Docket Entries by Quarter
There are 462 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Nov 20, 2024 | 444 | Declaration Of Yolanda Ontiveros In Support Of Clotee Downing's Motion For Relief From Order Authorizing Sale Of Real Property (DOC 313) Under FRCP Rule 60(b)(2),(3), (4) And/Or (6), Or In The Alternative, (d)(3) Filed by Interested Party Yolanda Ontiveros. [EDB] (NB8) (Entered: 11/20/2024) | ||
Nov 20, 2024 | 445 | Clotee Downing's Notice Of Motion And Omnibus Motion For Appointment Of Pro Bono Counsel Per FRCP Rule 17(C)(2), And For Relief From Order Authorizing Sale Of Real Property (Doc. 313) Under FRCP Rule 60(b)(2), (3), (4) And/Or (6), Or In The Alternative, (d)(3) RE: [37472 Yorkshire Drive, Palmdale, CA 93550 - APN 3019-047-055] Filed by Creditor Clotee Downing [EDB] (NB8) (Entered: 11/20/2024) | ||
Nov 20, 2024 | 446 | Hearing Set (RE: related document(s)445 Clotee Downing's Omnibus Motion For Appointment Of Pro Bono Counsel Per FRCP Rule 17(C)(2), And For Relief From Order Authorizing Sale Of Real Property (Doc. 313) Under FRCP Rule 60(b)(2), (3), (4) And/Or (6), Or In The Alternative, (d)(3) (RE: 37472 Yorkshire Drive, Palmdale, CA 93550; APN: 3019-047-055) filed by Creditor Clotee Downing) The Hearing date is set for 3/13/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 11/20/2024) | ||
Nov 20, 2024 | 447 | Declaration Of Athena Lee In Support Of Clotee Downing's Notice Of Motion And Omnibus Motion For Appointment Of Pro Bono Counsel Per FRCP Rule 17(C)(2), And For Relief From Order Authorizing Sale Of Real Property (Doc. 313) Under FRCP Rule 60(b)(2), (3), (4) And/Or (6), Or In The Alternative, (d)(3) Filed by Creditor Athena Lee (RE: related document(s)445 Motion). [EDB](NB8) (Entered: 11/20/2024) | ||
Dec 19, 2024 | 448 | Adversary case 8:24-ap-01156. Complaint by Official Committee of Unsecured Creditors against Capital One, National Association, Capital One Bank (USA), National Association, Capital One Financial Corporation, CITIBANK, N.A., Ford Motor Credit Company, LLC dba Ford Credit, Rayshon Andrew Foster, Sonja Foster. ($350.00 Fee Charge To Estate). Complaint For: (1) Avoidance of Transfers Pursuant to 11 U.S.C. § 544(b) and Cal. Civ. Code §§ 3439.04(a)(2), 3439.05; (2) Avoidance of Transfers Pursuant to 11 U.S.C. § 548(a)(1)(B); (3) Avoidance of Transfers Pursuant to 11 U.S.C. § 544(b) and Cal. Civ. Code §§ 3439.04(a)(1); (4) Avoidance of Transfers Pursuant to 11 U.S.C. § 548(a)(1)(A); (5) Recovery of Avoided Transfers Pursuant to 11 U.S.C. § 550; and (6) Disallowance of Claims Pursuant to 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert) (Entered: 12/19/2024) | ||
Dec 19, 2024 | 449 | Adversary case 8:24-ap-01157. Complaint by Official Committee of Unsecured Creditors against Creative Outdoor Advertising of America, Inc., a Florida corporation, Foster & Foster Realty Inc., Advance Real Estate & Construction Solutions Corporation, Rayshon Andrew Foster, Sonja Foster. ($350.00 Fee Charge To Estate). COMPLAINT FOR: 1) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(2), 3439.05; 2) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(B); 3) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(1); 4) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(A); 5) RECOVERY OF AVOIDED TRANSFERS PURSUANT TO 11 U.S.C. § 550; and 6) DISALLOWANCE OF CLAIMS PURSUANT TO 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert) (Entered: 12/19/2024) | ||
Dec 19, 2024 | 450 | Adversary case 8:24-ap-01158. Complaint by Official Committee of Unsecured Creditors against Google LLC, Foster & Foster Realty Inc., Advance Real Estate & Construction Solutions Corporation, Rayshon Andrew Foster, Sonja Foster. ($350.00 Fee Charge To Estate). COMPLAINT FOR: 1) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(2), 3439.05; 2) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(B); 3) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(1); 4) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(A); 5) RECOVERY OF AVOIDED TRANSFERS PURSUANT TO 11 U.S.C. § 550; and 6) DISALLOWANCE OF CLAIMS PURSUANT TO 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert) (Entered: 12/19/2024) | ||
Dec 19, 2024 | 451 | Adversary case 8:24-ap-01159. Complaint by Official Committee of Unsecured Creditors against Foster & Foster Realty Inc., Advance Real Estate & Construction Solutions Corporation, Rayshon Andrew Foster, Sonja Foster. ($350.00 Fee Charge To Estate). COMPLAINT FOR: 1) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(2), 3439.05; 2) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(B); 3) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(1); 4) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(A); 5) RECOVERY OF AVOIDED TRANSFERS PURSUANT TO 11 U.S.C. § 550; and 6) DISALLOWANCE OF CLAIMS PURSUANT TO 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert) (Entered: 12/19/2024) | ||
Dec 19, 2024 | 452 | Adversary case 8:24-ap-01160. Complaint by Official Committee of Unsecured Creditors against Lamar Central Outdoor, LLC, d/b/a Lamar Advertising of San Bernardino, Lamar Medical Corp., Foster & Foster Realty Inc., Advance Real Estate & Construction Solutions Corporation, Sonja Foster, Rayshon Andrew Foster. ($350.00 Fee Charge To Estate). COMPLAINT FOR: 1) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(2), 3439.05; 2) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(B); 3) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(1); 4) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(A); 5) RECOVERY OF AVOIDED TRANSFERS PURSUANT TO 11 U.S.C. § 550; and 6) DISALLOWANCE OF CLAIMS PURSUANT TO 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert) (Entered: 12/19/2024) | ||
Dec 19, 2024 | 453 | Adversary case 8:24-ap-01161. Complaint by Official Committee of Unsecured Creditors against General Outdoor Advertising, Foster & Foster Realty Inc., Advance Real Estate & Construction Solutions Corporation, Rayshon Andrew Foster, Sonja Foster. ($350.00 Fee Charge To Estate). COMPLAINT FOR: 1) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(2), 3439.05; 2) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(B); 3) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 544(b) AND CAL. CIV. CODE §§ 3439.04(a)(1); 4) AVOIDANCE OF TRANSFERS PURSUANT TO 11 U.S.C. § 548(a)(1)(A); 5) RECOVERY OF AVOIDED TRANSFERS PURSUANT TO 11 U.S.C. § 550; and 6) DISALLOWANCE OF CLAIMS PURSUANT TO 11 U.S.C. § 502 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Goe, Robert) (Entered: 12/19/2024) | ||
Show 10 more entries Loading... | ||||
Jan 23 | 464 | Status Report for Chapter 11 Status Conference Filed by Debtor 2nd Chance Investment Group, LLC. (Sturdevant, Richard) (Entered: 01/23/2025) | ||
Feb 7 | 465 | Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion to Approve Compromise of Lawsuit and Controversy Between the Official Committee of Unsecured Creditors and Discovery Bank; Declaration of Sajan Bhakta in Support Thereof with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (Goe, Robert) (Entered: 02/07/2025) | ||
Feb 19 | 466 | Hearing Continued On Post Confirmation Status Conference (RE: related document 9 Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) - POST-CONFIRMATION STATUS CONFERENCE HEARING CONTINUED TO JUNE 18, 2025 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8) (Entered: 02/19/2025) | ||
Feb 20 | 467 | Clotee Downing's Notice Of Ex Parte Motion And Ex Parte Motion To Continue Hearing To August 2025, And To Immediately Appoint Counsel Filed by Creditor Clotee Downing [EDB] (NB8) (Entered: 02/20/2025) | ||
Feb 26 | 468 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)465 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion to Approve Compromise of Lawsuit and Controversy Between the Official Committee of Unsecured Creditors and Discovery Bank; Declaration of Sajan Bhakta in Support Thereof with Pr). (Goe, Robert) (Entered: 02/26/2025) | ||
Feb 27 | 469 | Order Granting Motion To Approve Compromise Of Lawsuit And Controversy Between The Official Committee Of Unsecured Creditors And Discover Bank. IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Settlement Agreement Attached To The Motion Is APPROVED. 3. The Court Retains Jurisdiction With Respect To All Matters Arising From Or Related To The Implementation Of The Provisions Of The Settlement Agreement. (BNC-PDF) (Related Doc # 465) Signed on 2/27/2025. (NB8) (Entered: 02/27/2025) | ||
Mar 1 | 470 | BNC Certificate of Notice - PDF Document. (RE: related document(s)469 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/01/2025. (Admin.) (Entered: 03/01/2025) | ||
Mar 10 | 471 | Order RE: (1): Clotee Downing's Omnibus Motion For Appointment Of Pro Bono Counsel Per FRCP Rule 17(C)(2), And For Relief From Order Authorizing Sale Of Real Property (Docket 313 ) Under FRCP Rule 60(b)(2), (3), (4) And/Or (6), Or In The Alternative, (d)(3)" (Docket 445 ); And Clotee Downing's Ex Parte Motion To Continue Hearing To August 2025, And To Immediately Appoint Counsel (Docket 467 ). IT IS ORDERED: 1. The Reconsideration Motion Is DENIED. 2. Geoff Trapp's Request For the Appointment Of Counsel Is DENIED. 3. The Motion To Continue Is DENIED. 4. The MARCH 12, 2025 HEARING IS VACATED. 5. Geoff Trapp Is Cautioned That Any Further Pleadings Filed By Him Personally, Without Counsel, On Behalf Of Clotee Downing May Result In The Court Issuing An Order To Show Cause As To Why Such Pleadings Should Not Be Rejected For The Unauthorized Practice Of Law. (BNC-PDF) (Related Doc # 445 ) Signed on 3/10/2025 (NB8) (Entered: 03/10/2025) | ||
Mar 12 | 472 | BNC Certificate of Notice - PDF Document. (RE: related document(s)471 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025) | ||
Mar 18 | 473 | Hearing Continued On Motion (RE: related document 445 Clotee Downing's Omnibus Motion For Appointment Of Pro Bono Counsel Per FRCP Rule 17(C)(2), And For Relief From Order Authorizing Sale Of Real Property (Doc. 313) Under FRCP Rule 60(b)(2), (3), (4) And/Or (6), Or In The Alternative, (d)(3) - HEARING ON MOTION AVANCED TO MARCH 12, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER ADVANCING HEARING ENTERED 1-16-2025 - (DOCKET NO. 460) . The case judge is Scott C Clarkson (NB8) (Entered: 03/18/2025) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Aaron Zistman |
---|
Ally |
Ally Bank c/o AIS Portfolio Services, LLC |
American Express |
American Express National Bank |
ASB Ventures LLC |
David Guzman |
Del Toro Loan Servicing, Inc. |
Fabian & Kathy Lynn Martinez |
Fay Servicing |
FCI |
Felipe Gutierrez Jr. |
Franchise Tax Board |
Gregory Steven |
Hiten Ram Bhakta & Sajan Bhakta |
2nd Chance Investment Group, LLC
600 W. Santa Ana Blvd.
PMB 5045
Santa Ana, CA 92701
ORANGE-CA
Tax ID / EIN: xx-xxx6980
Amanda G. Billyard
Financial Relief Law Center
1200 Main St. Suite C
Irvine, CA 92614
714-442-3349
Email: abillyard@bwlawcenter.com
David M Goodrich
Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-445-1028
Email: dgoodrich@go2.law
Richard L. Sturdevant
Financial Relief Law Center
1200 Main St. Ste C
Irvine, CA 92614
714-442-3335
Email: rich@bwlawcenter.com
Andy C Warshaw
Financial Relief Law Center, APC
1200 Main Street
Ste #C
Irvine, CA 92614
714-442-3319
Fax : 714-361-5380
Email: awarshaw@bwlawcenter.com
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
Kenneth Misken
DOJ-UST
Office of the United States Trustee
411 W. Fourth St, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
Queenie K Ng
411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov
TERMINATED: 01/13/2025
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 28 | Silver Capital Group | 7 | 8:2025bk10789 |
Mar 5 | SCG CFO CORP | 7 | 8:2025bk10562 |
Jan 6, 2021 | DGWB Ventures, LLC | 11 | 8:2021bk10017 |
Dec 19, 2019 | Talk Venture Group, Inc. | 11 | 8:2019bk14893 |
Jun 21, 2019 | Orange County Bail Bonds, Inc. | 11 | 8:2019bk12411 |
May 15, 2019 | Gerald Searle, DO Professional Corporation | 7 | 8:2019bk11865 |
Sep 13, 2017 | MM Maintenance, Inc. | 7 | 8:17-bk-13664 |
Mar 8, 2017 | Ketri, Inc. | 7 | 8:17-bk-10864 |
Mar 26, 2014 | Tecos, Inc. | 7 | 8:14-bk-11879 |
May 9, 2013 | Skypark Manufacturing, LLC | 7 | 8:13-bk-14112 |
Feb 25, 2013 | FundAmerica Financial Services Inc | 7 | 8:13-bk-11662 |
Jan 22, 2013 | El Torero Licores | 11 | 8:13-bk-10578 |
Dec 20, 2012 | The Gonzalez Law Group a Professional Law Corporat | 7 | 8:12-bk-24360 |
Feb 3, 2012 | El Metate Foods, Inc | 11 | 8:12-bk-11433 |
Oct 26, 2011 | El Toro Meat Shop | 11 | 8:11-bk-24865 |