Docket Entries by Quarter
There are 1529 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Jun 14, 2015 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Anna's Linens, Inc. List of Equity Security Holders due 06/29/2015. Summary of Schedules (Form B6 Pg 1) due 06/29/2015. Schedule A (Form B6A) due 06/29/2015. Schedule B (Form B6B) due 06/29/2015. Schedule D (Form B6D) due 06/29/2015. Schedule E (Form B6E) due 06/29/2015. Schedule F (Form B6F) due 06/29/2015. Schedule G (Form B6G) due 06/29/2015. Schedule H (Form B6H) due 06/29/2015. Declaration Concerning Debtors Schedules (Form B6) due 06/29/2015. Statement of Financial Affairs (Form B7) due 06/29/2015. Corporate Ownership Statement due by 06/29/2015.Statement of Related Cases due 06/29/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 06/29/2015. Incomplete Filings due by 06/29/2015. (Golubchik, David) WARNING: Item subsequently amended by docket #3, #4. 72 HOURS DEFICIENCY: Master Mailing List of Creditors must be uploaded in CM/ECF due 6/18/2015. Modified on 6/15/2015 (Shimizu, Tina). (Entered: 06/14/2015) | ||
---|---|---|---|---|
Jun 14, 2015 | Receipt of Voluntary Petition (Chapter 11)(8:15-bk-13008) [misc,volp11] (1717.00) Filing Fee. Receipt number 40147092. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/14/2015) | |||
Jun 14, 2015 | 2 | Addendum to voluntary petition (Amended) Filed by Debtor Anna's Linens, Inc.. (Golubchik, David) (Entered: 06/14/2015) | ||
Jun 15, 2015 | 3 | Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Shimizu, Tina) NOTICE DOCKETED IN ERROR, CREDITORS UPLOADED IN TXT. Modified on 6/15/2015 (Beezer, Cynthia). (Entered: 06/15/2015) | ||
Jun 15, 2015 | 4 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. 72 HOURS DEFICIENCY: Master Mailing List of Creditors must be uploaded in CM/ECF due 6/18/2015. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Anna's Linens, Inc.) (Shimizu, Tina) NOTICE DOCKETED IN ERROR, DEADLINES TERMINATED Modified on 6/15/2015 (Beezer, Cynthia). (Entered: 06/15/2015) | ||
Jun 15, 2015 | 5 | Notice of Appearance and Request for Notice by Dustin P Branch Filed by Creditors UCR Asset Services, Watt Management Company, Starwood Retail Partners LLC, Deutsche Asset & Wealth Management, Brentwood Originals, Inc., Acadia Realty Trust. (Branch, Dustin) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 6 | Emergency motion / Debtor's Emergency Motion For Entry Of An Order Limiting Notice And Related Relief; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Anna's Linens, Inc. (Smith, Lindsey) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 7 | Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To (A) Reject Certain Unexpired Non-Residential Real Property Leases Pursuant To 11 U.S.C. § 365, And (B) Abandon Any Remaining Personal Property Located At The Leased Premises; Memorandum Of Points And Authorities Filed by Debtor Anna's Linens, Inc. (Smith, Lindsey) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 8 | Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing The Debtor To Honor Certain Prepetition Obligations To Customers; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Anna's Linens, Inc. (Smith, Lindsey) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 9 | Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing The Debtor To Implement And Maintain Cash Management System; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Anna's Linens, Inc. (Karasik, Eve) (Entered: 06/15/2015) | ||
Show 10 more entries Loading... | ||||
Jun 15, 2015 | 20 | Hearing Set (RE: related document(s)11 Emergency motion for Entry of an Order Authorizing the Debtor To Provide Adequate Protection for Warehouse Liens and Carrier Liens filed by Debtor Anna's Linens, Inc.) The Hearing date is set for 6/16/2015 at 02:00 PM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 21 | Emergency motion By Debtors For Entry Of Interim And Final Orders: (A) Authorizing Assumption Of Agency Agreement; (B) Authorizing Sale Free And Clear Of All Liens, Claims, And Encumbrances Pursuant To Bankruptcy Code Sections 363(b) And (f); (C) Approving The Store Closing Sale Guidelines; (D) Authorizing The Debtor To Abandon; And (E) Authorizing Lease Rejection Procedures With Respect To The Closing Stores Pursuant To Section 365; Memorandum Of Points And Authorities Filed by Debtor Anna's Linens, Inc. (Karasik, Eve) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 22 | Declaration re: - Declaration of J.E. Rick Bunka in Support of Debtor's Emergency "First Day" Motions Filed by Debtor Anna's Linens, Inc. (RE: related document(s)6 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Limiting Notice And Related Relief; Memorandum Of Points And Authorities In Support Thereof, 7 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To (A) Reject Certain Unexpired Non-Residential Real Property Leases Pursuant To 11 U.S.C. § 365, And (B) Abandon Any Remaining Personal Property Located, 8 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing The Debtor To Honor Certain Prepetition Obligations To Customers; Memorandum Of Points And Authorities In Support Thereof, 9 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing The Debtor To Implement And Maintain Cash Management System; Memorandum Of Points And Authorities In Support Thereof, 10 Emergency motion / Debtor's Emergency Motion For Authority To (1) Pay Prepetition Priority Wages; And (2) Honor Employment And Benefit Policies; Memorandum Of Points And Authorities In Support Thereof, 11 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing The Debtor To Provide Adequate Protection For Warehouse Liens And Carrier Liens; Memorandum Of Points And Authorities In Support Thereof, 21 Emergency motion By Debtors For Entry Of Interim And Final Orders: (A) Authorizing Assumption Of Agency Agreement; (B) Authorizing Sale Free And Clear Of All Liens, Claims, And Encumbrances Pursuant To Bankruptcy Code Sections 363(b) And (f); (C) App). (Karasik, Eve) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 23 | Notice of Appearance and Request for Notice by David L Pollack Filed by Creditor Brixmor Property Group Inc.. (Pollack, David) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 24 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Avanesian, Michael. (Avanesian, Michael) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 25 | Hearing Set (RE: related document(s)21 Emergency motion filed by Debtor Anna's Linens, Inc.) The Hearing date is set for 6/16/2015 at 02:00 PM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 26 | Emergency motion / Debtor's Emergency Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To (A) Obtain Post-Petition Financing Pursuant To 11 U.S.C. §§ 105, 361, 362, 364(c), 364(d)(1) And 364(e), And (B) Utilize Cash Collateral Pursuant To 11 U.S.C. § 363; (II) Granting Adequate Protection To Pre-Petition Secured Lenders Pursuant To 11 U.S.C. §§ 361, 362, 363 And 364; (III) Scheduling A Final Hearing Pursuant To Bankruptcy Rules 4001(b) And 4001(c); And (IV) Granting Related Relief; Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Debtor Anna's Linens, Inc. (Golubchik, David) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 27 | Exhibit / Appendix Of Supplemental Exhibits In Support Of Debtor's Emergency Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To (A) Obtain Post-Petition Financing Pursuant To 11 U.S.C. §§ 105, 361, 362, 364(c), 364(d)(1) And 364(e), And (B) Utilize Cash Collateral Pursuant To 11 U.S.C. § 363; (II) Granting Adequate Protection To Pre-Petition Secured Lenders Pursuant To 11 U.S.C. §§ 361, 362, 363 And 364; (III) Scheduling A Final Hearing Pursuant To Bankruptcy Rules 4001(b) And 4001(c); And (IV) Granting Related Relief; Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Debtor Anna's Linens, Inc. (RE: related document(s)26 Emergency motion / Debtor's Emergency Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To (A) Obtain Post-Petition Financing Pursuant To 11 U.S.C. §§ 105, 361, 362, 364(c), 364(d)(1) And 364(e), And (B) Utilize Cash). (Golubchik, David) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 28 | Notice of Hearing / Notice of Filing of Chapter 11 Petition and First Day Motions Filed by Debtor Anna's Linens, Inc. (RE: related document(s)6 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Limiting Notice And Related Relief; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Anna's Linens, Inc., 7 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing Debtor To (A) Reject Certain Unexpired Non-Residential Real Property Leases Pursuant To 11 U.S.C. § 365, And (B) Abandon Any Remaining Personal Property Located At The Leased Premises; Memorandum Of Points And Authorities Filed by Debtor Anna's Linens, Inc., 8 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing The Debtor To Honor Certain Prepetition Obligations To Customers; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Anna's Linens, Inc., 9 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing The Debtor To Implement And Maintain Cash Management System; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Anna's Linens, Inc., 10 Emergency motion / Debtor's Emergency Motion For Authority To (1) Pay Prepetition Priority Wages; And (2) Honor Employment And Benefit Policies; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Anna's Linens, Inc., 11 Emergency motion / Debtor's Emergency Motion For Entry Of An Order Authorizing The Debtor To Provide Adequate Protection For Warehouse Liens And Carrier Liens; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Anna's Linens, Inc., 21 Emergency motion By Debtors For Entry Of Interim And Final Orders: (A) Authorizing Assumption Of Agency Agreement; (B) Authorizing Sale Free And Clear Of All Liens, Claims, And Encumbrances Pursuant To Bankruptcy Code Sections 363(b) And (f); (C) Approving The Store Closing Sale Guidelines; (D) Authorizing The Debtor To Abandon; And (E) Authorizing Lease Rejection Procedures With Respect To The Closing Stores Pursuant To Section 365; Memorandum Of Points And Authorities Filed by Debtor Anna's Linens, Inc., 26 Emergency motion / Debtor's Emergency Motion For Entry Of Interim And Final Orders: (I) Authorizing Debtor To (A) Obtain Post-Petition Financing Pursuant To 11 U.S.C. §§ 105, 361, 362, 364(c), 364(d)(1) And 364(e), And (B) Utilize Cash Collateral Pursuant To 11 U.S.C. § 363; (II) Granting Adequate Protection To Pre-Petition Secured Lenders Pursuant To 11 U.S.C. §§ 361, 362, 363 And 364; (III) Scheduling A Final Hearing Pursuant To Bankruptcy Rules 4001(b) And 4001(c); And (IV) Granting Related Relief; Memorandum Of Points And Authorities And Declarations In Support Thereof Filed by Debtor Anna's Linens, Inc.). (Golubchik, David) (Entered: 06/15/2015) | ||
Jun 15, 2015 | 29 | Order Setting Scheduling and Case Management Conference for: July 22, 2015, 10:00 a.m., Courtroom 5B, U.S. Bankruptcy Court, Ronald Reagan Federal Building, 411 W. Fourth St., Santa Ana, CA 92701. (Related Doc # 1 ) Signed on 6/15/2015 (Steinberg, Elizabeth) (Entered: 06/15/2015) | ||
Log-in to access entire docket |
10721 Jasmine LLC |
---|
1101 Montclair LLC |
151 Westover LLC |
1800 Ne Evangeline Thwy Lafayette |
1888 Mills LLC |
1956 1994 Mount Zion Road Holdings |
1st Choice Modular Installationllc |
2007 Remodeling & Home Decor Show |
2250 Town Circle Holdings LLC |
24 Hour Electrician Reza Fatehi |
24 Seven Recruiting Inc |
280 Metro Limited Partnership |
3 Options Realty |
360 Merchants Solutions LLC |
380 Youth DBA Alloy Media & |
Anna's Linens, Inc.
PO Box 10075
Costa Mesa, CA 92711-0075
ORANGE-CA
Tax ID / EIN: xx-xxx4273
dba Anna's Linens
dba Linens Outlet
fka Anna's Linen Company
dba Anna's
Todd M Arnold
Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
(310) 229-1234
Fax : (310) 229-1244
Email: tma@lnbyb.com
John-Patrick M Fritz
Levene Neale Bender Yoo et al
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: jpf@lnbyb.com
David B Golubchik
Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: dbg@lnbyb.com
Eve H Karasik
Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd., Ste. 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: ehk@lnbyb.com
Jeffrey S Kwong
Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: jsk@lnbyb.com
Ian Landsberg
Landsberg Law, APC
9300 Wilshire Blvd., Suite 565
Beverly Hills, CA 90212
(310) 409-2228
Fax : (310) 409-2380
Email: ian@landsberg-law.com
Juliet Y Oh
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: jyo@lnbrb.com
Lindsey L Smith
Levene, Neale, Bender, Yoo, Bri
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: lls@lnbyb.com
Karen S Naylor (TR)
P.O. Box 504
Santa Ana, CA 92702-0504
(949) 262-1748
Brian R Nelson
Ringstad & Sanders LLP
2030 Main St Ste 1600
Irvine, CA 92614
949-851-7450
Fax : 949-851-6926
Email: becky@ringstadlaw.com
Nanette D Sanders
Ringstad & Sanders
2030 Main St Ste 1600
Irvine, CA 92614
949-851-7450
Email: becky@ringstadlaw.com
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
Frank Cadigan
411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov
Michael J Hauser
411 W Fourth St Suite 7160
Santa Ana, CA 92701
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 3, 2020 | Modphoto LLC | 7 | 8:2020bk11900 |
Jun 19, 2020 | Mirko Inc. | 7 | 8:2020bk11772 |
Jan 13, 2020 | Source Motors Inc | 7 | 8:2020bk10114 |
Dec 17, 2019 | Ice Energy Holdings, Inc. | 7 | 8:2019bk14865 |
Nov 4, 2019 | Gateway Business Complex LLC | 11 | 8:2019bk14310 |
Aug 13, 2019 | Gateway Business Complex LLC | 11 | 8:2019bk13138 |
Jun 24, 2019 | Lightning Technology, Inc. | 11 | 8:2019bk12448 |
Mar 18, 2019 | Emanant Enterprises, LLC | 7 | 8:2019bk10965 |
Nov 15, 2018 | Pacific Foods, Inc. | 7 | 8:2018bk14203 |
Mar 8, 2018 | Fresno Multi-Specialty Management Inc. | 7 | 8:2018bk10790 |
Feb 21, 2018 | Storstad Auto Sports, LLC. | 11 | 8:2018bk10568 |
Apr 6, 2016 | Beach Bound Development LLC | 7 | 8:16-bk-11452 |
Sep 30, 2015 | Sunburst Products, Inc. | 11 | 1:15-bk-12692 |
Oct 10, 2012 | Tara Pacific, Inc. | 7 | 8:12-bk-21884 |
Mar 2, 2012 | Danbru Wire and Cable, Inc. | 7 | 8:12-bk-12746 |