Docket Entries by Month
There are 1025 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Feb 29 | 961 | Hearing Held (RE: related document(s)642 Application for Compensation First and Final Application for Award of Compensation and Reimbursement of Expenses of Danning, Gill, Israel & Krasnoff, LLP, as Former General Bankruptcy Counsel to Debtor in Possession; and Declarations of John N. Tedford, IV, and Sharon Hoffman in Support Thereof [Covering the period from December 20, 2022, through March 30, 2023] filed by Attorney Danning Gill Israel & Krasnoff LLP) - Vacated. Off Calendar. Continued to 4/10/24 by order entered 2/15/24. (JC6) (Entered: 02/29/2024) | ||
Feb 29 | 962 | Hearing Held re 623 Application for Compensation First and Final Application For Allowance and Payment of Fees and Reimbursement of Expenses of Dundon Advisers LLC, FInancial Advisor For Official Committee of Unsecured Creditors; - Vacated. Off Calendar. Order approving stipulation entered 2/15/24. (JC6) (Entered: 02/29/2024) | ||
Feb 29 | 963 | Hearing Held (RE: related document(s)893 Motion Trustee's Motion to Abandon Estate's Interest In Any And All Tangible Personal Property Assets Located at 101 Oakley Street, Evansville, Indiana filed by Trustee Larry D Simons (TR)) Motion Granted. Order by attorney. (JC6) (JC6). (Entered: 02/29/2024) | ||
Feb 29 | 964 | Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP, with Proof of Service Filed by Trustee Larry D Simons (TR). (Mang, Tinho) (Entered: 02/29/2024) | ||
Mar 1 | 965 | Order Granting Motion To Abandon Estate's Interest in any and all tangible personal property assets located at 101 Oakley Street, Evansville, Indiana (BNC-PDF) (Related Doc # 819 ) Signed on 3/1/2024 (JC6) (Entered: 03/01/2024) | ||
Mar 2 | 966 | Request for courtesy Notice of Electronic Filing (NEF) on behalf of creditor Creditors Adjustment Bureau, Inc. Filed by Anderson, Melody. (Anderson, Melody) (Entered: 03/02/2024) | ||
Mar 3 | 967 | BNC Certificate of Notice - PDF Document. (RE: related document(s)965 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 03/03/2024. (Admin.) (Entered: 03/03/2024) | ||
Mar 5 | 968 | Stipulation By Goli Nutrition, Inc. and - Third Stipulation Between Chapter 7 Trustee and Goli Nutrition Inc. Re: Continuance of Hearing on Chapter 11 Administrative Claim Motion - Filed by Interested Party Goli Nutrition, Inc. (Karasik, Eve) (Entered: 03/05/2024) | ||
Mar 5 | 969 | Stipulation By Alpha Packaging, Inc. and Chapter 7 Trustee Re: Continuance of Hearing on Alpha Packaging, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 503 Filed by Creditor Alpha Packaging, Inc. (Coleman, Claudia) (Entered: 03/05/2024) | ||
Mar 6 | 970 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Larry D Simons (TR) (RE: related document(s)911 Application to Employ Greenspoon Marder LLP as Special Avoidance Power Litigation Counsel ; Declaration of Daniel A. Lev in Support Thereof (with Proof of Service)). (Lev, Daniel) (Entered: 03/06/2024) | ||
Show 10 more entries Loading... | ||||
Mar 9 | 979 | BNC Certificate of Notice - PDF Document. (RE: related document(s)974 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2024. (Admin.) (Entered: 03/09/2024) | ||
Mar 10 | 980 | BNC Certificate of Notice - PDF Document. (RE: related document(s)975 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/10/2024. (Admin.) (Entered: 03/10/2024) | ||
Mar 10 | 981 | BNC Certificate of Notice - PDF Document. (RE: related document(s)976 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/10/2024. (Admin.) (Entered: 03/10/2024) | ||
Mar 12 | 982 | Notice of Change of Address Filed by Interested Party GOLO, LLC. (Newman, Samuel) (Entered: 03/12/2024) | ||
Mar 12 | 983 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Bisconti, Anthony. (Bisconti, Anthony) (Entered: 03/12/2024) | ||
Mar 13 | 984 | Hearing Held (RE: related document(s)941 Motion to Abandon Estate's Interest in Any and All Tangible Personal Property Assets Located at 14855 Innovation Dr., Riverside, CA; To Reject Contract, If Any, Retroactive To Motion Date filed by Trustee Larry D Simons (TR)) - Motion Granted. Order by attorney. (JC6) (Entered: 03/13/2024) | ||
Mar 13 | 985 | Stipulation By Impact Networking, LLC and the Chapter 7 Trustee to Continue Hearing on Motion for Allowance of Chapter 11 Administrative Priority Claim [Dkt 626] Filed by Creditor Impact Networking, LLC (Meadows, David) (Entered: 03/13/2024) | ||
Mar 13 | 986 | Order approving stipulation between chapter 7 trustee and Impact Networking, LLC re: hearing on chapter 11 administrative priority claim (BNC-PDF) (Related Doc # 985 ) Signed on 3/13/2024 (JC6) (Entered: 03/13/2024) | ||
Mar 14 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 626 GENERIC MOTION filed by Impact Networking, LLC) Hearing to be held on 05/29/2024 at 11:00 AM 3420 Twelfth Street Courtroom 301 Riverside, CA 92501 for 626 , (JC6) (Entered: 03/14/2024) | |||
Mar 14 | 987 | Order Granting Motion to Abandon property at 14855 Innovation Drive, Riverside, CA (BNC-PDF) (Related Doc # 941 ) Signed on 3/14/2024 (JC6) (Entered: 03/14/2024) | ||
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.
A1 Business Group |
---|
Absolute Fire Protection |
Accolade Pharma |
Adamson Analytical Laboratories |
Advanco Fire Protection Inc. |
AE Global |
AGPE Corp |
Ahern Rentals |
AIDP, INC |
Airespring Inc |
Airgas USA, LLC |
Alarcon |
Alkemist Labs |
Allen Packaging |
Allen Packaging Co |
Better Nutritionals, LLC, Debtor and Debtor in Possession
3390 Horseless Carriage Drive
Norco, CA 92860
RIVERSIDE-CA
Tax ID / EIN: xx-xxx4018
Aaron E. DE Leest
Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: adeleest@DanningGill.com
Danielle R Gabai
Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars Ste 450
Ste 450
Los Angeles, CA 90067
310-277-0077
Email: dgabai@danninggill.com
John N Tedford, IV
Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: jtedford@DanningGill.com
Larry D Simons (TR)
3610 Central Avenue, Suite 400
Riverside, CA 92506
(951) 686-6300
D Edward Hays
Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ehays@marshackhays.com
Daniel A Lev
Greenspoon Marder, PA
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: daniel.lev@gmlaw.com
Tinho Mang
Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: tmang@marshackhays.com
Michael A Sweet
Fox Rothschild, LLP
345 California St Ste 2200
San Francisco, CA 94104
415-364-5548
Fax : 415-391-4436
Email: msweet@foxrothschild.com
David Wood
Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.com
United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
Abram Feuerstein, esq
Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov
Everett L Green
Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov
Cameron C Ridley
Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jan 26 | Genesis Pro Roofing, Inc. | 7 | 6:2024bk10336 |
Dec 23, 2022 | CMB Squared Inc. | 11V | 6:2022bk14787 |
May 15, 2019 | Riverside Christian Schools, a California non-prof | 7 | 6:2019bk14205 |
Jan 18, 2019 | Field Sport, Inc. | 11 | 6:2019bk10457 |
Oct 18, 2018 | Armstrong Roofing Limited | 7 | 6:2018bk18856 |
Jun 15, 2018 | Eagle Tech Computers Inc. | 7 | 6:2018bk15046 |
Mar 1, 2018 | Yankee Clipper Distribution of California, Inc. | 11 | 6:2018bk11664 |
May 25, 2016 | CJ TRUCKING ENTERPRISE INC | 7 | 6:16-bk-14712 |
Apr 13, 2016 | North Orange Coast Painting, Inc. | 7 | 6:16-bk-13314 |
Jul 31, 2015 | Hard Equipment Rentals, A Corp. | 7 | 6:15-bk-17652 |
Jan 29, 2014 | Fire and Ice Inc | 7 | 6:14-bk-11064 |
May 18, 2013 | Ontario Cal Trading, Inc. | 11 | 6:13-bk-18896 |
Dec 28, 2012 | Ontario Cal Trading, Inc. | 7 | 6:12-bk-38250 |
May 29, 2012 | LA Horses, LLC | 7 | 6:12-bk-23075 |
Jan 20, 2012 | T.A.D. Investments Corp | 7 | 6:12-bk-11555 |