Jan 25, 2018
153
Reply to (related document(s): 84 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12945-13251 Peyton Drive, Chino Hills, CA 91709 . Fee Amount $181, filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Citigroup Commercial Mortgage Trust 2007-C6, Commercial Mortgage Pass-Through Certificates, Series 2007-C6) Filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of Citigroup Commercial Mortgage Trust 2007-C6, Commercial Mortgage Pass-Through Certificates, Series 2007-C6 (Attachments: # 1 Evidentiary Objections # 2 Affidavit # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F) (Gamliel, Amir) (Entered: 01/25/2018)
Jan 25, 2018
154
Reply to (related document(s): 150 Opposition filed by Debtor CRCH, LLC) Filed by Interested Party City of Chino Hills (Attachments: # 1 Affidavit # 2 Affidavit # 3 Exhibit Proof of Service # 4 Exhibit) (Stomel, Alan) (Entered: 01/25/2018)
Jan 26, 2018
155
Notice to Filer of Error and/or Deficient Document Other - Attorney has to refile the proof of service in flatten form] (RE: related document(s)154 Reply filed by Interested Party City of Chino Hills) (Fortier, Stacey) (Entered: 01/26/2018)
Jan 26, 2018
156
Proof of service of Joinder of City of Chino Hills in U.S. Bank's Motion for Relief from Stay; Reply to Debtor's Opposition; Declaration of Nadeem Majaj; Declaration of Winston Ward Filed by Interested Party City of Chino Hills (RE: related document(s)84 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12945-13251 Peyton Drive, Chino Hills, CA 91709 . Fee Amount $181,). (Stomel, Alan) (Entered: 01/26/2018)
Jan 26, 2018
157
Order Granting in part City of Chino Hills Motion to compel to perform post petition obligations; for allowance and payment of post petition administrative costs (BNC-PDF) (Related Doc # 99 ) Signed on 1/26/2018 (Fortier, Stacey) (Entered: 01/26/2018)
Jan 27, 2018
158
BNC Certificate of Notice - PDF Document. (RE: related document(s)152 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/27/2018. (Admin.) (Entered: 01/27/2018)
Jan 29, 2018
159
BNC Certificate of Notice - PDF Document. (RE: related document(s)157 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018)
Jan 29, 2018
160
Stipulation By Bank of Hope, c/o The Song Law Group, APLC and U.S. Bank National Association, as Trustee for the registered holders of Citigroup Commercial Mortgage Trust 2007-C6, Commercial Mortgage Pass-Through Certificates, Series 2007-C6 Filed by Creditor Bank of Hope, c/o The Song Law Group, APLC (Song, Joon) (Entered: 01/29/2018)
Jan 29, 2018
161
Notice of lodgment of Order re: Stipulation to Continue Hearing on U.S. Bank National Association, as Trustees Objection to Scheduled Claim of Bank of Hope Filed by Creditor Bank of Hope, c/o The Song Law Group, APLC (RE: related document(s)160 Stipulation By Bank of Hope, c/o The Song Law Group, APLC and U.S. Bank National Association, as Trustee for the registered holders of Citigroup Commercial Mortgage Trust 2007-C6, Commercial Mortgage Pass-Through Certificates, Series 2007-C6 Filed by Creditor Bank of Hope, c/o The Song Law Group, APLC). (Song, Joon) (Entered: 01/29/2018)
Jan 29, 2018
162
Ex parte application Debtors Ex Parte Motion For Order Continuing U.S. Bank Motion For Relief From Stay and Request For Order Further Extending Deadline For Debtor To File Plan and Disclosure Statement; Memorandum of Points and Authorities; Declaration of Lloyd Lee In Support Thereof Filed by Debtor CRCH, LLC (Camhi, Howard) (Entered: 01/29/2018)