Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

California Coastal Real Estate

COURT
Oregon Bankruptcy Court
CASE NUMBER
3:15-bk-33749
TYPE / CHAPTER
Voluntary / 11

Filed

8-3-15

Updated

11-30-16

Last Checked

11-30-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2016
Last Entry Filed
Nov 5, 2016

Docket Entries by Year

There are 129 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 31, 2016 130 Objection to Claim 16 of Strategic Funding Source, Inc and ORDER and NOTICE Thereon (tlh) (Entered: 03/31/2016)
Apr 1, 2016 131 Certificate of Service 130 Objection to Claim Filed By Debtor John Charles Sanborn (ALBERTAZZI, ANTHONY) (Entered: 04/01/2016)
Apr 1, 2016 132 Certificate of Service 129 Order Confirming Plan Filed By Debtor John Charles Sanborn (ALBERTAZZI, ANTHONY) (Entered: 04/01/2016)
Apr 1, 2016 133 Certificate of Notice Re: 129 Order Confirming Plan Re 105 First Amended Chapter 11 Plan of Reorganization Filed by Debtor John Charles Sanborn (tlh). (Admin.) (Entered: 04/01/2016)
Apr 2, 2016 134 Certificate of Notice Re: 130 Objection to Claim 16 of Strategic Funding Source, Inc and ORDER and NOTICE Thereon (tlh). (Admin.) (Entered: 04/02/2016)
Apr 2, 2016 135 Certificate of Notice Re: 130 Objection to Claim 16 of Strategic Funding Source, Inc and ORDER and NOTICE Thereon (tlh). (Admin.) (Entered: 04/02/2016)
Apr 5, 2016 136 Objection to Claim 3 of Sovereign Strategic Mortgage Fund, LLC (John Sanborn) and ORDER and NOTICE Thereon (tlh) (Entered: 04/05/2016)
Apr 6, 2016 137 Certificate of Service 136 Objection to Claim Filed By Debtor John Charles Sanborn (ALBERTAZZI, ANTHONY) (Entered: 04/06/2016)
Apr 7, 2016 138 Certificate of Notice Re: 136 Objection to Claim 3 of Sovereign Strategic Mortgage Fund, LLC (John Sanborn) and ORDER and NOTICE Thereon (tlh). (Admin.) (Entered: 04/07/2016)
Apr 7, 2016 139 Certificate of Notice Re: 136 Objection to Claim 3 of Sovereign Strategic Mortgage Fund, LLC (John Sanborn) and ORDER and NOTICE Thereon (tlh). (Admin.) (Entered: 04/07/2016)
Show 10 more entries
Jun 9, 2016 150 Notice to Serve Documents Re: 149 Order for Final Compensation for ANTHONY V ALBERTAZZI, fees awarded: $60,000.00, expenses awarded: $321.00; Awarded on 6/9/2016 (tlh). (tlh) (Entered: 06/09/2016)
Jun 11, 2016 151 Certificate of Notice Re: 149 Order for Final Compensation for ANTHONY V ALBERTAZZI, fees awarded: $60,000.00, expenses awarded: $321.00; Awarded on 6/9/2016 (tlh). (Admin.) (Entered: 06/11/2016)
Jun 27, 2016 152 Rule 2015 Post-Confirmation Disbursement Report Filed By Debtor John Charles Sanborn (ALBERTAZZI, ANTHONY) (Entered: 06/27/2016)
Jul 7, 2016 153 Order for Final Compensation for Edward W Freedman, fees awarded: $6040.00, expenses awarded: $623.50; Awarded on 7/7/2016 (tlh) (Entered: 07/07/2016)
Jul 7, 2016 154 Notice to Serve Documents Re: 153 Order for Final Compensation for Edward W Freedman, fees awarded: $6040.00, expenses awarded: $623.50; Awarded on 7/7/2016 (tlh). (tlh) (Entered: 07/07/2016)
Jul 7, 2016 155 Order for Final Compensation for Brenda Stanton, fees awarded: $6421.00, expenses awarded: $0.00; Awarded on 7/7/2016 (tlh) (Entered: 07/07/2016)
Jul 7, 2016 156 Notice to Serve Documents Re: 155 Order for Final Compensation for Brenda Stanton, fees awarded: $6421.00, expenses awarded: $0.00; Awarded on 7/7/2016 (tlh). (tlh) (Entered: 07/07/2016)
Jul 9, 2016 157 Certificate of Notice Re: 153 Order for Final Compensation for Edward W Freedman, fees awarded: $6040.00, expenses awarded: $623.50; Awarded on 7/7/2016 (tlh). (Admin.) (Entered: 07/09/2016)
Jul 9, 2016 158 Certificate of Notice Re: 155 Order for Final Compensation for Brenda Stanton, fees awarded: $6421.00, expenses awarded: $0.00; Awarded on 7/7/2016 (tlh). (Admin.) (Entered: 07/09/2016)
Jul 22, 2016 159 Rule 2015 Post-Confirmation Disbursement Report Filed By Debtor John Charles Sanborn (ALBERTAZZI, ANTHONY) (Entered: 07/22/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Oregon Bankruptcy Court
Case number
3:15-bk-33749
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Trish M Brown
Chapter
11
Filed
Aug 3, 2015
Type
voluntary
Terminated
Nov 3, 2016
Updated
Nov 30, 2016
Last checked
Nov 30, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Account Resolution Services
    Account Resolution Services
    Account Resolution Services
    Anne S. Lane
    California Franchise Tax Board
    Carlos Gutierrez
    Cathy Cass
    Charles R Brzezinski
    City Of San Diego
    Clear Spring Loan Services, Inc.
    Composite Designs Group, Inc.
    Craig Russillo, Esq.
    D. A. Realty, LLC
    David W. Slater
    Debra Kyser (Sanborn)
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    John Charles Sanborn
    298 NW Linster Place
    Bend, OR 97701
    DESCHUTES-OR
    SSN / ITIN: xxx-xx-9330
    fdba J & T Enterprises
    fdba California Coastal Real Estate
    fdba Baron Capital Management

    Represented By

    ANTHONY V ALBERTAZZI
    300 SW Columbia St, Ste 203
    Bend, OR 97702
    (541) 317-0231
    Fax : (541) 385-3106
    Email: a.albertazzi@albertazzilaw.com

    U.S. Trustee

    US Trustee, Portland
    620 SW Main St #213
    Portland, OR 97205
    (503) 326-4000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2022 Korish Northwest, Inc. 7 3:2022bk31484
    Dec 14, 2021 Voila Inc. 7 3:2021bk32478
    Jun 30, 2021 The A-Team Racing, LLC 7 3:2021bk31475
    Jan 21, 2020 JLO Associates, LLC 7 3:2020bk30197
    May 21, 2019 Mattress Factory, Inc. 7 3:2019bk31872
    Jan 25, 2019 Scott Transportation, Inc. 7 3:2019bk30282
    Jan 22, 2019 Western Communications, Inc. 11 3:2019bk30223
    Oct 4, 2018 TAPZ, LLC 11 3:2018bk33466
    Sep 30, 2016 Deer Meadows, LLC 11 3:16-bk-33768
    Jan 14, 2016 Call of the Wild Adventures, Inc. 7 4:16-bk-40090
    Jan 6, 2016 ER Properties 11 3:16-bk-30020
    Jul 6, 2015 Nolan Town Center, LLC 11 3:15-bk-33273
    Oct 29, 2014 SM Commercial Properties, LLC 11 2:14-bk-20917
    Sep 24, 2012 MLC Residential Investment, LLC 11 3:12-bk-37285
    Aug 23, 2011 Western Communications, Inc. 11 3:11-bk-37319