Docket Entries by Quarter
There are 827 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jan 11 | 761 | BNC Certificate of Notice - PDF Document. (RE: related document(s)758 Order on Motion To Sell (BNC-PDF)) No. of Notices: 0. Notice Date 01/11/2025. (Admin.) (Entered: 01/11/2025) | ||
Jan 14 | 762 | Order Granting Chapter 7 Trustee's Motion to Approve Stipulation Between Chapter 7 Trustee And Colchis Capital Management (1) For Relief From The Automatic Stay; (2) Authorizing Trustee To Use Cash Collateral; (3) Fixing Amount of Deficiency Claim; And (4) related Relief. (BNC-PDF) (Related Doc # 752) Signed on 1/14/2025. (PG) (Entered: 01/14/2025) | ||
Jan 16 | 763 | BNC Certificate of Notice - PDF Document. (RE: related document(s)762 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 0. Notice Date 01/16/2025. (Admin.) (Entered: 01/16/2025) | ||
Jan 27 | 764 | Trustee's Notice of 341(a) Meeting Continued to be held on 2/24/2025 at 02:30 PM at Zoom - Goodrich: Meeting ID 296 655 7138, Passcode 8660120410, Phone 1 213 592 2709. Debtor absent. (Goodrich (TR), David) (Entered: 01/27/2025) | ||
Jan 27 | 765 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (TR) (RE: related document(s) 764 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (TR 341 Filing from v3.3.1)). (Goodrich (TR), David) (Entered: 01/27/2025) | ||
Jan 28 | 766 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (TR) (RE: related document(s) 764 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (TR 341 Filing from v3.3.1)). (Goodrich (TR), David) (Entered: 01/28/2025) | ||
Feb 3 | 767 | Notice of Proposed Abandonment of Property of the Estate with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 02/03/2025) | ||
Feb 5 | 768 | Application to Employ Prime Equity Properties Group as Real Estate Broker with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 02/05/2025) | ||
Feb 5 | 769 | Notice of motion/application by Chapter 7 Trustee to Employ Prime Equity Properties Group Pursuant to 11 U.S.C 327 and 328 with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)768 Application to Employ Prime Equity Properties Group as Real Estate Broker with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 02/05/2025) | ||
Feb 10 | 770 | Stipulation By David M Goodrich (TR) and Stipulation by and Between the Trustee and the Debtor for Waiver of the Debtor's Discharge Pursuant to 11 U.S.C 727(a)(10) with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 02/10/2025) | ||
Show 10 more entries Loading... | ||||
Feb 12 | 779 | BNC Certificate of Notice - PDF Document. (RE: related document(s)772 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 0. Notice Date 02/12/2025. (Admin.) (Entered: 02/12/2025) | ||
Feb 18 | 780 | Monthly Operating Report. Operating Report Number: 9. For the Month Ending January 31, 2025 Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 02/18/2025) | ||
Feb 18 | 781 | Stipulation By David M Goodrich (TR) and Stipulation Between Chapter 7 Trustee and Wilmington Savings Fund Society, FSB as Owner Trustee of the Residential Credit Opportunities Trust X-A LLC (1) For Relief from the Automatic Stay; (2) Waiver of Deficiency Claim and (3) Related Relief with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 02/18/2025) | ||
Feb 18 | 782 | Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)781 Stipulation By David M Goodrich (TR) and Stipulation Between Chapter 7 Trustee and Wilmington Savings Fund Society, FSB as Owner Trustee of the Residential Credit Opportunities Trust X-A LLC (1) For Relief from the Automatic Stay; (2) Waiver of Deficiency Claim and (3) Related Relief with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 02/18/2025) | ||
Feb 18 | 783 | Stipulation By David M Goodrich (TR) and Stipulation Between Chapter 7 Trustee and Wilmington Savings Fund Society, FSB as Owner Trustee of the Residential Credit Opportunities Trust X-A, LLC (1) For Relief from the Automatic Stay: (2) Waiver of Deficiency Claim; and (3) Related Relief with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 02/18/2025) | ||
Feb 18 | 784 | Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)783 Stipulation By David M Goodrich (TR) and Stipulation Between Chapter 7 Trustee and Wilmington Savings Fund Society, FSB as Owner Trustee of the Residential Credit Opportunities Trust X-A, LLC (1) For Relief from the Automatic Stay: (2) Waiver of Deficiency Claim; and (3) Related Relief with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 02/18/2025) | ||
Feb 20 | 785 | Order Granting Chapter 7 Trustee's Stipulation Between Chapter 7 Trustee And Wilmington Savings Fund Society, FSB As Owner Trustee of The Residential Credit Opportunities Trust X-A, LLC (BNC-PDF) (Related Doc # 781 ) Signed on 2/20/2025 (PG) (Entered: 02/20/2025) | ||
Feb 20 | 786 | Order Granting Chapter 7 Trustee's Stipulation Between Chapter 7 Trustee And Wilmington Savings Fund Society, FSB As Owner Trustee Of The Residential Credit Opportunities Trust X-A, LLC (BNC-PDF) (Related Doc # 783 ) Signed on 2/20/2025 (PG) (Entered: 02/20/2025) | ||
Feb 21 | 787 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion to Approve Settlement Between Chapter 7 Trustee and Trustee Insurance Agency; Memorandum of Points and Authorities in Support Thereof; Declaration of David M. Goodrich with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David) (Entered: 02/21/2025) | ||
Feb 21 | 788 | Notice of motion/application Notice of Chapter 7 Trustee's Motion to Approve Settlement Between Chapter 7 Trustee and Trustee Insurance Agency with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)787 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion to Approve Settlement Between Chapter 7 Trustee and Trustee Insurance Agency; Memorandum of Points and Authorities in Support Thereof; Declaration of David M. Goodrich with proof of service Filed by Trustee David M Goodrich (TR) (Goodrich (TR), David)). (Goodrich (TR), David) (Entered: 02/21/2025) | ||
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.
April Fox Morris |
---|
Brazoria County Tax Collector |
Caryn and Gary Ezor |
Chase Bank |
Chase Card Services |
Churchill Funding I, LLC |
Citi Cards |
Citi Cards Costco Visa |
Citi Cards Mastercard |
Citibank Customer Service |
Costco Consumer, Costco Small Bus |
Cypress-Fairbanks ISD |
Egret Bay Condominium Association |
Fort Bend Co WCID # 02 |
Fort Bend County |
Linda Ezor Swarzman
4460 Libbit Avenue
Encino, CA 91436
LOS ANGELES-CA
SSN / ITIN: xxx-xx-5611
dba XLNT
aka Directline
Paul A Beck
Law Offices of Paul A Beck APC
13701 Riverside Dr Ste #202
Sherman Oaks, CA 91423
818-501-1141
Email: pab@pablaw.org
Susan K Seflin
BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: sseflin@bg.law
TERMINATED: 09/11/2023
David Seror
Bg Law LLP
21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: dseror@bg.law
TERMINATED: 09/11/2023
Jessica Wellington
BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: jwellington@bg.law
TERMINATED: 09/11/2023
David M Goodrich (TR)
Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000
Matthew A Lesnick
Lesnick Prince & Pappas LLP
315 W. Ninth St #705
Los Angeles, CA 90015
213-493-6496
Fax : 310-396-0963
Email: matt@lesnickprince.com
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Katherine Bunker
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 31, 2023 | Dirt Help INC | 7 | 1:2023bk10129 |
Aug 12, 2021 | Energy Enterprises USA Inc. dba Canopy Energy | 11 | 1:2021bk11374 |
Nov 19, 2018 | Desert Fairways 30, LLC | 11 | 1:2018bk12811 |
Mar 14, 2018 | Jesco Builders, Inc. | 7 | 1:2018bk10651 |
Nov 17, 2017 | M.S. Namazikhah, D.M.D., A Dental Corporation | 7 | 1:17-bk-13094 |
Jan 29, 2016 | GLC Operations, Inc. | 11 | 1:16-bk-10273 |
Dec 31, 2015 | Encino Corporate Plaza, L.P. | 11 | 1:15-bk-14234 |
Jun 2, 2014 | LV PARADISE II, LLC | 11 | 1:14-bk-12800 |
Jun 2, 2014 | LV PARADISE I, LLC | 11 | 1:14-bk-12799 |
Aug 16, 2012 | BBT Business Trust | 11 | 1:12-bk-17405 |
Jun 18, 2012 | Milbank 770 Garden, LLC | 11 | 1:12-bk-15587 |
Jun 10, 2012 | MILBANK 1535 TAYLOR, LLC | 11 | 1:12-bk-15386 |
Jun 5, 2012 | Roya E. Dardashti, M.D., Inc. | 7 | 1:12-bk-15244 |
Apr 1, 2012 | Chester Equities, LLC | 11 | 1:12-bk-13071 |
Aug 31, 2011 | KFT Real Estate LLC | 7 | 1:11-bk-20407 |