Docket Entries by Year
There are 1990 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Aug 1, 2023 | 1939 | Notice of motion/application Chapter 7 Trustee's Notice of Motion for Order Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)1937 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Chapter 7 Trustee's Notice of Motion and Motion for Order (1) Approving Bidding Procedures for Sale of Real Property at 0 Route 9, Saratoga Springs, New York 12866, Tax Map No. 178.2-17.12; (2) Approving Sale to Successful Bidder Free and Clear of all Liens, Claims, and Interests; (3) Authorizing Payment of Taxes, Commissions, and Costs Through Escrow; (4) Enforcing Prior Order Re Fifth Third Bank Lien; and (5) Making Good Faith Determination Under 11 U.S.C. § 363(M); Memorandum of Points and Authorities and Declarations of Howard B. Grobstein, Monica Rieder, and Amy Sutton in Support Thereof Filed by Trustee Howard B Grobstein (TR)). (Rieder, Monica) (Entered: 08/01/2023) | ||
Aug 2, 2023 | 1940 | Hearing Set (RE: related document(s)1937 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 8/22/2023 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 08/02/2023) | ||
Aug 22, 2023 | 1941 | Hearing Held (Bk Motion) (RE: related document(s) 1937 Motion to Sale of Property of the Estate under Section 363(b) - No Fee) - Motion is granted. Movant to submit order. (GD) (Entered: 08/22/2023) | ||
Aug 28, 2023 | 1942 | Order (1) Approving Bidding Procedure For Sale of Real Property At 0 Route 9, Saratoga Springs, New York 12866, Tax Map No. 178.2-17.12; (2) Approving Sale Free And Clear Of All Liens, Claims And Interests; (3) Authorizing Payment Of Taxes, Commissions, And Costs Through Escrow; (4) Enforcing Prior Order Re Fifth Third Bank Lien; And (5) Making Good Faith Determination Under 11 USC § 363(m) - (BNC-PDF) (Related Doc # 1937 ) - Please See Order For Further Ruling - Signed on 8/28/2023 (GD) (Entered: 08/28/2023) | ||
Aug 30, 2023 | 1943 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1942 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 08/30/2023. (Admin.) (Entered: 08/30/2023) | ||
Sep 11, 2023 | 1944 | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :mrieder@landaufirm.com: Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)1942 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Rieder, Monica) (Entered: 09/11/2023) | ||
Sep 11, 2023 | Receipt of Request for a Certified Copy( 8:13-bk-11495-TA) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55914648. Fee amount 11.00. (re: Doc# 1944 ) (U.S. Treasury) (Entered: 09/11/2023) | |||
Sep 11, 2023 | 1945 | Certified Copy Emailed to mrieder@landaufirm.com (Entered: 09/11/2023) | ||
Oct 9, 2023 | 1946 | Notice of Change of Address Notice of Attorney Change of Law Firm. (Thagard, Kristine) (Entered: 10/09/2023) | ||
Oct 11, 2023 | 1947 | Notice of Change of Address Notice of Change of Law Firm. (Hays, D) (Entered: 10/11/2023) | ||
Show 10 more entries Loading... | ||||
Feb 9 | 1958 | Notice of Objection to Claim Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)1957 Motion to Disallow Claims Chapter 7 Trustee's Notice of Motion and Motion to Disallow, or in the Alternative Reclassify, Priority Claim of Pettis Family Trust, Janet L. Pettis Ttee [Claim No. 667]; Memorandum of Points and Authorities and Declaration of Monica Rieder in Support Thereof Filed by Trustee Howard B Grobstein (TR)). (Rieder, Monica) (Entered: 02/09/2024) | ||
Feb 9 | 1959 | Motion to Disallow Claims Chapter 7 Trustee's Notice of Motion and Motion to Disallow, or in the Alternative Reclassify, Priority Claim of Fulton County Tax Commissioner [Claim No. 679]; Memorandum of Points and Authorities and Declaration of Monica Rieder in Support Thereof Filed by Trustee Howard B Grobstein (TR) (Rieder, Monica) (Entered: 02/09/2024) | ||
Feb 9 | 1960 | Notice of Objection to Claim Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)1959 Motion to Disallow Claims Chapter 7 Trustee's Notice of Motion and Motion to Disallow, or in the Alternative Reclassify, Priority Claim of Fulton County Tax Commissioner [Claim No. 679]; Memorandum of Points and Authorities and Declaration of Monica Rieder in Support Thereof Filed by Trustee Howard B Grobstein (TR)). (Rieder, Monica) (Entered: 02/09/2024) | ||
Feb 9 | 1961 | Motion to Disallow Claims Chapter 7 Trustee's Notice of Motion and Motion to Disallow Administrative Claim of Richard M Kipperman, Court Appointed Receiver [Claim No. 57]; Memorandum of Points and Authorities and Declaration of Monica Rieder in Support Thereof Filed by Trustee Howard B Grobstein (TR) (Rieder, Monica) (Entered: 02/09/2024) | ||
Feb 9 | 1962 | Notice of Objection to Claim Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)1961 Motion to Disallow Claims Chapter 7 Trustee's Notice of Motion and Motion to Disallow Administrative Claim of Richard M Kipperman, Court Appointed Receiver [Claim No. 57]; Memorandum of Points and Authorities and Declaration of Monica Rieder in Support Thereof Filed by Trustee Howard B Grobstein (TR)). (Rieder, Monica) (Entered: 02/09/2024) | ||
Feb 9 | 1963 | Errata Notice of Errata Regarding Missing Exhibit in Chapter 7 Trustee's Notice of Motion and Motion to Disallow, or in the Alternative Reclassify, Priority Claim of Pettis Family Trust, Janet L. Pettis Ttee [Claim No. 667] Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)1957 Motion to Disallow Claims Chapter 7 Trustee's Notice of Motion and Motion to Disallow, or in the Alternative Reclassify, Priority Claim of Pettis Family Trust, Janet L. Pettis Ttee [Claim No. 667]; Memorandum of Points and Authorities and Declar). (Rieder, Monica) (Entered: 02/09/2024) | ||
Feb 12 | 1964 | Hearing Set (RE: related document(s)1953 Motion to Reclassify Claims filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 3/12/2024 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 02/12/2024) | ||
Feb 12 | 1965 | Hearing Set (RE: related document(s)1957 Motion to Disallow Claims filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 3/12/2024 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 02/12/2024) | ||
Feb 12 | 1966 | Hearing Set (RE: related document(s)1959 Motion to Disallow Claims filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 3/12/2024 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 02/12/2024) | ||
Feb 12 | 1967 | Hearing Set (RE: related document(s)1961 Motion to Disallow Claims filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 3/12/2024 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 02/12/2024) | ||
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.
ALBERT DANIEL ANDRADE, JR. |
---|
ALICE THIE VIEIRA REVOCABLE LIVING TRUST |
ALLAN AZNEER |
ANNA J. DE ROOS IRA #050060750845 |
ANNICK MARIE NARDONE |
ARTHUR WALLACH |
ATHOS G. & CATHERINE GAMBACORTA |
BARBARA J. HAGEE |
BENJAMIN A. DIAZ WENDY A. DIAZ |
BERNAT REVOCABLE TRUST |
BLAINE C. STRICKLAND IRA #30609 |
BOBBIE D. SEATON |
BRAD J. & SHANNON K. MASTROS |
Brady Company |
Brewer Corporation |
Point Center Financial, Inc.
26895 Aliso Creek Road #B-597
Aliso Viejo, CA 92656-5301
ORANGE-CA
Tax ID / EIN: xx-xxx2184
Jeffrey S Benice
3080 Bristol Street
Sixth Floor, Suite 630
Costa Mesa, CA 92626
714-641-3600
Fax : 714-641-3604
Email: jsb@jeffreybenice.com
Robert P Goe
Goe Forsythe & Hodges LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com
Carlos F Negrete - INACTIVE -
Law Offices of Carlos F Negrete
27422 Calle Arroyo
San Juan Capistrano, CA 92675-2747
949-493-8115
Fax : 949-493-8170
Email: attyservice@negretelaw.com
Thomas A Seaman (TR)
3 Park Plaza, Suite 550
Irvine, CA 92614
(949) 222-0551
TERMINATED: 08/22/2013
Howard B Grobstein (TR)
Grobstein Teeple, LLP
9363 Magnolia Avenue
Riverside, CA 92503
951-234-0951
Jon L. Dalberg
Landau Law LLP
2338 Manning Ave.
Los Angeles, CA 90064
310-557-0050
Fax : 310-557-0056
Email: jdalberg@landaufirm.com
Peter J. Gurfein
Landau Law LLP
2338 Manning Avenue
Los Angeles, CA 90064
310-557-0050
Email: pgurfein@landaufirm.com
Rodger M. Landau
Landau Law LLP
141 S Windsor Blvd
Los Angeles, CA 90004
310-557-0050
Fax : 310-557-0056
Email: rlandau@landaufirm.com
Thomas A Maraz
Gallagher & Kennedy, PA
2575 E Camelback Rd
Phoenix, AZ 85016
602-530-8000
Kathy Bazoian Phelps
Raines Feldman LLP
1800 Avenue of the Stars
Ste 12th Floor
Los Angeles, CA 90067
310-440-4100
Email: kphelps@raineslaw.com
Jack A. Reitman
Kaufman Dolowich & Voluck LLP
11111 Santa Monica Blvd.
Ste 850
Los Angeles, CA 90025
310-775-6511
Email: jareitman@gmail.com
John P. Reitman
Landau Law LLP
2338 Manning Ave.
Los Angeles, CA 90064
310-557-0050
Fax : 310-557-0056
Email: jreitman@landaufirm.com
Monica Rieder
Landau Law LLP
141 S Windsor Blvd
Los Angeles, CA 90004
310-557-0050
Fax : 310-557-0056
Email: mrieder@landaufirm.com
Michael G Spector
Law Offices of Michael G. Spector
2122 N. Broadway
Santa Ana, CA 92706
714-835-3130
Fax : 714-558-7435
Email: mgspector@aol.com
Robert G Wilson - SUSPENDED -
Landau Gottfried & Berger LLP
1801 Century Park East
Ste 700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: rwilson@lgbfirm.com
Roye Zur
Elkins Kalt Weintraub Reuben Gartside LLP
10345 W. Olympic Blvd.
Los Angeles, CA 90064
310-746-4400
Email: rzur@elkinskalt.com
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
United States Trustee (SA)
PRO SE
Frank Cadigan
411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov
TERMINATED: 02/28/2024
Elizabeth A Lossing
(See above for address)
TERMINATED: 02/17/2017
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jan 31 | Pandora Marketing LLC | 11 | 2:2024bk20022 |
Aug 23, 2023 | NB Commons, LLC | 11 | 2:2023bk01053 |
Jan 11, 2023 | Pandora Servicing LLC | 11 | 8:2023bk10051 |
Mar 3, 2022 | R & G Services, Inc. | 11 | 8:2022bk10364 |
Oct 30, 2020 | American Finance Lenders, LLC. | 7 | 8:2020bk13026 |
Oct 17, 2019 | Operational Continuity Group, Inc. | 7 | 8:2019bk14052 |
Jul 12, 2019 | Entertainment America Agency Inc;Christopher Nils | 7 | 8:2019bk12709 |
Nov 16, 2018 | Taylor Tech Inc. | 7 | 8:2018bk14221 |
Mar 30, 2018 | Luxent Inc. | 11 | 8:2018bk11116 |
Jan 31, 2017 | Fantasy Aces LP | 7 | 8:17-bk-10359 |
Apr 14, 2015 | Tower Furniture, Inc. | 7 | 8:15-bk-11909 |
Feb 10, 2015 | Elegant Floors and Designs Inc | 7 | 8:15-bk-10660 |
Oct 30, 2014 | Aliso Viejo Fatburger, LLC | 11 | 8:14-bk-16441 |
Nov 26, 2013 | Rock Petroleum Inc. | 11 | 8:13-bk-19608 |
Sep 12, 2011 | KWGC, Inc. | 7 | 8:11-bk-22809 |