Welcome to BusinessBankruptcies.com!

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

R.A. Lotter Holdings, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk10293
TYPE / CHAPTER
Voluntary / 7

Filed

2-18-22

Updated

3-31-24

Last Checked

4-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2024
Last Entry Filed
Apr 17, 2023

Docket Entries by Quarter

There are 54 older docket entries.

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

login purchase single case subscribe now

Jan 25, 2023 Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 8:22-bk-10293-SC) [motion,msell] ( 188.00) Filing Fee. Receipt number A55079626. Fee amount 188.00. (re: Doc# 50) (U.S. Treasury) (Entered: 01/25/2023)
Jan 26, 2023 53 Hearing Set (RE: related document(s)50 Chapter 7 Trustee's Motion For Order: (1) Authorizing Sale Of Property Free And Clear Of Liens Pursuant To 11 U.S.C. Section 363(f); (2) Approving Overbid Procedures; (3) Approving Broker Compensation; (4) Authorizing Distribution Of Sale Proceeds; (5) Determining That The Proposed Buyer Is A "Good Faith Purchaser" Under 11 U.S.C. Section 363(m); (6) Waiving 14 Day Stay Imposed By Federal Rule Of Bankruptcy Procedure; (7) Authorizing Trustee To Assume And Assign Unexpired Lease Under 11 U.S.C. Section 365(a) And (f) - Fee filed by Trustee Karen S Naylor (TR)) The Hearing date is set for 2/15/2023 at 11:00 AM at Crtrm 5C-Virtual, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 01/26/2023)
Jan 26, 2023 54 Declaration re: Declaration of Bob Davis Filed by Trustee Karen S Naylor (TR) (RE: related document(s)50 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion For Order: (1) Authorizing Sale Of Property Free And Clear Of Liens Pursuant To 11 U.S.C. § 363(F); (2) Approving Overbid Procedur). (Smith, Nathan) (Entered: 01/26/2023)
Jan 27, 2023 55 Exhibit Supplemental Exhibit in Support of Motion Filed by Trustee Karen S Naylor (TR) (RE: related document(s)50 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion For Order: (1) Authorizing Sale Of Property Free And Clear Of Liens Pursuant To 11 U.S.C. § 363(F); (2) Approving Overbid Procedur). (Smith, Nathan) (Entered: 01/27/2023)
Jan 31, 2023 56 Statement and Reservation of Rights in Response to Chapter 7 Trustee's Motion Filed by Creditor City National Bank. (Rhim, J.) (Entered: 01/31/2023)
Feb 1, 2023 57 Declaration re: Donald T. Fife Filed by Trustee Karen S Naylor (TR) (RE: related document(s)50 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion For Order: (1) Authorizing Sale Of Property Free And Clear Of Liens Pursuant To 11 U.S.C. § 363(F); (2) Approving Overbid Procedur). (Smith, Nathan) (Entered: 02/01/2023)
Feb 1, 2023 58 Declaration re: 6 Upper Newport, LLC Filed by Trustee Karen S Naylor (TR) (RE: related document(s)50 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion For Order: (1) Authorizing Sale Of Property Free And Clear Of Liens Pursuant To 11 U.S.C. § 363(F); (2) Approving Overbid Procedur). (Smith, Nathan) (Entered: 02/01/2023)
Feb 2, 2023 59 Objection To Notice Of Estate Property (Docket 52) (related document(s): 52 Notice of sale of estate property (LBR 6004-2) filed by Trustee Karen S Naylor (TR)) Filed by Interested Party Kevin Moda [EDB] (NB8) (Entered: 02/02/2023)
Feb 9, 2023 60 Reply to (related document(s): 59 Objection filed by Interested Party Kevin Moda) Filed by Trustee Karen S Naylor (TR) (Cisneros, Arturo) (Entered: 02/09/2023)
Feb 13, 2023 61 Notice of Hearing Notice of Continued Hearing Filed by Trustee Karen S Naylor (TR) (RE: related document(s)50 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion For Order: (1) Authorizing Sale Of Property Free And Clear Of Liens Pursuant To 11 U.S.C. § 363(F); (2) Approving Overbid Procedures; (3) Approving Broker Compensation; (4) Authorizing Distribution Of Sale Proceeds; (5) Determining That The Proposed Buyer Is A Good Faith Purchaser Under 11 U.S.C. § 363(M); (6) Waiving 14 Day Stay Imposed By Federal Rule Of Bankruptcy Procedure 6004(H); (7) Authorizing Trustee To Assume And Assign Unexpired Lease Under 11 U.S.C. § 365(A) And (F); Declarations Of Karen Sue Naylor, William Fawzy, Donald T. Fife, And Proposed Buyer In Support Hereof. Fee Amount $188, Filed by Trustee Karen S Naylor (TR) (Attachments: # 1 Exhibit)). (Cisneros, Arturo) (Entered: 02/13/2023)
Show 10 more entries
Mar 8, 2023 72 Notice of lodgment Filed by Trustee Karen S Naylor (TR) (RE: related document(s)50 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustee's Motion For Order: (1) Authorizing Sale Of Property Free And Clear Of Liens Pursuant To 11 U.S.C. § 363(F); (2) Approving Overbid Procedures; (3) Approving Broker Compensation; (4) Authorizing Distribution Of Sale Proceeds; (5) Determining That The Proposed Buyer Is A Good Faith Purchaser Under 11 U.S.C. § 363(M); (6) Waiving 14 Day Stay Imposed By Federal Rule Of Bankruptcy Procedure 6004(H); (7) Authorizing Trustee To Assume And Assign Unexpired Lease Under 11 U.S.C. § 365(A) And (F); Declarations Of Karen Sue Naylor, William Fawzy, Donald T. Fife, And Proposed Buyer In Support Hereof. Fee Amount $188, Filed by Trustee Karen S Naylor (TR) (Attachments: # 1 Exhibit)). (Cisneros, Arturo) (Entered: 03/08/2023)
Mar 9, 2023 73 BNC Certificate of Notice - PDF Document. (RE: related document(s)71 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2023. (Admin.) (Entered: 03/09/2023)
Mar 10, 2023 74 Hearing Held On Motion (RE: related document(s)50 Chapter 7 Trustee's Motion For Order: (1) Authorizing Sale Of Property Free And Clear Of Liens Pursuant To 11 U.S.C. Section 363(f); (2) Approving Overbid Procedures; (3) Approving Broker Compensation; (4) Authorizing Distribution Of Sale Proceeds; (5) Determining That The Proposed Buyer Is A Good Faith Purchaser Under 11 U.S.C. Section 363(m); (6) Waiving 14 Day Stay Imposed By Federal Rule Of Bankruptcy Procedure 6004(h); (7) Authorizing Trustee To Assume And Assign Unexpired Lease Under 11 U.S.C.Section 365(a) And (f) - Fee filed by Trustee Karen S Naylor (TR)) - ORDER BY ATTORNEY - MOTION GRANTED (NB8) (Entered: 03/10/2023)
Mar 15, 2023 75 Order Granting Chapter 7 Trustee's Motion For Order: (1) Authorizing Sale Of Property Free And Clear Of Liens And Interests Pursuant To 11 U.S.C. Section 363(f); (2) Approving Overbid Procedures; (3) Approving Broker Compensation; (4) Authorizing Distribution Of Sale Proceeds; (5) Determining That The Proposed Buyer Is A "Good Faith Purchaser" Under 11 U.S.C. Section 363(m); (6) Waiving 14 Day Stay Imposed By Federal Rule Of Bankruptcy Procedure 6004(h); And (7) Authorizing Trustee To Assume And Assign Unexpired Lease Under 11 U.S.C. Section 365(a)( And (f). IT IS ORDERED: The Trustee's Motion Is GRANTED In Its Entirety. The Property Subject To This Order Is Commonly Known As 6 Upper Newport Plaza, Newport Beach, California 92660 ("(Property"). The Overbid Procedures Described In The Motion Are APPROVED. The Trustee Is Authorized, Pursuant To Section 363(b), To Sell Debtor's Leasehold Interest In The Property To 6 Upper Newport, LLC ("Buyer"), Or Its Designated Successor Or Successors In Interest, For The Purchase Price Of $1,200,000, With Escrow To Close Within 21 Days Of The Date Of Entry Of This Order. (SEE ORDER FOR FURTHER RULING). (BNC-PDF) (Related Doc # 50 ) Signed on 3/15/2023 (NB8) (Entered: 03/15/2023)
Mar 15, 2023 76 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :erica@mclaw.org: Filed by Trustee Karen S Naylor (TR) (RE: related document(s)75 Order on Motion To Sell (BNC-PDF)). (Cisneros, Arturo) (Entered: 03/15/2023)
Mar 15, 2023 Receipt of Request for a Certified Copy( 8:22-bk-10293-SC) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55244096. Fee amount 11.00. (re: Doc# 76 ) (U.S. Treasury) (Entered: 03/15/2023)
Mar 15, 2023 77 Certified Copy Emailed to erica@mclaw.org (Entered: 03/15/2023)
Mar 17, 2023 78 BNC Certificate of Notice - PDF Document. (RE: related document(s)75 Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 03/17/2023. (Admin.) (Entered: 03/17/2023)
Mar 23, 2023 79 Application to Employ Hahn Fife & Company LLP as Accountant ; Declaration of Donald T. Fife in Support Thereof Filed by Trustee Karen S Naylor (TR) (Naylor (TR), Karen) (Entered: 03/23/2023)
Mar 23, 2023 80 Notice of motion/application Filed by Trustee Karen S Naylor (TR) (RE: related document(s)79 Application to Employ Hahn Fife & Company LLP as Accountant ; Declaration of Donald T. Fife in Support Thereof Filed by Trustee Karen S Naylor (TR) (Naylor (TR), Karen)). (Naylor (TR), Karen) (Entered: 03/23/2023)

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

The docket for this case is updated every week.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2022bk10293
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Feb 18, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 18, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney General of the United
    Attorney General of the US
    California Department of Tax and
    City National Bank
    City National Bank
    City National Bank
    County Of Orange Treasurer-Tax Collector
    Employment Development Department
    Internal Revenue Service
    Isidore C. Myers
    Junio & Taylor A.P.C.
    Myers - O Hill, Ltd.
    Myers - O Hill, Ltd.
    Myers O Hill, Ltd. - 350
    Myers O.Hill, Ltd.
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R.A. Lotter Holdings, Inc.
    6 Upper Newport Plaza
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx4209

    Represented By

    Summer M Shaw
    Shaw & Hanover, PC
    44-901 Village Court
    Suite B
    Palm Desert, CA 92260
    760-610-0000
    Fax : 760-687-2800
    Email: ss@shaw.law

    Trustee

    Karen S Naylor (TR)
    4910 Birch Street, Suite 120
    Newport Beach, CA 92660
    (949) 748-7936

    Represented By

    Arturo Cisneros
    2112 Business Center Dr 2nd Fl
    Irvine, CA 92612
    949-252-9400
    Email: arturo@mclaw.org
    Nathan F Smith
    Malcolm - Cisneros
    2112 Business Center Dr
    Irvine, CA 92612
    949-252-9400
    Fax : 949-252-1032
    Email: nathan@mclaw.org

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 23, 2023 CapStack Financial, LP 11 8:2023bk11063
    Apr 5, 2023 Modern CTE, LLC 7 8:2023bk10692
    Jul 16, 2021 Coastal Construction, Inc. 7 2:2021bk20328
    Jun 10, 2021 Saddik Chiropractic, Professional Corporation 7 8:2021bk11474
    Jul 20, 2020 2724 Ocean Blvd, LLC 11 8:2020bk12027
    Jun 15, 2020 CLW California LLC 7 8:2020bk11699
    Mar 6, 2020 Z-Lotz, Inc. 7 8:2020bk10842
    Dec 6, 2017 Carson Laboratories, Inc. , a Nevada Corporation 7 8:17-bk-14757
    Oct 19, 2016 Rockland Acquisitions, LLC 7 8:16-bk-14304
    Sep 30, 2016 Leeds National Corp. 7 8:16-bk-14095
    Jan 23, 2013 GLACIAS LLC, a California Limited Liability Corpor 11 8:13-bk-10657
    Apr 20, 2012 Statewide Safety & Signs, Inc. 11 1:12-bk-11289
    Apr 20, 2012 Safety Systems, Hawaii, Inc. 11 1:12-bk-11288
    Apr 20, 2012 Traffic Control and Safety Corporation 11 1:12-bk-11287
    Dec 30, 2011 US Loan Aid, LLC 7 8:11-bk-27827