Feb 2, 2017 19 Hearing Set (RE: related document(s)11 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Diane Weil (TR)) The Hearing date is set for 3/9/2017 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Bever, Sabine) (Entered: 02/02/2017) Feb 3, 2017 20 BNC Certificate of Notice - PDF Document. (RE: related document(s)15 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 02/03/2017. (Admin.) (Entered: 02/03/2017) Feb 3, 2017 21 BNC Certificate of Notice - PDF Document. (RE: related document(s)16 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/03/2017. (Admin.) (Entered: 02/03/2017) Feb 6, 2017 22 Statement (Joint Response of 3620 Sweetwater Mesa LLC and Chapter 7 Trustee to Amended Order to Show Cause re Dimissal) Filed by Debtor Sweetwater Malibu Inc, U.S. Trustee United States Trustee (SV), Trustee Diane Weil (TR). (Polard, Steven). Related document(s) 15 Amended Order (BNC-PDF). (Entered: 02/06/2017) Feb 13, 2017 23 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 03/17/17 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Debtor absent. (Weil (TR), Diane) (Entered: 02/13/2017) Feb 13, 2017 24 Order After Hearing on Amended Order to Show Cause RE: Dismissal and Provision of Relief from Automatic Stay (BNC-PDF) (Related Doc # 6 ) Signed on 2/13/2017 (Bever, Sabine) (Entered: 02/13/2017) Feb 13, 2017 25 Hearing Continued re; related document(s) 6 Order to Show Cause. Show Cause hearing to be held on 3/9/2017 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Bever, Sabine) (Entered: 02/13/2017) Feb 13, 2017 26 Notice of lodgment Filed by Debtor Sweetwater Malibu Inc (RE: related document(s)10 Motion to Consolidate Lead Case 1:17-bk-10097-VK with Non Debtors Technet Ventures, LLC and Blue Sky Acquisitions, LLC Filed by Trustee Diane Weil (TR) (Attachments: # 1 Exhibit Part 1 # 2 Exhibit Part 2 # 3 Exhibit Part 3 # 4 Exhibit Part 4 # 5 Exhibit Part 5), 11 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Notice Of Motion And Motion For (1) Approval Of Sale And Settlement Agreement With 3620 Sweetwater Mesa, LLC, (2) Authority To Sell All Of The Estates Right, Title And Interest In Real Property Located At 3620 Sweetwater Mesa Road, Malibu, California, Free And Clear Of Any And All Liens, Claims And Other Interests Except Real Property Tax Liens And Liens In Favor Of First Credit Bank, (3) A Finding That Sweetwater Mesa Is A Good Faith Purchaser Under 11 U.S.C. ยง 363(M), (4) In Rem Relief From The Automatic Stay, And (5) Waiver Of The 14-Day Stay; And Memorandum Of Points And Authorities, Declarations Of Diane C. Weil And Christopher Frost, And Request For Judicial Notice In Support Thereof with Proof of Service. Fee Amount $181, Filed by Trustee Diane Weil (TR) (Attachments: # 1 Exhibit Part 1 # 2 Exhibit Part 2)). (Polard, Steven) (Entered: 02/13/2017) Feb 14, 2017 27 Amended Order After Hearing on Amended Order to Show Cause re: Dismissal and Provision of Relief from the Automatic Stay (BNC-PDF) (Related Doc # 15 ) Signed on 2/14/2017 (Reaves, Kelly) (Entered: 02/14/2017) Feb 15, 2017 Receipt of Certification Fee - $11.00 by 20. Receipt Number 20216134. (admin) (Entered: 02/15/2017)