Welcome to BusinessBankruptcies.com!

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

The Brandywine Trust Dated August 15, 2015

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk11381
TYPE / CHAPTER
Voluntary / 11

Filed

4-15-19

Updated

12-21-19

Last Checked

12-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2019
Last Entry Filed
Dec 18, 2019

Docket Entries by Quarter

There are 82 older docket entries.

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

login purchase single case subscribe now

Aug 21, 2019 80 Hearing Continued On Status Conference (RE: related document 1 (1) Case Management Conference And (2) Requiring Status Report) - CONTINUED TO SEPTEMBER 4, 2019 AT 11:00 A.M. PER ORDER GRANTING CONTINUANCE ENTERED 7-22-19 - (DOCKET NO. 71) - STATUS CONFERENCE HEARING CONTINUED TO SEPTEMBER 4, 2019 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER GRANTING CONTINUANCE ENTERED 7-22-19 (DOCKET NO. 71) The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 08/21/2019)
Aug 23, 2019 81 Monthly Operating Report. Operating Report Number: 4. For the Month Ending 7/31/2019 Filed by Debtor The Brandywine Trust Dated August 15, 2015. (Aron, Simon) (Entered: 08/23/2019)
Aug 23, 2019 82 Application to Employ Theodora Oringher PC as Special Litigation Counsel Application of Debtor and Debtor In Possession For Authority to Employ Theodora Oringher PC as Special Litigation Counsel; Declaration of Todd C. Theodora in Support Thereof Filed by Debtor The Brandywine Trust Dated August 15, 2015 (Aron, Simon) (Entered: 08/23/2019)
Aug 23, 2019 83 Notice of motion/application Filed by Debtor The Brandywine Trust Dated August 15, 2015 (RE: related document(s)82 Application to Employ Theodora Oringher PC as Special Litigation Counsel Application of Debtor and Debtor In Possession For Authority to Employ Theodora Oringher PC as Special Litigation Counsel; Declaration of Todd C. Theodora in Support Thereof Filed by Debtor The Brandywine Trust Dated August 15, 2015). (Aron, Simon) (Entered: 08/23/2019)
Sep 3, 2019 84 Motion to Continue Hearing On (related documents 46 Dismiss Debtor) Motion for Continuace of (1) Chapter 11 Status Conference and (2) Motion to Dismiss PUrsuant to LBR 9013-1(m); and to Extend Reply Deadline to Motion to Dismiss by One Day; Declarations of Lance N. Jurich and Simon Aron Filed by Creditor UBS Credit Corp. (Jurich, Lance) (Entered: 09/03/2019)
Sep 3, 2019 85 Notice of lodgment Filed by Creditor UBS Credit Corp. (RE: related document(s)84 Motion to Continue Hearing On (related documents 46 Dismiss Debtor) Motion for Continuace of (1) Chapter 11 Status Conference and (2) Motion to Dismiss PUrsuant to LBR 9013-1(m); and to Extend Reply Deadline to Motion to Dismiss by One Day; Declarations of Lance N. Jurich and Simon Aron Filed by Creditor UBS Credit Corp.). (Attachments: # 1 Proposed Order) (Jurich, Lance) (Entered: 09/03/2019)
Sep 10, 2019 86 Hearing Continued (RE: related document 1 (1) Case Management Conference And (2) Requiring Status Report) - STATUS CONFERENCE HEARING CONTINUED TO OCTOBER 2, 2019 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701, PER ORDER GRANTING CONTINUANCE ENTERED 8-12-19 - (DOCKET NO. 77) . The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 09/10/2019)
Sep 10, 2019 87 Hearing Continued (RE: related document(s)46 Motion For Dismissal, Or In The Alternative, Conversion To Chapter 7 filed by Creditor UBS Credit Corp.) - HEARING ON MOTION CONTINUED TO OCTOBER 2, 2019 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER GRANTING CONTINUANCE ENTERED 8-12-19 - (DOCKET NO. 77) The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 09/10/2019)
Sep 16, 2019 88 Order Granting Continuance Of (1) Chapter 11 Status Conference And (2) Motion To Dismiss Pursuant To LBR 9013-1(m); And Granting One-Day Extension To The Reply Deadline To Motion To Dismiss. IT IS ORDERED: The Chapter 11 Status Conference and the Motion to Dismiss are both continued to November 7, 2019, at 11:00 a.m. in Courtroom 5C, located at 411 West Fourth Street, Santa Ana, CA 92701. The deadline to file a reply to UBS Credit Corp.'s Motion to Dismiss is hereby extended one day from Thursday, October 31, 2019 to Friday, November 1, 2019. (BNC-PDF) (Related Doc # 84 ) Signed on 9/16/2019 (Bolte, Nickie) (Entered: 09/16/2019)
Sep 18, 2019 89 BNC Certificate of Notice - PDF Document. (RE: related document(s)88 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 09/18/2019. (Admin.) (Entered: 09/18/2019)
Show 10 more entries
Oct 21, 2019 100 Order Granting Continuance Of (1) Chapter 11 Status Conference And (2) Motion To Dismiss Pursuant To LBR 9013-1(m); And Setting Opposition And Reply Deadlines To UBS Motion To Dismiss. IT IS ORDERED: The Chapter 11 Status Conference and the UBS Motion to Dismiss are both continued from November 7, 2019, at 11:00 a.m. to December 12, 2019, at 11:00 a.m. in Courtroom 5C, located at 411 West Fourth Street, Santa Ana, CA 92701. The deadline to file an opposition to UBS's Motion to Dismiss is hereby set for November 15, 2019, and UBS's reply shall be due on December 5, 2019. (BNC-PDF) (Related Doc # 98) Signed on 10/21/2019 (Bolte, Nickie) Modified on 10/21/2019 (Bolte, Nickie). (Entered: 10/21/2019)
Oct 23, 2019 101 BNC Certificate of Notice - PDF Document. (RE: related document(s)100 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 10/23/2019. (Admin.) (Entered: 10/23/2019)
Oct 24, 2019 102 Hearing Continued On Motion (RE: related document(s)92 Motion For Order Dismissing Case Pursuant To Section 1112(b) Of The Bankruptcy Code filed by Debtor The Brandywine Trust Dated August 15, 2015) - HEARING ON MOTION CONTINUED TO DECEMBER 5, 2019 AT 11:00 A.M.. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 10/24/2019)
Oct 24, 2019 103 Hearing Continued On Motion (RE: related document(s)91 Motion For Order Approving Compromise Pursuant To Federal Rules Of Bankruptcy Procedure 9019 filed by Debtor The Brandywine Trust Dated August 15, 2015) - HEARING ON MOTION CONTINUED TO DECEMBER 5, 2019 AT 11:00 A.M.IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 10/24/2019)
Nov 7, 2019 104 Notice of lodgment of Order Granting Motion for Order Approving Compromise Pursuant to Fed. R. Bankr. P. 9019 Filed by Debtor The Brandywine Trust Dated August 15, 2015 (RE: related document(s)91 Motion to Approve Compromise Under Rule 9019 ; Memorandum of Points and Authorities; Declaration of David K. Roller, Jr. Filed by Debtor The Brandywine Trust Dated August 15, 2015). (Aron, Simon) (Entered: 11/07/2019)
Nov 7, 2019 105 Notice of lodgment of Order Granting Motion for Order Dismissing Case Pursuant to Section 1112(B) of the Bankruptcy Code Filed by Debtor The Brandywine Trust Dated August 15, 2015 (RE: related document(s)92 Motion for Order Dismissing Case Pursuant to Section 1112(b) of the Bankruptcy Code; Memorandum of Points and Authorities; Declaration of David K. Roller, Jr. Filed by Debtor The Brandywine Trust Dated August 15, 2015). (Aron, Simon) (Entered: 11/07/2019)
Nov 7, 2019 106 Declaration re: Execution of Settlement Documentation and Lodgment of Proposed Orders Filed by Debtor The Brandywine Trust Dated August 15, 2015 (RE: related document(s)91 Motion to Approve Compromise Under Rule 9019 ; Memorandum of Points and Authorities; Declaration of David K. Roller, Jr., 92 Motion for Order Dismissing Case Pursuant to Section 1112(b) of the Bankruptcy Code; Memorandum of Points and Authorities; Declaration of David K. Roller, Jr., 104 Notice of Lodgment, 105 Notice of Lodgment). (Aron, Simon) (Entered: 11/07/2019)
Nov 12, 2019 107 ORDER Granting Motion For Order Dismissing Case Pursuant To Section 1112(b) Of The Bankruptcy Code - IT IS ORDERED: The Debtor's Chapter 11 Case is hereby dismissed, with such dismissal to be effective immediately upon the entry of this order (the "Dismissal Effective Date"). The Debtor shall not file a case under title 11 of the United States Code, whether chapter 7 or chapter 11, for a 180-day period subsequent to the Dismissal Effective Date. - Debtor Dismissed for 180 DAYS. (BNC-PDF) Barred Debtor The Brandywine Trust Dated August 15, 2015 starting 11/12/2019 to 5/10/2020 (SEE ORDER FOR FURTHER RULING) Signed on 11/12/2019 (RE: 92 Generic Motion filed by Debtor (Bolte, Nickie) (Entered: 11/12/2019)
Nov 12, 2019 108 Notice of dismissal with restriction for against debtor's refiling (BNC) (Bolte, Nickie) (Entered: 11/12/2019)
Nov 12, 2019 109 Order Granting Motion For Order Approving Compromise Pursuant To Federal Rules Of Bankruptcy Procedure 9019 (BNC-PDF) (Related Doc 91) Signed on 11/12/2019. (Bolte, Nickie) (Entered: 11/12/2019)

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
California Central Bankruptcy Court
Case number
8:2019bk11381
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Apr 15, 2019
Type
voluntary
Terminated
Nov 27, 2019
Updated
Dec 21, 2019
Last checked
Dec 21, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anderson Law Group
    David K Roller
    Houlihan Lokey
    Karlylle Schwartze CPA MBT
    Melissa Roller
    Setter Capital Inc
    UBS Credit Corp

    Parties

    Debtor

    The Brandywine Trust Dated August 15, 2015
    PO Box 4470
    Laguna Beach, CA 92652
    ORANGE-CA
    Tax ID / EIN: xx-xxx1011
    aka Brandywine, LLC, Trustee of The Brandywine Trust Dated August 15, 2015

    Represented By

    Simon Aron
    Wolf, Rifkin, Shapiro & Schulman LLP
    11400 W Olympic Blvd 9th Fl
    Los Angeles, CA 90064-1565
    310-478-4100
    Fax : 310-479-1422
    Email: saron@wrslawyers.com
    Johnny White
    Wolf, Rifkin, Shapiro, Schulman & Rabkin
    11400 Olympic Boulevard, 9th Floor
    Los Angeles, CA 90064-1582
    310-478-4100
    Fax : 310-479-1422
    Email: JWhite@wrslawyers.com

    U.S. Trustee

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

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Shady Lane Holdings 1006, LLC 11 8:2024bk10497
    Oct 4, 2023 Murrieta Holdings 2012-12, LLC 11 8:2023bk12045
    Mar 8, 2022 Hanford Renaissance LLC 11 8:2022bk10387
    Oct 12, 2021 Mountain Vista Holdings, LLC 11 8:2021bk12479
    Oct 6, 2021 Murrieta Holdings 2012-12 LLC 11 8:2021bk12430
    Apr 10, 2020 Brave Rose, Inc. 7 8:2020bk11155
    Sep 14, 2018 Thee Foxes Trot, LLC 7 8:2018bk13444
    May 14, 2018 Heavenly Couture, Inc. 11 8:2018bk11756
    Oct 24, 2017 PPI Direct, LLC 11 8:17-bk-14237
    Apr 14, 2016 Shadylane Holdings 1006, LLC and David G Epstein 11 2:16-bk-14826
    Feb 12, 2015 SOFT-TRAIN INCORPORATED 7 8:15-bk-10688
    Apr 8, 2013 MCF480, LLC, a California limited liability compan 11 8:13-bk-13076
    Feb 4, 2013 Lock It Up, LLC 11 1:13-bk-10751
    Nov 28, 2012 FusionBridge, Ltd. 7 8:12-bk-23562
    Dec 2, 2011 Corto Investors, LLC 7 8:11-bk-26589