Docket Entries by Month
There are 1113 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Apr 11 | 1103 | Opposition to (related document(s): 674 Motion Notice of Motion and Motion of Han Trinh for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A)(i); Han Trinh Declaration, Phuong (Jayde) Trinh Declaration, and Kathleen P. March Declaration, with filed by Creditor Han Trinh) ; Declarations of Alina Mamlyuk and D. Edward Hays, in Support Thereof, with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/11/2024) | ||
Apr 11 | 1104 | Opposition to (related document(s): 675 Motion Notice of Motion and Motion of Phuong (aka Jayde) Trinh for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A); Jayde Trinh Declaration, Han Trinh Declaration, and Kathleen P. March Declaration, wi filed by Creditor Phuong (Jayde) Trinh) ; Declaration of D. Edward Hays in Support, with Proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/11/2024) | ||
Apr 11 | 1105 | Opposition to (related document(s): 676 Motion Notice of Motion and Motion of Greyson Law Center PC, for an Order Granting Allowance and Payment of Administrative Claim, Pursuant to 11 USC 503(b)(1)(A); attached Declarations of Han Trinh, Douglas Plazak, Esq., and Kathleen P. March, Esq., filed by Creditor Greyson Law Center PC) Opposition of Chapter 11 Trustee to Motion of Greyson Law Center PC For Recovery of Administrative Expense [Dk. No. 676]; Declarations of D. Edward Hays, Alina Mamlyuk, Shadae Clarke and Jane Dearwester in Support; with proof of Service Filed by Trustee Richard A Marshack (TR) (Hays, D) (Entered: 04/11/2024) | ||
Apr 12 | 1106 | Order Approving Stipulation Between Chapter 11 Trustee And Melissa Wilkes Regarding Treatment Of Administrative Claim Sought By Motion By Wilkes (Docket No. 695 , Amended By Docket No. 727 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. Wilkes Reduces The Amount Of Her Requested Administrative Claim To $3,750.00 ("Reduced Admin Claim"), For The Client Files That She Serviced Post-Petition. 3. Trustee Does Not Oppose The Reduced Admin Claim. 4. Except As Specifically Set Forth In The Stipulation, The Parties Are Not Releasing Any Claims And Each Reserve All Rights, Claims, And Defenses. 5. Wilkes Acknowledges That The Reduced Admin Claim Remains Subject To Disallowance Should The Provisions Of 11 U.S.C. Section 502(d) Be Satisfied. 6. No Further Briefing By Either Party Will Be Filed In Connection With Wilkes's Pending Motion. 7. To Date, No Other Party Has Filed A Response To The Motion. 8. The Hearing On Wilkes's Motion Currently Set For April 25, 2024, Is VACATED Without The Need For Appearances. (BNC-PDF) (Related Doc # 1102 ) Signed on 4/12/2024 (NB8) (Entered: 04/12/2024) | ||
Apr 12 | 1107 | Order Approving Omnibus Stipulation To Modify Briefing Schedule And To Continue Hearing On Motions Tor Allowance Of Administrative Expense Claims Filed By: (1) Wells Marble And Hurst, PLLC (DOCKET No. 679 ); (2) David Orr (Docket No. 697 ); (3) R. Reed Pruyn (Docket No. 698 ); (4) Peter Schneider (Docket No. 702 ); (5) Amy Ginsburg, Kenton Cobb And Shannon Bellfield (Docket No. 706 ); (6) Randall Baldwin Clark (Docket No. 717 ); And (7) Israel Orozco (Docket No. 862 ). IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Hearing On The Attorney Claimants' Motions Is CONTINUED From April 25, 2024, At 11:00 A.M. TO MAY 23, 2024, AT 11:00 A.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. 3. The Deadline For Trustee To File A Response To The Motions Is EXTENDED From April 11, 2024, Through And Including MAY 2, 2024. 4. The Deadline For Attorney Claimants To File A Reply To Trustee's Response To The Motions Is EXTENDED From April 18, 2024, Through And Including MAY 9, 2024. (BNC-PDF) (Related Doc # 1101 ) Signed on 4/12/2024 (NB8) (Entered: 04/12/2024) | ||
Apr 13 | 1108 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1098 Order on Motion for Protective Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024) | ||
Apr 14 | 1109 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1106 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024) | ||
Apr 14 | 1110 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1107 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024) | ||
Apr 17 | 1111 | Reply to (related document(s): 767 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Money held in Court Registry . Fee Amount $199, filed by Interested Party Merchants Credit Corporation, 809 Opposition filed by Trustee Richard A Marshack (TR)) Filed by Interested Party Merchants Credit Corporation (Isola, Peter) (Entered: 04/17/2024) | ||
Apr 17 | 1112 | Status report Trustee's Chapter 11 Status Report; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s) 958 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Hays, D) (Entered: 04/17/2024) | ||
Show 10 more entries Loading... | ||||
Apr 18 | 1123 | Order Requiring Physical Appearances For Hearing On Motion Of Judith Skiba's Allowance Of Administrative Claim (Docket 645 ). IT IS ORDERED: The Court, Having Considered The Zoom Request, Continued The April 11, 2024 Hearing To April 22, 2024 At 9:30 A.M., Telephonically Notified Claimant Of The Continued Hearing And Also Posted A Revised Tentative Which Advised All Parties Of The Continuance And That Personal Appearances Would Be Required At The Continued Hearing On April 22, 2024. Accordingly, This Matter Was CONTINUED From April 11, 2024, At 11:00 A.M. TO APRIL 22, 2024, AT 9:30 A.M. Peraonal Appearances By All Parties, Including Claimant Are Required At The Continued Hearing. (BNC-PDF) (Related Doc # 645 ) Signed on 4/18/2024 (NB8) (Entered: 04/18/2024) | ||
Apr 18 | 1124 | Reply to (related document(s): 1103 Opposition filed by Trustee Richard A Marshack (TR)) REPLY of Han Trinh to Trustee OPP to Han [dkt.674] Motion for Allowance and Payment of Administrative Claim, with multiple decls as listed in caption to REPLY, w/Exhs, w/POS Filed by Creditor Han Trinh (March, Kathleen) (Entered: 04/18/2024) | ||
Apr 18 | 1125 | Reply to (related document(s): 1104 Opposition filed by Trustee Richard A Marshack (TR)) REPLY of Jayde Trinh to Trustee OPP to Jayde [dkt.675] Motion for allowance and payment of admin claim; multiple decls as listed in p.1 of Reply, w/Exhs, w/POS Filed by Creditor Phuong (Jayde) Trinh (March, Kathleen) (Entered: 04/18/2024) | ||
Apr 18 | 1126 | Motion by Greyson Law Center PC for court to allow Greyson's Reply Memo of P&A over regular length, KPMarch Decl, POS Filed by Creditor Greyson Law Center PC (March, Kathleen) (Entered: 04/18/2024) | ||
Apr 18 | 1127 | Reply to (related document(s): 1105 Opposition filed by Trustee Richard A Marshack (TR)) REPLY of Greyson Law Center PC to Trustee's OPPOSITION to Greyson's [dkt.676] Motion for allowance and payment of admin claim; attaching Kathleen March Decl, 2 Tony Diab Decls, 2 Scott Eadie Decls, Douglas Plazak Decl, Jayde Trinh Decl NOTE: Han Trinh Decl to REPLY filed as separately captioned pleading; POSs Filed by Creditor Greyson Law Center PC (March, Kathleen) (Entered: 04/18/2024) | ||
Apr 18 | 1128 | Declaration re: Declaration of Han Trinh in support of Greyson's REPLY [dkt.1127] to Trustee's OPP to Greyson [dkt.676] admin claim Motion, with exhibits in 3 parts (part 1, part 2, part 3), POS Filed by Creditor Greyson Law Center PC. (Attachments: # 1 Part 1 of Exhibits to Han Trinh Decl # 2 Part 2 of 3 exhibits to Han Trinh Decl # 3 Part 3 of 3 Exhibits to Han Trinh Decl) (March, Kathleen) (Entered: 04/18/2024) | ||
Apr 19 | 1129 | Adversary case 8:24-ap-01068. Complaint by Richard A. Marshack against Arash Asante Bayrooti. ($350.00 Fee Charge To Estate). (Attachments: # 1 Exhibit Exhibit A - Stock Purchase Agreement # 2 Exhibit Exhibit B - Note and Security Agreement # 3 Exhibit Exhibit C - Guaranty # 4 Exhibit Exhibit D - Cancelled Check # 5 Exhibit Exhibit E - Account Statement) Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(12 (Recovery of money/property - 547 preference)) (Powell, Tyler) (Entered: 04/19/2024) | ||
Apr 19 | 1130 | Order Granting Motion, Of Greyson Law Center, PC, For An Order Allowing Greyson's Memorandum Of Points And Authorities To Its Reply To Opposition To (Docket 676 ) Motion For Payment Of Administrative Claim To Exceed The 35-Page Limit Of CDCA LBR 9013-2(b)(1). IT IS ORDERED: 1. Greyson Law Center, PC Is Permitted To File Its Reply To Opposition To (Docket 676 ) Motion For Payment Of Administrative Claim With A Memorandum Of Points And Authorities That Is 58 Pages, Which Exceeds The 35-Page Limit Of LBR 9013-2(b)(1), And This Court Will Consider The Reply In Its Entirety. (BNC-PDF) (Related Doc # 1126 ) Signed on 4/19/2024 (NB8) (Entered: 04/19/2024) | ||
Apr 19 | 1131 | Errata Notice of Errata re: Trustee's Chapter 11 Status Report; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)1112 Status report). (Hays, D) (Entered: 04/19/2024) | ||
Apr 19 | 1132 | Motion to Approve Compromise Under Rule 9019 for (I) Settlement Agreement Between the Trustee and Proofpositive LLC and Venture Partners LLC and (II) Settlement Agreement Between the Trustee and MC DVI Fund 1, LLC, MC DVI Fund 2, LLC, and Debt Validation Fund II, LLC; Memorandum of Points and Authorities; Declaration of Richard A. Marshack in Support Thereof; and Exhibits Filed by Trustee Richard A Marshack (TR) (Serrano, Jonathan) (Entered: 04/19/2024) | ||
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.
Ajilon |
---|
American Express National Bank |
Anibal Colon Jr |
Anthem Blue Cross |
April Riedy |
Arizona Dept of Economic Security |
Arkansas Dept of Finance & Admin |
Azevedo Solutions Groups, Inc |
Beverly Graham |
Business Centers of America |
California Franchise Tax Board |
Carolina Technologies & Consulting Invoice |
Carolyn Beech |
City Capital NY |
Collaboration Advisors |
The Litigation Practice Group P.C.
17542 17th St
Suite 100
Tustin, CA 92780
ORANGE-CA
Tax ID / EIN: xx-xxx5343
Joon M Khang
KHANG & KHANG LLP
4000 Barranca Parkway, Suite 250
Irvine, CA 92604
949-419-3834
Fax : 949-419-3835
Email: joon@khanglaw.com
Richard A Marshack (TR)
Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777
Bradford Barnhardt
Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
404-587-6205
Email: bbarnhardt@marshackhays.com
Peter W Bowie
Dinsmore & Shohl LLP
655 W. Broadway
Suite 800
San Diego, CA 92101
619-400-4521
Fax : 619-400-0501
Email: peter.bowie@dinsmore.com
Christopher Celentino
Dinsmore & Shohl LLP
655 W. Broadway
Suite 800
San Diego, CA 92101
619-400-0519
Fax : 619-400-0501
Email: christopher.celentino@dinsmore.com
Jeremy Freedman
Dinsmore and Shohl, LLP
655 W. Broadway Ste. 800
San Diego, CA 92101
619-400-0517
Email: jeremy.freedman@dinsmore.com
Christopher Ghio
Dinsmore & Shohl, LLP
655 W. Broadway
Suite 800
92101
San Diego, CA 92101
619-400-0500
Fax : 619-238-1981
Email: christopher.ghio@dinsmore.com
D Edward Hays
Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ehays@marshackhays.com
Sara Johnston
Dinsmore and Shohl, LLP
100 W. Main St., Ste. 900
Suite 900
Lexington, KY 40507
859-425-1000
Email: sara.johnston@dinsmore.com
Kelli Ann Lee
Dinsmore & Shohl LLP
1300 Six PPG Place
Pittsburgh, PA 15222
(412) 281-5000
Fax : 412-281-5055
Email: Kelli.lee@dinsmore.com
Yosina M Lissebeck
Dinsmore & Shohl, LLP
655 W. Broadway
Suite 800
92101
San Diego, CA 92129
619-400-0473
Fax : 619-400-0501
Email: Yosina.Lissebeck@Dinsmore.com
Laila Masud
Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-777
Fax : 949-333-7778
Email: lmasud@marshackhays.com
Tyler Powell
Dinsmore & Shohl LLP
100 W Main St Ste 900
Suite 900
Lexington, KY 40507
859-425-1046
Fax : 859-425-1099
Email: tyler.powell@dinsmore.com
Jonathan Serrano
Dinsmore & Shohl LLP
550 S Hope Street
Suite 1765
Los Angeles, CA 91741
213-335-7758
Email: jonathan.serrano@dinsmore.com
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
Kenneth Misken
DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov
Queenie K Ng
411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov
Leslie Skorheim
Office of the United States Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
714-338-3400
Email: leslie.skorheim@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Mar 21, 2022 | VVA-TWO LLC, a California limited liability compan | 7 | 8:2022bk10472 |
Sep 1, 2020 | EDC LLC | 11 | 8:2020bk12476 |
Nov 7, 2013 | Joker Industries, Inc. | 7 | 8:13-bk-19143 |
Nov 5, 2012 | American West Regional Center, LLC | 11 | 8:12-bk-22784 |
Oct 4, 2012 | American West Regional Center, LLC | 11 | 8:12-bk-21654 |
Feb 20, 2012 | GBE Alesco Corp. | 11 | 1:12-bk-10694 |
Feb 20, 2012 | Grubb & Ellis Landauer Valuation Advisory Services | 11 | 1:12-bk-10693 |
Feb 20, 2012 | Grubb & Ellis Equity Advisors, LLC | 11 | 1:12-bk-10692 |
Feb 20, 2012 | Grubb & Ellis Capital Corporation | 11 | 1:12-bk-10691 |
Feb 20, 2012 | Grubb & Ellis Consulting Services Company | 11 | 1:12-bk-10690 |
Feb 20, 2012 | Grubb & Ellis of Nevada, Inc. | 11 | 1:12-bk-10689 |
Feb 20, 2012 | Grubb & Ellis of Michigan, Inc. | 11 | 1:12-bk-10688 |
Feb 20, 2012 | Grubb & Ellis of Arizona, Inc. | 11 | 1:12-bk-10687 |
Feb 20, 2012 | Grubb & Ellis Affiliates, Inc. | 11 | 1:12-bk-10686 |
Feb 20, 2012 | Grubb & Ellis Company | 11 | 1:12-bk-10685 |