Docket Entries by Quarter
There are 346 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jun 25, 2021 | 343 | Adversary case 8:21-ap-01040. Complaint by David Seror against Sharon Diane Thompson, Roger 14, LLC, Grover 74, LLC. ($350.00 Fee Charge To Estate). Complaint for (1) Preliminary Injunction; (2) Avoidance Of Fraudulent Transfers Pursuant To Cal. Civ. Code §§ 3439.04, 3439.07, 3439.08; (3) Recovery Of Avoided Transfers For Benefit Of Estate Pursuant To 11 U.S.C. §§ 550 And 551; (4) Turnover Of Estate Assets Pursuant To 11 U.S.C. § 542; (5) Conversion Nature of Suit: (14 (Recovery of money/property - other)),(11 (Recovery of money/property - 542 turnover of property)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Wellington, Jessica) (Entered: 06/25/2021) | ||
Jul 13, 2021 | 344 | Hearing Continued On Post-Effective Status Conference (RE: related document 5 Post-Effective Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO NOVEMBER 3, 2021 AT 1:30 P.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 07/13/2021) | ||
Aug 12, 2021 | 345 | AMENDED Notice to Pay Court Costs Due Sent To: Leonard Shulman, Attorney for Debtor and Debtor in Possession, Total Amount Due $350.00 (Complaint: 21-01040) . (Daniels, Sally) (Entered: 08/12/2021) | ||
Aug 14, 2021 | 346 | BNC Certificate of Notice (RE: related document(s)345 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021) | ||
Sep 20, 2021 | 347 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 with Proof of Service Filed by Interested Party David Seror. (Seror, David) (Entered: 09/20/2021) | ||
Oct 21, 2021 | 348 | Status report Third Post-Confirmation Status Report by Liquidating Trustee Filed by Interested Party David Seror (RE: related document(s)324 Order Confirming Chapter 11 Plan (BNC-PDF), 344 Hearing (Bk Other) Continued). (Seror, David) (Entered: 10/21/2021) | ||
Nov 4, 2021 | 349 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 filed by David Seror, Liquidating Trustee Filed by Interested Party David Seror. (Seror, David) (Entered: 11/04/2021) | ||
Nov 18, 2021 | 350 | Hearing Continued On Post-Effective Status Conference (RE: Post-Effective Status Conference RE: (1) CaseManagement Conference And (2) Requiring Status Report) STATUS CONFERENCE HEARING CONTINUED TO APRIL 27, 2022 AT 1:30 P.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 11/18/2021) | ||
Jan 13, 2022 | 351 | Notice of Change of Address Notice of Change of Law Firm Name. (Seror, David) (Entered: 01/13/2022) | ||
Feb 11, 2022 | 352 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 with Proof of Service filed by David Seror, Liquidating Trustee Filed by Interested Party David Seror. (Seror, David) (Entered: 02/11/2022) | ||
Show 10 more entries Loading... | ||||
Oct 14, 2022 | 363 | Chapter 11 Post-Confirmation Report for the Quarter Ending: September 30, 2022 with Proof of Service Filed by Interested Party David Seror. (Seror (TR), David) (Entered: 10/14/2022) | ||
Nov 28, 2022 | 364 | Hearing Continued On Post-Effecitve Status Conference (RE: related document 5 Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) - POST EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO FEBRUARY 15, 2023 AT 11:00 A.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8) (Entered: 11/28/2022) | ||
Dec 30, 2022 | 365 | Adversary case 8:22-ap-01115. Complaint by David Seror against Anthony Warren Thompson. ($350.00 Fee Charge To Estate). Complaint for: (1) Breach of Fiduciary Duty; (2) Avoidance of Fraudulent Transfers Pursuant to 11 U.S.C. § 548, Cal. Civ. Code §§ 3439.04, 3439.07, 3439.08, 26 U.S.C. § 6502(a)(1); and (3) Recovery of Avoided Transfers for Benefit of Estate Pursuant to 11 U.S.C. §§ 550 and 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Wellington, Jessica) (Entered: 12/30/2022) | ||
Jan 12, 2023 | 366 | Chapter 11 Post-Confirmation Report for the Quarter Ending: December 31, 2022 with Proof of Service Filed by Interested Party David Seror. (Seror, David) (Entered: 01/12/2023) | ||
Jan 12, 2023 | 367 | Status report Sixth Post-Confirmation Status Report by Liquidating Trustee with Proof of Service Filed by Interested Party David Seror (RE: related document(s) 364 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Seror, David) (Entered: 01/12/2023) | ||
Feb 21, 2023 | 368 | Hearing Continued On Post-Effective Status Conference (RE: related document 5 Post-Effective Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO SEPTEMBER 27, 2023 AT 11:00 A.M. IN COURTROOM 5C-VIRTUAL, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8) (Entered: 02/21/2023) | ||
Mar 24, 2023 | 369 | SECOND AMENDED Notice to Pay Court Costs Due Sent To: Leonard Shulman, Attorney for Debtor and Debtor in Possession, Total Amount Due $700.00 (Complaints: 21-01040 previously billed, and 22-01115 at $350.00 each). (SD8) (Entered: 03/24/2023) | ||
Mar 26, 2023 | 370 | BNC Certificate of Notice (RE: related document(s)369 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 03/26/2023. (Admin.) (Entered: 03/26/2023) | ||
Apr 3, 2023 | Receipt of Court Cost Paid in Full - $700.00 by 16. Receipt Number 80076625. (admin) (Entered: 04/03/2023) | |||
Apr 18, 2023 | 371 | Chapter 11 Post-Confirmation Report for the Quarter Ending: March 31, 2023 with Proof of Service Filed by Interested Party David Seror. (Seror, David) (Entered: 04/18/2023) | ||
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 other weekday morning.
Aaron L & Ardis E Babcock |
---|
Adele M Burton |
Adigo |
Affordable Moving & Storage Oc |
Alabama Department Of Revenue |
Alan J Vahrenkamp |
Alice Soto-Steele Sep Prop Trust Dtd 5-20-09 |
Allen L Cohen |
Alliant Insurance Services, Inc. |
Allied Consultants Pension Tr |
American Arbitration Association, Inc. |
American Express |
American Surveying & Mapping, Inc. |
Anderson Liv Trst Dtd 7-9-03; John C & Janet J And |
Andrea R Lipper Rlt |
Thompson National Properties, LLC
PO Box 11768
Santa Ana, CA 92711
ORANGE-CA
Tax ID / EIN: xx-xxx6960
aka TNP
Leonard M Shulman
Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: lshulman@shulmanbastian.com
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
Michael J Hauser
411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Feb 14 | Team Delta Inc | 7 | 8:2024bk10357 |
Aug 30, 2023 | Twenty Fifty LLC | 11 | 8:2023bk11778 |
Sep 9, 2022 | Alliance Tax Advocate Inc. | 7 | 8:2022bk11553 |
Aug 5, 2022 | Appliance Masters of Southern California, Inc. | 7 | 8:2022bk11328 |
Jul 10, 2020 | TNP Spring Gate Plaza, LLC a Delaware limited liab | 11 | 8:2020bk11963 |
Jun 13, 2018 | PDB & Main LLC | 7 | 8:2018bk12151 |
Nov 1, 2015 | Freedom Services Inc., a Delaware corporation | 11 | 8:15-bk-15313 |
Nov 1, 2015 | Freedom Communications Holdings, Inc., a Delaware | 11 | 8:15-bk-15312 |
Feb 10, 2015 | SBRS, Inc. | 11 | 8:15-bk-10657 |
Oct 6, 2014 | Premier Ventures , LLC | 7 | 8:14-bk-15992 |
Jul 1, 2014 | Santa Ana Family Medical Center | 11 | 8:14-bk-14092 |
Nov 22, 2013 | The Institute for Hand and Microsurgery, Inc. | 7 | 8:13-bk-19513 |
Oct 10, 2013 | Action Electric, Inc. | 7 | 8:13-bk-18425 |
Mar 12, 2012 | TIMC Holdings, Inc. | 7 | 8:12-bk-13094 |
Dec 28, 2011 | TIMC Holdings, Inc. | 7 | 8:11-bk-27639 |