Docket Entries by Quarter
There are 371 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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) | ||
May 2, 2023 | 372 | Chapter 11 Post-Confirmation Report for the Quarter Ending: March 31, 2023 with Proof of Service (Refiled in Correct Format) (RE: related document(s)371 Chapter 11 Post-Confirmation Report for the Quarter Ending: March 31, 2023 with Proof of Service Filed by Interested Party David Seror) Filed by Interested Party David Seror. (Seror, David) (Entered: 05/02/2023) | ||
Jul 11, 2023 | 373 | Chapter 11 Post-Confirmation Report for the Quarter Ending: June 30, 2023 with Proof of Service Filed by Interested Party David Seror. (Seror, David) (Entered: 07/11/2023) | ||
Aug 1, 2023 | 374 | Notice of Change of Address . (Nahmias, Alan) (Entered: 08/01/2023) | ||
Sep 11, 2023 | 375 | Status report Seventh Post-Confirmation Status Report by Liquidating Trustee with Proof of Service Filed by Interested Party David Seror (RE: related document(s) 368 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Seror (TR), David) (Entered: 09/11/2023) | ||
Oct 5, 2023 | 376 | Hearing Continued On Status Conference (RE: related document 5 Post-Effective Status Conference RE: Case Management Conference And (2) Requiring Status Report) - POST-EFFECTIVE STATUS CONFERENCE HEARING CONTINUED TO FEBRUARY 7, 2024 AT 11:00 A.M. IN COURTROOM 5C, 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: 10/05/2023) | ||
Show 10 more entries Loading... | ||||
Aug 15, 2024 | 387 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Interested Party David Seror (RE: related document(s)385 Motion Notice of Motion and Motion for an Order Establishing Bar Date for Filing Administrative Expense Priority Claims; Memorandum of Points and Authorities and Declaration of David Seror in Support Thereof with Proof of Service). (Seror, David) (Entered: 08/15/2024) | ||
Aug 16, 2024 | 388 | Order Granting Motion For An Order Establishing Bar Date For Filing Administrative Expense Priority Claims. 1. The Motion is GRANTED. 2. The Court Sets SEPTEMBER 30, 2024, As The Post-Confirmation Admin Bar Date And Shall Be The Last Date For Administrative Claims To Be Filed. 3. The Trustee Shall Provide Notice Of The Post-Confirmation Admin Bar Date By AUGUST 30, 2024. 4. The Court Hereby Approves The Form Of Notice Of The Post-Confirmation Admin Bar Date Attached As Exhibit 1 To The Motion. 5. Any Party That Fails To File An Administrative Claim With The Court And Serve A Copy On The Trustee By The Post-Confirmation Admin Date, Shall Be Precluded From Asserting An Administrative Claim Against The Estate. (BNC-PDF) (Related Doc # 385 ) Signed on 8/16/2024 (NB8) (Entered: 08/16/2024) | ||
Aug 18, 2024 | 389 | BNC Certificate of Notice - PDF Document. (RE: related document(s)388 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/18/2024. (Admin.) (Entered: 08/18/2024) | ||
Aug 19, 2024 | 390 | Notice of Bar Date for Filing Post-Confirmation Administrative Claims Filed by Interested Party David Seror (RE: related document(s)388 Order Granting Motion For An Order Establishing Bar Date For Filing Administrative Expense Priority Claims. 1. The Motion is GRANTED. 2. The Court Sets SEPTEMBER 30, 2024, As The Post-Confirmation Admin Bar Date And Shall Be The Last Date For Administrative Claims To Be Filed. 3. The Trustee Shall Provide Notice Of The Post-Confirmation Admin Bar Date By AUGUST 30, 2024. 4. The Court Hereby Approves The Form Of Notice Of The Post-Confirmation Admin Bar Date Attached As Exhibit 1 To The Motion. 5. Any Party That Fails To File An Administrative Claim With The Court And Serve A Copy On The Trustee By The Post-Confirmation Admin Date, Shall Be Precluded From Asserting An Administrative Claim Against The Estate. (BNC-PDF) (Related Doc # 385) Signed on 8/16/2024 (NB8)). (Seror (TR), David) (Entered: 08/19/2024) | ||
Oct 14, 2024 | 391 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Interested Party David Seror. (Seror (TR), David) (Entered: 10/14/2024) | ||
Oct 21, 2024 | 392 | Motion to Modify Plan of Reorganization After Confirmation Pursuant to 11 U.S.C. 1127(b); Memorandum of Points and Authorities and Declaration of David Seror in Support Thereof Filed by Interested Party David Seror (Seror (TR), David) - See docket entry no.: 395 for corrections Modified on 10/22/2024 (NB8). (Entered: 10/21/2024) | ||
Oct 21, 2024 | 393 | Notice of Hearing Filed by Interested Party David Seror (RE: related document(s)392 Motion to Modify Plan of Reorganization After Confirmation Pursuant to 11 U.S.C. 1127(b); Memorandum of Points and Authorities and Declaration of David Seror in Support Thereof Filed by Interested Party David Seror (Seror (TR), David)). (Seror (TR), David) - See docket entry no.: 396 for corrections Modified on 10/22/2024 (NB8). (Entered: 10/21/2024) | ||
Oct 21, 2024 | 394 | Hearing Set (RE: related document(s)392 Motion to Modify Plan filed by Interested Party David Seror) The Hearing date is set for 11/13/2024 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (GD) (Entered: 10/21/2024) | ||
Oct 22, 2024 | 395 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected - Incorrect Courtroom - THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: NOVEMBER 13, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. (RE: related document(s)392 Motion to Modify Plan filed by Interested Party David Seror) (NB8) (Entered: 10/22/2024) | ||
Oct 22, 2024 | 396 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected - Incorrect Courtroom. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION, WHICH IS: NOVEMBER 13, 2024 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701.. (RE: related document(s)393 Notice of Hearing (BK Case) filed by Interested Party David Seror) (NB8) (Entered: 10/22/2024) | ||
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.
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![]() |
Chapter | Case # |
---|---|---|---|
Feb 14, 2024 | 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 |