Docket Entries by Quarter
There are 10 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Jun 29, 2011 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by TR Shadow View, LLC Schedule A due 07/13/2011. Schedule B due 07/13/2011. Schedule C due 07/13/2011. Schedule D due 07/13/2011. Schedule E due 07/13/2011. Schedule F due 07/13/2011. Schedule G due 07/13/2011. Schedule H due 07/13/2011. Schedule I due 07/13/2011. Schedule J due 07/13/2011. Statement of Financial Affairs due 07/13/2011. List of Equity Security Holders due 07/13/2011. Statement - Form 22B Due: 07/13/2011. Incomplete Filings due by 07/13/2011. (Fromme, Eric) Warning: Item subsequently amended by document no. 2 - Also deficient for Summary of Schedules, Declaration re: Schedules, Corporate Ownership Statement, due 7/13/11. Modified on 7/1/2011 (Cetulio, Julie). (Entered: 06/29/2011) | |
---|---|---|---|
Jun 29, 2011 | Receipt of Voluntary Petition (Chapter 11)(8:11-bk-19227) [misc,volp11] (1039.00) Filing Fee. Receipt number 21194048. Fee amount 1039.00. (U.S. Treasury) (Entered: 06/29/2011) | ||
Jul 1, 2011 | 2 | Notice to Filer of Correction Made/No Action Required: Petition was filed as incomplete, however, additional documents were missing at the time of filing. Also deficient for Summary of Schedules, Declaration re: Schedules, Corporate Ownership Statement. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor TR Shadow View, LLC) (Cetulio, Julie) (Entered: 07/01/2011) | |
Jul 1, 2011 | 3 | Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor TR Shadow View, LLC) (Cetulio, Julie) (Entered: 07/01/2011) | |
Jul 1, 2011 | 4 | Meeting of Creditors 341(a) meeting to be held on 8/11/2011 at 10:00 AM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 07/01/2011) | |
Log-in to access entire docket |
TR Shadow View, LLC
3 San Joaquin Plaza, Suite 100
Newport Beach, CA 92660
Tax ID / EIN: xx-xxx0828
Eric J Fromme
Rutan & Tucker LLP
611 Anton Blvd 14th Fl
Costa Mesa, CA 92626
714-641-5100
Fax : 714-546-9035
Email: efromme@rutan.com
United States Trustee (SA)
411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
Michael J Hauser
411 W Fourth St #9041
Santa Ana, CA 92701
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 3, 2020 |
F&O Newport Beach LLC
![]() |
11 | 7:2020bk22816 |
Feb 3, 2020 | Exclusive Lifestyle Properties, Inc. | 7 | 8:2020bk10386 |
Mar 7, 2019 | The Trial Group LLP | 11 | 8:2019bk10822 |
May 10, 2017 | Eagan Avenatti LLP | 11 | 8:17-bk-11878 |
Mar 1, 2017 | Eagan Avenatti LLP | 11 | 6:17-bk-01329 |
May 18, 2016 |
Stuart Moore (San Francisco) Ltd.
![]() |
7 | 8:16-bk-12112 |
May 18, 2016 |
Stuart Moore (Newport Beach) Ltd.
![]() |
7 | 8:16-bk-12109 |
Sep 17, 2013 | SLF Investment Trust | 11 | 8:13-bk-17762 |
Jul 29, 2013 | Horizon Law Group, Inc. | 7 | 8:13-bk-16416 |
Jun 14, 2013 | Manatee Radiation Oncology, Inc. | 11 | 1:13-bk-11554 |
Dec 18, 2012 | Coral Point Investment LLC | 11 | 8:12-bk-24224 |
Nov 16, 2012 | Waterfront Imports, Inc. | 7 | 8:12-bk-23184 |
Jun 29, 2012 | Waterfront Imports, Inc. | 7 | 8:12-bk-17981 |
May 29, 2012 | Palmetto Development LLC | 7 | 8:12-bk-16703 |
Aug 17, 2011 | Blackwood Management, Inc. | 7 | 8:11-bk-21573 |