Case details

Court: cacb
Docket #: 8:10-bk-16743
Case Name: Westcliff Medical Laboratories, Inc.
PACER case #: 124020
Date filed: 2010-05-19
Date terminated: 2010-01-11
Assigned to: Theodor Albert

Parties

Represented Party Attorney & Contact Info
Roosevelt Lofts, LLC
Debtor
660 S Figueroa St 24th Fl Los Angeles, CA 90017 Tax ID / EIN: 20-4068548
David L. Neale
Levene Neale Bender Yoo & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: dln@lnbrb.com

Juliet Y Oh
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: jyo@lnbrb.com

Lindsey L Smith
Levene, Neale, Bender, Rankin & Bri 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: lls@lnbrb.com

Amanda Hwang
Litigant
Amanda Hwang
PRO SE

Aimee Y Wong
McKenna Long & Aldridge 300 S Grand Ave Los Angeles, CA 90071 213-687-2170 Fax : 213-687-2149
TERMINATED: 05/28/2010

David Tsao
Litigant
David Tsao
PRO SE

Aimee Y Wong
McKenna Long & Aldridge 300 S Grand Ave Los Angeles, CA 90071 213-687-2170 Fax : 213-687-2149
TERMINATED: 05/28/2010

Gary Glass
Litigant
Gary Glass
PRO SE

Aimee Y Wong
McKenna Long & Aldridge 300 S Grand Ave Los Angeles, CA 90071 213-687-2170 Fax : 213-687-2149
TERMINATED: 05/28/2010

Timothy Justin Patwin
Litigant
Timothy Justin Patwin
PRO SE

Aimee Y Wong
McKenna Long & Aldridge 300 S Grand Ave Los Angeles, CA 90071 213-687-2170 Fax : 213-687-2149
TERMINATED: 05/28/2010

United States Trustee (SV)
U.S. Trustee
21051 Warner Center Lane, Suite 115 Woodland Hills, CA 91367
S Margaux Ross
21051 Warner Ctr Ln Ste 115 Woodland Hills, CA 91367 818-716-8800 Fax : 818-716-1576 Email: margaux.ross@usdoj.gov

Committee of Creditors Holding Unsecured Claims
Creditor Committee
Landsberg Margulies LLP 16030 Ventura Boulevard, Suite 470 Encino, CA 91436 818-705-2777
Ian Landsberg
Landsberg Margulies LLP 16030 Ventura Blvd Ste 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: ilandsberg@lm-lawyers.com

Fleetwood Enterprises, Inc.
Debtor
3125 Myers Street Riverside, CA 92513 (951) 351-3500 Tax ID / EIN: 95-1948322
Anne A Uyeda
3161 Michelson Dr Ste 1200 Irvine, CA 92612 949-451-4024 Fax : 949-475-4660 Email: auyeda@gibsondunn.com

Craig Millet
3161 Michelson Dr, Ste 1200 Irvine, CA 92612 949-451-3986 Fax : 949-475-4651 Email: cmillet@gibsondunn.com

James P Menton, JR
Peitzman Weg & Kempinsky LLP 10100 Santa Monica Blvd Ste 1450 Los Angeles, CA 90067 310-552-3100 Fax : 310-552-3101 Email: jmenton@pwkllp.com

Kenneth A Glowacki
3161 Michelson Drive Irvine, CA 92612 949-451-4034 Fax : 949-451-4220 Email: kglowacki@gibsondunn.com

Solmaz Kraus
333 S Grand Ave, 52nd Fl Los Angeles, CA 90017 213-229-7757 Fax : 213-229-6756 Email: skraus@gibsondunn.com

William C Bollard
Julander Brown & Bollard 9110 Irvine Ctr Dr Irvine, CA 92618 949-477-2100 Fax : 949-477-6355 Email: eal@jbblaw.com

United States Trustee (RS)
U.S. Trustee
3685 Main Street, Suite 300 Riverside, CA 92501
Elizabeth A Lossing
3685 Main St Ste 300 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: elizabeth.lossing@usdoj.gov
TERMINATED: 01/28/2010

Misty A Perry Isaacson
Office of US Trustee 3685 Main St Ste 300 Riverside, CA 92501 951-276-6990 Email: misty.isaacson@usdoj.gov

Official Committee of Creditors Holding Unsecured Claims
Creditor Committee
Pachulski Stang Zieh
10100 Santa Monica Blvd Los Angeles, CA 90067 310-277-6910

Alan J Kornfeld
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd Ste 1100 Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: akornfeld@pszjlaw.com

Andrew W Caine
10100 Santa Monica Bl Ste 1100 Los Angeles, CA 90067 213-277-6910 Fax : 213-201-0760 Email: acaine@pszyjw.com
TERMINATED: 06/30/2010

Hamid R Rafatjoo
Venable LLP 2049 Century Pk East, Ste.2100 Suite 2100 Los Angeles, CA 90067 310-229-9900 Fax : 310-201-0760 Email: hrafatjoo@venable.com

Mary D Lane
10100 Santa Monica Blvd 11th fl Los Angeles, CA 90067-4100 310-277-6910 Fax : 310-201-0760 Email: mlane@pszjlaw.com
TERMINATED: 06/30/2010

Pamela E Singer
150 California St 15th Fl San Francisco, CA 94111 415-263-7000 Fax : 415-263-7010 Email: psinger@pszjlaw.com
TERMINATED: 07/01/2010

Meruelo Maddux Properties, Inc., a DE Corp
Debtor
761 Terminal Street Building 1 2nd Fl Los Angeles, CA 90021 Tax ID / EIN: 20-5398955
Enid M Colson
Danning Gill Diamond & Kollitz LLP 2029 Century Park East 3rd Fl Los Angeles, CA 90067-0077 310-277-0077 Fax : 310-277-5735 Email: emc@dgdk.com

Aaron De Leest
2029 Century Park East 3rd Fl Los Angeles, CA 90067-2904 310-277-0077 Email: aed@dgdk.com

Jennifer L Nassiri
1999 Ave Of The Stars 4th Fl Los Angeles, CA 90067-6022 310-595-3000 Fax : 310-595-3451 Email: jnassiri@venable.com

John J Bingham, Jr
2029 Century Park East Third Fl Los Angeles, CA 90067 310 277-0077 Fax : 310-277-5735 Email: jbingham@dgdk.com

John N Tedford
Danning Gill Diamond & Kollitz 2029 Century Park E 3rd Fl Los Angeles, CA 90067 310-277-0077 Fax : 310-277-5735 Email: jtedford@dgdk.com

Julia W Brand
Danning Gill Diamond & Kollitz LLP 2029 Century Park ease, Third Flr Los Angeles, CA 90067 310-277-0077 Fax : 310-277-5735 Email: jwb@dgdk.com

Michael C Abel
Danning Gill Diamond & Kollitz 2029 Century Park E 3rd fl Los Angeles, CA 90067 310-277-0077 Fax : 310-277-5735 Email: mca@dgdk.com

Michael B Reynolds
Snell & Wilmer LLP 600 Anton Blvd Ste 1400 Costa Mesa, CA 92626 714-427-7000 Email: mreynolds@swlaw.com

Natasha L Johnson
550 S Hope St Ste 2300 Los Angeles, CA 90230 213-330-7809 Fax : 213-330-7698 Email: natasha.johnson@dlapiper.com

Zev Shechtman
2029 Century Pk E 3rd Flr Los Angeles, CA 90035 310-277-0077 Fax : 310-277-5735 Email: zshechtman@dgdk.com

Creditors Committee
Creditor Committee
Benjamin Seigel
Buchalter Nemer, a Professional Corporat 1000 Wilshire Blvd, Ste 1500 Los Angeles, CA 90017-2457 213-891-0700 Fax : 213-896-0400 Email: bseigel@buchalter.com

Jeffrey K Garfinkle
Buchalter Nemer 18400 Von Karman Ave Ste 800 Irvine, CA 92612 949-760-1121 Fax : 949-720-0182 Email: bkgroup@buchalter.com

Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company
Debtor
1920 Main Street Suite 770 Irvine, CA 92614 Tax ID / EIN: 20-5928188
Beth Gaschen
650 Town Center Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: bgaschen@wgllp.com

Evan D Smiley
Weiland, Golden, Smiley et. al 650 Town Center Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Email: esmiley@wgllp.com

Hutchison B Meltzer
650 Town Center Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: hmeltzer@wgllp.com

Robert S Marticello
650 Town Ctr Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: Rmarticello@wgllp.com

United States Trustee (SA)
U.S. Trustee
411 W Fourth St., Suite 9041 Santa Ana, CA 92701-4593
Nancy S Goldenberg
411 W Fourth St Ste 9041 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: nancy.goldenberg@usdoj.gov

B's Nursery, Inc., a California Corporation
Debtor
7231 Irvine Blvd Irvine, CA 92618 Tax ID / EIN: 33-0489624
Asa S Hami
SulmeyerKupetz, A Prof Corp 333 S Hope St 35th Fl Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: ahami@sulmeyerlaw.com

Evan D Smiley
Weiland, Golden, Smiley et. al 650 Town Center Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Email: esmiley@wgllp.com

John T Madden
Weiland Golden, LLP 650 Town Ctr Dr, Ste.950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: jmadden@wgllp.com

Lei Lei Wang Ekvall
650 Town Center Drive Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: lekvall@wgllp.com

Robert S Marticello
650 Town Ctr Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: Rmarticello@wgllp.com

OCUC
Creditor Committee
Asa S Hami
(See above for address)

Dean G Rallis Jr
SulmeyerKupetz, APC 333 S Hope St 35th Fl Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: drallis@sulmeyerlaw.com

Victor A Sahn
333 S Hope St 35th Fl Los Angeles, CA 90071-1406 213-626-2311 Fax : 213-629-4520 Email: vsahn@sulmeyerlaw.com

California Coastal Communities, Inc., Debtor
Debtor
6 Executive Circle, Suite 250 Irvine, CA 92614 Tax ID / EIN: 02-0426634
Joshua M Mester
865 S Figueroa St Ste 2900 Los Angeles, CA 90017 213-694-1200 Fax : 213-694-1234 Email: mesterj@hbdlawyers.com

FirstFed Financial Corp.
Debtor
6320 Canoga Ave., #1551 Woodland Hills, CA 91367 Tax ID / EIN: 95-4087449
Jon L Dalberg
Landau Gottfried & Berger LLP 1801 Century Pk East, Ste. 1460 Los Angeles, CA 90067 310-557-0050 Fax : 310-557-0056 Email: jdalberg@lgbfirm.com

Arlem Lissette Arevalo
Debtor
11955 Burbank Blvd Apt 1 N Hollywood, CA 91607 818-579-1181 SSN / ITIN: xxx-xx-2906
Arlem Lissette Arevalo
PRO SE

Amy L Goldman
Trustee
221 N. Figueroa Street, Suite 1200 Los Angeles, CA 90012 (213) 250-1800
Galleria USA, Inc.
Debtor
4633 East La Palma Avenue Anaheim, CA 92807 Tax ID / EIN: 20-4241991
Matthew A Lesnick
Matthew A. Lesnick, Attorney at Law 185 Pier Ave Ste 103 Santa Monica, CA 90405 310-396-0964 Fax : 310-396-0963 Email: matt@lesnicklaw.com

R. Todd Neilson
Trustee
LECG, LLP 2049 Century Park East, Suite 2300 Los Angeles, CA 90067 (310) 300-2266
Dean A Ziehl
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 11th Fl Los Angeles, CA 90067-4102 310-277-6910 Fax : 310-201-0760 Email: dziehl@pszjlaw.com

Jeffrey W Dulberg
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd Ste 1100 Los Angeles, CA 90067 (310) 277-6910 Email: jdulberg@pszjlaw.com

Jeffrey N Pomerantz
10100 Santa Monica Blvd #1100 Los Angeles, CA 90067 310-277-6910 Fax : 310-2010760 Email: jpomerantz@pszjlaw.com

GTS Property Portfolios B-3, LLC
Debtor
3250 Wilshire Blvd. Suite 1106 Los Angeles, CA 90010-1577 Tax ID / EIN: 20-2042894
Anthony J Napolitano
1000 Wilshire Blvd, Ste# 1500 Los Angeles, CA 90017-2457 213-891-5109 Fax : 213-630-5834 Email: anapolitano@buchalter.com

Bernard D Bollinger, Jr
Buchalter Nemer 1000 Wilshire Blvd., Suite 1500 Los Angeles, CA 90017 213-891-5009 Fax : (213) 630-5736 Email: bbollinger@buchalter.com

Paul S Arrow
1000 Wilshire Blvd Ste 1500 Los Angeles, CA 90017-2457 213-891-5002 Email: parrow@buchalter.com

B3 FLJC, LLC
Debtor In Possession
3250 Wilshire Blvd. Suite 1106 Los Angeles, CA 90010 Tax ID / EIN: 20-5378790
Bernard D Bollinger, Jr
(See above for address)

KT Terraza I, LLC
Debtor In Possession
3250 Wilshire Blvd. Suite 1106 Los Angeles, CA 90010 Tax ID / EIN: 20-5378960
Bernard D Bollinger, Jr
(See above for address)

United States Trustee (LA)
U.S. Trustee
725 S Figueroa St., 26th Floor Los Angeles, CA 90017
Bruce S Schildkraut
725 S Figueroa St Ste 2600 Los Angeles, CA 90017-2513 213-894-2656 Email: bruce.schildkraut@usdoj.gov

Gulfstream Apt. Portfolio, LLC
Debtor
3250 Wilshire Blvd. Suite 1106 Los Angeles, CA 90010-1577 Tax ID / EIN: 71-0999270
Anthony J Napolitano
1000 Wilshire Blvd, Ste# 1500 Los Angeles, CA 90017-2457 213-891-5109 Fax : 213-630-5834 Email: anapolitano@buchalter.com

Bernard D Bollinger, Jr
Buchalter Nemer 1000 Wilshire Blvd., Suite 1500 Los Angeles, CA 90017 213-891-5009 Fax : (213) 630-5736 Email: bbollinger@buchalter.com

KT Terraza I, LLC, Debtor
Debtor
3250 Wilshire Blvd. Suite 1106 Los Angeles, CA 90010 Tax ID / EIN: 20-5378960
Anthony J Napolitano
1000 Wilshire Blvd, Ste# 1500 Los Angeles, CA 90017-2457 213-891-5109 Fax : 213-630-5834 Email: anapolitano@buchalter.com

Bernard D Bollinger, Jr
Buchalter Nemer 1000 Wilshire Blvd., Suite 1500 Los Angeles, CA 90017 213-891-5009 Fax : (213) 630-5736 Email: bbollinger@buchalter.com

LifeMasters Supported SelfCare, Inc.
Debtor
15635 Alton Parkway Suite 400 Irvine, CA 92618 Tax ID / EIN: 94-3206428
Ron Bender
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: rb@lnbrb.com

Todd M Arnold
Levene, Neale, Bender, Rankin & Bri 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 (310) 229-1234 Fax : (310) 229-1244 Email: tma@lnbrb.com

Official Committee Of Unsecured Creditors
Creditor Committee
Daren Brinkman
4333 Pk Terr Dr Ste 205 Westlake Village, CA 91361 818-597-2992 Email: office@brinkmanlaw.com

Kevin C Ronk
Brinkman Portillo PC 4333 Pk Terr Dr Ste 205 Westlake Village, CA 91361 818-597-2992 Fax : 818-597-2998 Email: Kevin@brinkmanlaw.com

Laura J Portillo
4333 Park Terrace Dr #205 Westlake Villag, CA 91361 818-597-2992 Email: office@brinkmanlaw.com

MMFX International Holdings, Inc.
Debtor
2415 Campus Drive Suite 100 Irvine, CA 92612 Tax ID / EIN: 30-0534910
J. Barrett Marum
Sheppard Mullin Richter & Hampton 501 W Broadway 19th Fl San Diego, CA 92101-3598 619-338-6500 Email: bmarum@sheppardmullin.com

Margaret M Mann
Sheppard Mullin Richter & Hampton LLP 501 W Broadway 19th Fl San Diego, CA 92101 619-338-6500 Fax : 619-234-3815 Email: mmann@sheppardmullin.com

Ori Katz
4 Embarcadero Ctr 17th Fl San Francisco, CA 94111 415-774-3238 Fax : 415-434-3947 Email: okatz@sheppardmullin.com

Modtech Holdings, Inc., Debtor
Debtor
2830 Barrett Ave. Perris, CA 92571 Tax ID / EIN: 33-0825386
Charles Liu
Winthrop Couchot 660 Newport Center Dr, 4th Flr Newport Beach, CA 92660 949-720-4175 Fax : 949-720-4111 Email: cliu@winthropcouchot.com

Marc J Winthrop
660 Newport Center Dr Ste 400 Newport Beach, CA 92660 949-720-4100 Email: mwinthrop@winthropcouchot.com

Robert M Yaspan
Law Offices of Robert M Yaspan 21700 Oxnard St Ste 1750 Woodland Hills, CA 91367 818-905-7711 Fax : 818-501-7711 Email: court@yaspanlaw.com

Committee Of Unsecured Creditors
Creditor Committee
D Edward Hays
Marshack Hays LLP 5410 Trabuco Rd Ste 130 Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com

Leonard M Shulman
Shulman Hodges & Bastian LLP 26632 Towne Ctr Dr Ste 300 Foothill Ranch, CA 92610 949-340-3400 Fax : 949-340-3000 Email: lshulman@shbllp.com

Richard A Marshack
Marshack Hays LLP. 5410 Trabuco Rd Ste 130 Irvine, CA 92620-5749 949-333-7777 Fax : 949-333-7778 Email: rmarshack@marshackhays.com

MTI Technology Corporation, Debtor and Debtor in Possession
Debtor
15641 Red Hill Avenue Suite 200 Tustin, CA 92780 Tax ID / EIN: 95-3601802
Manatt Phelps & Phil
11355 W Olympic Blvd Los Angeles, CA 90064 310-312-4000

Christine M Fitzgerald
3424 Carson St Ste 350 Torrance, CA 90503 310-542-0111 Fax : 310-214-7254 Email: cfitzgerald@lawcgm.com

Elmer D Martin, III
Elmer Dean Martin III POB 4670 Diamond Bar, CA 91765 909-861-6700 Email: elmermartin@gmail.com

Eve A Marsella
3424 Carson St Ste 350 Torrance, CA 90503 310-542-0111 Email: emarsella@lawcgm.com

Ivan L Kallick
11355 W Olympic Blvd Los Angeles, CA 90064 310-312-4000 Email: ikallick@manatt.com

Scott C Clarkson
3424 Carson St Ste 350 Torrance, CA 90503 310-542-0111 Fax : 310-214-7254 Email: sclarkson@lawcgm.com

Official Committee of Unsecured Creditors
Creditor Committee
Nordman Cormany Hair & Compton LLP 1000 Town Center Drive, 6th Floor Oxnard, CA 93036
Alan J Friedman
840 Newport Center Dr Ste 400 Newport Beach, CA 92660 949-760-5107 Email: afriedman@irell.com

Kerri A Lyman
Irell & Manella LLP 840 Newport Center Dr Ste 400 Newport Beach, CA 92660 949-760-0991 Fax : 949-760-5200 Email: klyman@irell.com

Lei Lei Wang Ekvall
650 Town Center Drive Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: lekvall@wgllp.com

Palmdale Hills Property, LLC, Debtor
Debtor
2392 Morse Avenue Irvine, CA 92614 Tax ID / EIN: 20-1574815
Asa S Hami
Morgan, Lewis & Bockius LLP 300 S Grand Ave, 22nd fl Los Angeles, CA 90071 Email: ahami@morganlewis.com

Charles Liu
Winthrop Couchot 660 Newport Center Dr, 4th Flr Newport Beach, CA 92660 949-720-4175 Fax : 949-720-4111 Email: cliu@winthropcouchot.com

Francis T Donohue
Voss, Cook & Thel LLP 895 Dove Street Suite 450 Newport Beach, CA 92660 949 435-0225

James M Miller
1999 Ave of the Stars Ste 1000 Los Angeles, CA 90067 310-552-4400 Fax : 310-552-8400 Email: jmiller@millerbarondess.com

Louis R Miller
Miller Barondess LLP 1999 Avenue of the Stars Ste 1000 Los Angeles, CA 90067 310-552-4400 Fax : 310-552-8400

Marc J Winthrop
660 Newport Center Dr Ste 400 Newport Beach, CA 92660 949-720-4100 Email: mwinthrop@winthropcouchot.com

Martin Pritikin
Miller Barondess, LLP 1999 Avenue of the Stars, Ste 1000 Los Angeles, CA 90067 310-552-4400

Paul J Couchot
Winthrop Couchot PC 660 Newport Ctr Dri Ste 400 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: pcouchot@winthropcouchot.com

Peter W Lianides
660 Newport Cntr Dr 4th Fl Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: plianides@winthropcouchot.com

Raymond H Aver
Law Offices of Raymond H Aver APC 12424 Wilshire Blvd Ste 720 Los Angeles, CA 90025 310-571-3511 Fax : 310-571-3512 Email: ray@averlaw.com

Richard W Esterkin
300 S Grand Ave 22nd Fl Los Angeles, CA 90071-3132 213-612-2500 Fax : 213-612-2501 Email: resterkin@morganlewis.com

Richard H Golubow
Winthrop Couchot 660 Newport Center Drive Ste 400 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: rgolubow@winthropcouchot.com

Sean A Okeefe
Okeefe & Associates Law Corporation 660 Newport Center Drive , Suite 400 Newport Beach, CA 92660 (949) 720-4165 Fax : (949) 720-4111 Email: sokeefe@okeefelc.com

Selia M Acevedo
Miller Barondess LLP 1999 Ave of the Stars Ste 1000 Los Angeles, CA 90067 310-552-7555 Fax : 310-552-8400 Email: sacevedo@millerbarondess.com

Steven M Speier
Trustee
4100 Newport Place 3rd Floor Newport Beach, CA 92660
James E Till
840 Newport Center Dr Ste 750 Newport Beach, CA 92660 949-999-2862 Fax : 949-945-3438 Email: jtill@thelobelfirm.com

Louis R Miller
(See above for address)

Mike D Neue
840 Newport Center Dr Ste 750 Newport Beach, CA 92660 949-999-2868 Fax : 949-836-3530 Email: mneue@thelobelfirm.com

Steven M Speier
Post Office Box 7637 Newport Beach, CA 92658 (951) 686-5460 Fax : (951) 686-4756 Email: Sspeier@Squarmilner.com

Joint Committee of Creditors Holding Unsecured Claims
Creditor Committee
Alan J Friedman
(See above for address)

Hutchison B Meltzer
650 Town Center Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: hmeltzer@wgllp.com

Kerri A Lyman
840 Newport Center Dr Ste 400 Newport Beach, CA 92660 949-760-5224 Fax : 949-760-5200 Email: klyman@irell.com

Lei Lei Wang Ekvall
(See above for address)

PPA Holdings LLC
Debtor
3626 E Pacific Coast Hwy Long Beach, CA 90804 Tax ID / EIN: 01-0558391
Nanette D Sanders
Ringstad & Sanders 2030 Main St Ste 1200 Irvine, CA 92714 949-851-7450 Email: becky@ringstadlaw.com

Todd C. Ringstad
2030 Main St #1200 Irvine, CA 92614 949-851-7450 Email: becky@ringstadlaw.com

Thomas H Casey
Trustee
22342 Avenida Empresa, Suite 260 Rancho Santa Margarita, CA 92688 (949) 766-8787
Philip E Strok
650 Town Center Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: pstrok@wgllp.com

Robert S Marticello
650 Town Ctr Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: Rmarticello@wgllp.com

Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors
Creditor Committee
Morgan Lewis & Bockius LLP Attn: Richard W. Esterkin 300 South Grand Avenue 22nd Floor Los Angeles, CA 90071US 2136122500
Richard W Esterkin
300 S Grand Ave 22nd Fl Los Angeles, CA 90071-3132 213-612-2500 Fax : 213-612-2501 Email: resterkin@morganlewis.com

Royce International Investment Co.
Debtor
249 Las Entradas Santa Barbara, CA 93108 Tax ID / EIN: 88-0344392
Daniel J McCarthy
Hill Farrer & Burrill LLP 300 S Grand Ave 37th Fl Los Angeles, CA 90071 213-620-0460 Email: dmccarthy@hillfarrer.com

Salton Land Development, LLC
Debtor
73-755 County Club Drive Palm Desert, CA 92260 Tax ID / EIN: 20-3846605
Daniel J McCarthy
Hill Farrer & Burrill LLP 300 S Grand Ave 37th Fl Los Angeles, CA 90071 213-621-0802 Email: dmccarthy@hillfarrer.com

Salus Surgical Group, LLC, Salus Surgical Group, LLC
Debtor
120 S. Spalding Drive Suite 301 Beverly Hills, CA 90212 Tax ID / EIN: 01-0162717akaS&B Surgical Group,LLC
Leslie A Cohen
Leslie Cohen Law PC 501 Santa Monica Bl Ste 700 Santa Monica, CA 90401 310-566-4367 Fax : 310-432-4098 Email: leslie@lesliecohenlaw.com

Maureen Rosen
Defendant
Leslie A Cohen
Leslie Cohen Law PC 506 Santa Monica Bl Ste 200 Santa Monica, CA 90401 310-394-5900 Fax : 310-394-9280 Email: leslie@lesliecohenlaw.com

John J Menchaca
Trustee
835 Wilshire Blvd., Suite 300 Los Angeles, CA 90017 (213) 683-3317
Scott Lee
221 N Figueroa St Ste 1200 Los Angeles, CA 90012 213-580-7910 Email: slee@lbbslaw.com

SJ Land LLC
Debtor
POB 1159 Rancho Santa Fe, CA 92067 Tax ID / EIN: 20-0097532
Robert E Opera
660 Newport Center Dr 4th Fl Newport Beach, CA 92660 949-720-4100 Email: pj@winthropcouchot.com

Tower Park Properties, LLC
Debtor
c/o Robert S Mann 2029 Century Park East 19th Fl Los Angeles, CA 90067 Tax ID / EIN: 26-2868575
Craig M Rankin
Levene Neale Bender 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: cmr@lnbrb.com

Daniel H Reiss
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310 229-1234 Fax : 310 229-1244 Email: dhr@lnbrb.com

David B Golubchik
Levene Neale Bender Rankin & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: dbg@lnbrb.com

Counsel for the Committee of Creditors Holding Unsecured Claims
Creditor Committee
Scott H Yun
1901 Ave of the Stars Ste 1200 Los Angeles, CA 90067 310-228-5750 Fax : 310-228-5788 Email: syun@stutman.com

Stutman Treister & Glatt Professional Corporation
Creditor Committee
1901 Avenue of the Stars 12th Floor Los Angeles, CA 90067
HHI Chandler, L.L.C.
Debtor
6 Executive Circle, Suite 250 Irvine, CA 92614 Tax ID / EIN: 33-1090897
Joshua M Mester
865 S Figueroa St Ste 2900 Los Angeles, CA 90017 213-694-1200 Fax : 213-694-1234 Email: mesterj@hbdlawyers.com

Alan David Rosenthal
Debtor
501-i South Reino Road #353 Newbury Park, CA 91320 SSN / ITIN: xxx-xx-5842fkaRosenthal Chiropractic CorpakaAlan D. RosenthalakaAlan RosenthalakaAlan Rosenthal, DC
Daniel A. Higson
Orrock, Higson & Kurta 1835 Knoll Drive Ventura, CA 93003 805-642-6405 Email: Letylgl@aol.com

David Seror
Trustee
9401 Wilshire Blvd, 9th Floor Beverly Hills, CA 90212 (310) 281-6361
Maryjane Higa
Debtor
9160 Burnet Avenue North Hills, CA 91343 SSN / ITIN: xxx-xx-1837
Claudia L Phillips
5699 Kanan Rd #425 Agoura Hills, CA 91301 310-597-3534 Fax : 818-735-0139 Email: celpmgp@aol.com

Westcliff Medical Laboratories, Inc.
Debtor
1821 E. Dyer Road, #100 Santa Ana, CA 92705 Tax ID / EIN: 95-2557486
Jacqueline L Rodriguez
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: jlr@lnbrb.com

John-patrick M Fritz
Levene Neale Bender Rankin et al 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: jpf@lnbrb.com

Ron Bender
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: rb@lnbrb.com

Todd M Arnold
Levene, Neale, Bender, Rankin & Bri 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 (310) 229-1234 Fax : (310) 229-1244 Email: tma@lnbrb.com

Claudia Margarita Vieira
Debtor
8928 Murietta Ave Panorama City, CA 91402 SSN / ITIN: xxx-xx-2839
Michael J Medina
7215 Van Nuys Blvd Van Nuys, CA 91405 818-442-9855 Email: bankruptcy4u@sbcglobal.net

David Keith Gottlieb
Trustee
15233 Ventura Blvd, 9th Floor Sherman Oaks, CA 91403-2201 (818) 325-8441
5th Avenue Partners, LLC, Debtor
Debtor
4300 Campus Dr Ste 214 Newport Beach, CA 92660 Tax ID / EIN: 30-0222034
Garrick A Hollander
Winthrop Couchot 660 Newport Center Dr Ste 400 Newport Beach, CA 92660 949-720-4150 Fax : 949-720-4111 Email: sconnor@winthropcouchot.com

Kavita Gupta
Winthrop Couchot 660 Newport Center Dr Ste 400 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: kgupta@winthropcouchot.com

Marc J Winthrop
660 Newport Center Dr Ste 400 Newport Beach, CA 92660 949-720-4100 Email: mwinthrop@winthropcouchot.com

Dell Marketing, L.P.
Defendant
Alexandra Kazhokin
Buchalter Nemer 1000 Wilshire Blvd, Ste.1500 Los Angeles, CA 90071-2457 213-891-5126 Fax : 213-630-5728 Email: akazhokin@buchalter.com

Palmdale Hills Property, LLC
Debtor
2392 Morse Avenue Irvine, CA 92614 Tax ID / EIN: 20-1574815
Asa S Hami
Morgan, Lewis & Bockius LLP 300 S Grand Ave, 22nd fl Los Angeles, CA 90071 Email: ahami@morganlewis.com

Charles Liu
Winthrop Couchot 660 Newport Center Dr, 4th Flr Newport Beach, CA 92660 949-720-4175 Fax : 949-720-4111 Email: cliu@winthropcouchot.com

Francis T Donohue
Voss, Cook & Thel LLP 895 Dove Street Suite 450 Newport Beach, CA 92660 949 435-0225

James M Miller
1999 Ave of the Stars Ste 1000 Los Angeles, CA 90067 310-552-4400 Fax : 310-552-8400 Email: jmiller@millerbarondess.com

Louis R Miller
Miller Barondess LLP 1999 Avenue of the Stars Ste 1000 Los Angeles, CA 90067 310-552-4400 Fax : 310-552-8400

Marc J Winthrop
660 Newport Center Dr Ste 400 Newport Beach, CA 92660 949-720-4100 Email: mwinthrop@winthropcouchot.com

Martin Pritikin
Miller Barondess, LLP 1999 Avenue of the Stars, Ste 1000 Los Angeles, CA 90067 310-552-4400

Paul J Couchot
Winthrop Couchot PC 660 Newport Ctr Dri Ste 400 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: pcouchot@winthropcouchot.com

Peter W Lianides
660 Newport Cntr Dr 4th Fl Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: plianides@winthropcouchot.com

Raymond H Aver
Law Offices of Raymond H Aver APC 12424 Wilshire Blvd Ste 720 Los Angeles, CA 90025 310-571-3511 Fax : 310-571-3512 Email: ray@averlaw.com

Richard W Esterkin
300 S Grand Ave 22nd Fl Los Angeles, CA 90071-3132 213-612-2500 Fax : 213-612-2501 Email: resterkin@morganlewis.com

Richard H Golubow
Winthrop Couchot 660 Newport Center Drive Ste 400 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: rgolubow@winthropcouchot.com

Sean A Okeefe
Okeefe & Associates Law Corporation 660 Newport Center Drive , Suite 400 Newport Beach, CA 92660 (949) 720-4165 Fax : (949) 720-4111 Email: sokeefe@okeefelc.com

Selia M Acevedo
Miller Barondess LLP 1999 Ave of the Stars Ste 1000 Los Angeles, CA 90067 310-552-7555 Fax : 310-552-8400 Email: sacevedo@millerbarondess.com

Johnny Hernandez
Debtor
1511 East Avenue R5 Palmdale, CA 93550 SSN / ITIN: xxx-xx-4596
R Grace Rodriguez
21000 Devonshire St Ste 111 Chatsworth, CA 91311 818-734-7223 Fax : 818-572-8700 Email: ecf@lorgr.com

Maria Gabriela Hernandez
Joint Debtor
1511East Avenue R5 Palmdale, CA 93550 SSN / ITIN: xxx-xx-0273
R Grace Rodriguez
(See above for address)

Elizabeth (SV) F Rojas
Trustee
Noble Professional Center 15060 Ventura Blvd., Suite 240 Sherman Oaks, CA 91403 818-933-5700
Guillermina Shatley
Debtor
7061 Kester Ave #J Van Nuys, Ca 91405 SSN / ITIN: xxx-xx-4763
Steven Earl Smith
6355 Topanga Canyon Blvd, Ste.416 Woodland Hills, CA 91367 818-347-1940 Fax : 818-347-1930 Email: sesmithesq@aol.com

David R Hagen
Trustee
6320 Canoga Avenue, Suite 1400 Woodland Hills, CA 91367 (818) 992-1940
Pacifica Mesa Studios, LLC
Debtor
5236 Colodny Drive, Suite 101 Agoura Hills, CA 91301 Tax ID / EIN: 20-3736643dbaAlbuquerque StudiosdbaABQ Studios
Richard Burstein
Ezra Brutzkus Gubner LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9120 Fax : 818-827-9099 Email: rburstein@ebg-law.com

Robyn B Sokol
Ezra Brutzkus Gubner LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: ecf@ebg-law.com

Steven T Gubner
Ezra Brutzkus & Gubner 21650 Oxnard St Ste 500 Woodland Hills, CA 91436 818-827-9000 Fax : 818-827-9099 Email: sgubner@ebg-law.com

Workers Realty Trust II, L.P.
Defendant
Sara Chenetz
Blank Rome LLP 1925 Century Park E 19th Fl Los Angeles, CA 90067 424-239-3400 Fax : 424-239-3434 Email: chenetz@blankrome.com

Victor Hugo Rubio-Rosales
Debtor
11722 Blythe St North Hollywood, CA 91605 SSN / ITIN: xxx-xx-6200akaHugo R. RosalesakaVictor H. Rubio-Rosales
Michael H Colmenares
Colmenares & Tomilowitz 1321 Post Ave Ste 201 Torrance, CA 90501 310-851-8072 Fax : 310-851-8078 Email: mhcandrmt@aol.com

Diane Weil
Trustee
16000 Ventura Boulevard, Suite 1000 Encino, CA 91436 (818) 788-8079
Official Committee of Creditors of 5th Avenue Partners, LLC
Creditor Committee
Ali M Mojdehi
Baker & McKenzie LLP 12544 High Bluff Dr 3rd Fl San Diego, CA 92130-3051 858-523-6280 Fax : 858-259-8290 Email: ali.m.m.mojdehi@bakernet.com

Brian W Byun
Baker & McKenzie 12544 High Bluff Dr., Ste.300 San Diego, CA 92130-3051 858-523-6268 Fax : 858-259-8290 Email: brian.byun@bakermckenzie.com

Janet D Gertz
Baker & McKenzie LLP 12544 High Bluff Dr 3rd Flr San Diego, CA 92130 858-523-6200 Fax : 858-259-8290 Email: janet.d.gertz@bakernet.com

R. Todd Neilson (TR)
Trustee
LECG, LLP 2049 Century Park East, Suite 2300 Los Angeles, CA 90067 (310) 300-2266
Dean A Ziehl
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 11th Fl Los Angeles, CA 90067-4102 310-277-6910 Fax : 310-201-0760 Email: dziehl@pszjlaw.com

Jeffrey W Dulberg
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd Ste 1100 Los Angeles, CA 90067 (310) 277-6910 Email: jdulberg@pszjlaw.com

Jeffrey N Pomerantz
10100 Santa Monica Blvd #1100 Los Angeles, CA 90067 310-277-6910 Fax : 310-2010760 Email: jpomerantz@pszjlaw.com

Thomas H Casey (TR)
Trustee
22342 Avenida Empresa, Suite 260 Rancho Santa Margarita, CA 92688 (949) 766-8787
Philip E Strok
650 Town Center Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: pstrok@wgllp.com

Robert S Marticello
650 Town Ctr Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: Rmarticello@wgllp.com

John J Menchaca (TR)
Trustee
835 Wilshire Blvd., Suite 300 Los Angeles, CA 90017 (213) 683-3317
Scott Lee
221 N Figueroa St Ste 1200 Los Angeles, CA 90012 213-580-7910 Email: slee@lbbslaw.com

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-07-20 1 0 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Pacifica Mesa Studios, LLC (Gubner, Steven) (Entered: 07/20/2010)
2010-07-20 2 0 Declaration Re: Electronic Filing of Petition, Schedules and Statement of Affairs, Filed by Debtor Pacifica Mesa Studios, LLC. (Gubner, Steven) (Entered: 07/20/2010)
2010-07-21 3 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Michael I Gottfried on behalf of Courtesy NEF. (Gottfried, Michael) (Entered: 07/21/2010)
2010-07-21 4 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Monica Rieder on behalf of Courtesy NEF. (Rieder, Monica) (Entered: 07/21/2010)
2010-07-21 5 0 Adversary case 1:10-ap-01286. Complaint by Pacific Mesa Studios, LLC against New Vista Investment Group, LLC, Workers Realty Trust II, L.P., CRA Realty Investors Company, LLC, Commonwealth Realty Advisors, Inc.. (Fee Not Required). Nature of Suit: (14 (Recovery of money/property - other)),(71 (Injunctive relief - reinstatement of stay)),(72 (Injunctive relief - other)),(91 (Declaratory judgment)) (Gubner, Steven) (Entered: 07/21/2010)
2010-07-21 6 0 Emergency motion Notice of Motion and Emergency Motion for Order Authorizing Debtor to (1) Pay Certain Accrued Prepetition Wages; (2) Permit Employees to use Accrued Prepetition Vacation Time; and (3) Pay Employees' Prepetition Reimbursable Business Expenses and Related Relief; Memorandum of Points and Authorities in Support Thereof with Proof of Service Filed by Debtor Pacifica Mesa Studios, LLC (Gubner, Steven) (Entered: 07/21/2010)
2010-07-21 7 0 Declaration re: Declaration of Harold A. Katersky in support of Filed by Debtor Pacifica Mesa Studios, LLC (RE: related document(s) 6 Emergency motion Notice of Motion and Emergency Motion for Order Authorizing Debtor to (1) Pay Certain Accrued Prepetition Wages; (2) Permit Employees to use Accrued Prepetition Vacation Time; and (3) Pay Employees' Prepetition Reimbursable Busi). (Gubner, Steven) (Entered: 07/21/2010)
2010-07-21 8 0 Notice of Hearing of Emergency Hearing on Debtor's Emergency Motions with Proof of Service Filed by Debtor Pacifica Mesa Studios, LLC (RE: related document(s) 6 Emergency motion Notice of Motion and Emergency Motion for Order Authorizing Debtor to). (Gubner, Steven) (Entered: 07/21/2010)
2010-07-21 9 0 Request for special notice Request to be Added From Courtesy Notification of Electronic Filing Filed by Defendant Workers Realty Trust II, L.P.. (Chenetz, Sara) (Entered: 07/21/2010)
2010-07-21 10 0 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule 2090-1(b) Filed by Creditor LV Holdings, LLC (Gottfried, Michael) (Entered: 07/21/2010)
2010-07-21 11 0 Notice of Hearing Amended Notice of Hearing with Proof of Service Filed by Debtor Pacifica Mesa Studios, LLC (RE: related document(s) 6 Emergency motion Notice of Motion and Emergency Motion for Order Authorizing Debtor to). (Sokol, Robyn) (Entered: 07/21/2010)
2010-07-21 12 0 Application to Employ Ezra Brutzkus Gubner LLP as General Bankruptcy Counsel Effective as of the Petition Date, with Proof of Service, Filed by Debtor Pacifica Mesa Studios, LLC (Gubner, Steven) (Entered: 07/21/2010)
2010-07-21 13 0 Notice of motion/application Filed by Debtor Pacifica Mesa Studios, LLC (RE: related document(s) 12 Application to Employ Ezra Brutzkus Gubner LLP as General Bankruptcy Counsel Effective as of the Petition Date, with Proof of Service, Filed by Debtor Pacifica Mesa Studios, LLC). (Gubner, Steven) (Entered: 07/21/2010)
2010-07-21 14 0 Emergency motion for Orders: (A) Authorizing Post-Petition Financing and Granting Security Interests and Superpriority Administratiave Expense Status Pursuant to 11 USC Sections 361, 362, and 364; (B) Authorizing Use of Cash Collateral; (C) Modifying the Automatic Stay Pursuant to 11 USC Section 362; (D) Granting Adequate Protection Pursuant to 11 USC Sections 361, 362, 363 and 364; and (E) Scheduling and Establishing Deadlines Relating to Interim and Final Hearings Pursuant to Federal Rule of Bankruptcy Procedure 4001; Memorandum of Points and Authorities; and Declaration in Support Thereof, with Proof of Service, Filed by Debtor Pacifica Mesa Studios, LLC (Attachments: # 1 Exhibit Additional Exhibits) (Sokol, Robyn) (Entered: 07/21/2010)
2010-07-22 15 0 Errata with Proof of Service Filed by Debtor Pacifica Mesa Studios, LLC (RE: related document(s) 14 Emergency motion for Orders: (A) Authorizing Post-Petition Financing and Granting Security Interests and Superpriority Administratiave Expense Status Pursuant to 11 USC Sections 361, 362, and 364; (B) Authorizing Use of Cash Collateral; (C) Modifying). (Sokol, Robyn) (Entered: 07/22/2010)
2010-07-22 16 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Peter F Jazayeri on behalf of Courtesy NEF. (Jazayeri, Peter) (Entered: 07/22/2010)
2010-07-22 17 0 Statement Pursuant to Local Bankruptcy Rule 4001-2 (Cash Collateral Stipulations) (Secured Creditor: Amalgamated Bank, as Trustee of Longview Ultra Consruction Loan Investment Fund with Proof of Service Filed by Debtor Pacifica Mesa Studios, LLC. (Sokol, Robyn) (Entered: 07/22/2010)
2010-07-23 18 0 Order on application on non-resident attorney to appear in a specific case with notice of entered order and service list. (Related Doc # 10 ) Signed on 7/23/2010 (Cardoza, Helen) (Entered: 07/23/2010)
2010-07-25 19 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 18 Order (Generic)) No. of Notices: 2. Service Date 07/25/2010. (Admin.) (Entered: 07/25/2010)
20 0
21 0
22 0
23 0
2010-04-15 24 0 Monthly Operating Report. Operating Report Number: 1. For the Month Ending 03/31/2010 Filed by Debtor KT Terraza I, LLC. (Napolitano, Anthony) (Entered: 04/15/2010)
25 0
26 0
27 0
2010-08-01 28 0 BNC Certificate of Notice (RE: related document(s) 24 Meeting of Creditors Chapter 11 & 12) No. of Notices: 59. Service Date 08/01/2010. (Admin.) (Entered: 08/01/2010)
2010-08-01 29 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 26 Order (Generic)) No. of Notices: 2. Service Date 08/01/2010. (Admin.) (Entered: 08/01/2010)
2010-08-01 30 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 27 Order (Generic)) No. of Notices: 2. Service Date 08/01/2010. (Admin.) (Entered: 08/01/2010)
2010-05-24 31 0 Meeting of Creditors 341(a) meeting to be held on 6/30/2010 at 01:00 PM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. Proof of claim and Objection to Discharge not applicable at this time. (Beezer, Cynthia) (Entered: 05/24/2010)
2010-08-02 32 0 Proof of service re Entered Orders Filed by Debtor Pacifica Mesa Studios, LLC (RE: related document(s) 26 Order (Generic), 27 Order (Generic)). (Burstein, Richard) (Entered: 08/02/2010)
2010-08-05 33 0 Motion to Appear pro hac vice Gregory A. Horowitz Filed by Creditor LV Holdings, LLC (Gottfried, Michael) (Entered: 08/05/2010)
2010-08-06 34 0 Supplemental Regarding Final Hearing on Emergency Motion for Orders: (A) Authorizing Post-Petition Financing and Granting Security Interests and Superpriority Administrative Expense Status Pursuant to 11 USC §§ 361, 362 and 364; (B) Authorizing Use of Cash Collateral; (C) Modifying the Automatic Stay Pursuant to 11 USC § 362; (D) Granting Adequate Protection Pursuant to 11 USC §§ 361, 362, 363 and 364; and (E) Scheduling and Establishing Deadlines Relating to Interim and Final Hearings Pursuant to Federal Rule of Bankruptcy Procedure 4001 Filed by Debtor Pacifica Mesa Studios, LLC. (Attachments: # 1 part 2 of 2) (Sokol, Robyn) (Entered: 08/06/2010)
2010-08-06 35 0 Notice of Setting/Increasing Insider Compensation - Andrew Katersky Filed by Debtor Pacifica Mesa Studios, LLC. (Gubner, Steven) (Entered: 08/06/2010)
2010-08-06 36 0 Notice of Setting/Increasing Insider Compensation - Dana Arnold Filed by Debtor Pacifica Mesa Studios, LLC. (Gubner, Steven) (Entered: 08/06/2010)
2010-08-06 37 0 Notice of Setting/Increasing Insider Compensation - Pacifica Ventures, LLC Filed by Debtor Pacifica Mesa Studios, LLC. (Gubner, Steven) (Entered: 08/06/2010)
2010-08-06 38 0 Declaration Re: Electronic Filing re Notice of Setting/Increasing Insider Compensation - Andy Katersky Filed by Debtor Pacifica Mesa Studios, LLC. (Gubner, Steven) (Entered: 08/06/2010)
2010-08-06 39 0 Declaration Re: Electronic Filing re Notice of Setting/Increasing Insider Compensation - Dana Arnold Filed by Debtor Pacifica Mesa Studios, LLC. (Gubner, Steven) (Entered: 08/06/2010)
2010-08-06 40 0 Declaration Re: Electronic Filing re Notice of Setting/Increasing Insider Compensation - Pacifica Ventures LLC Filed by Debtor Pacifica Mesa Studios, LLC. (Gubner, Steven) (Entered: 08/06/2010)
2010-08-06 41 0 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule [LBR 2090-1(b)] Jerry L. Switzer, Jr. Filed by Creditor Workers Reality Trust II, L.P. (Chenetz, Sara) (Entered: 08/06/2010)
2010-08-06 42 0 Opposition to (related document(s): 14 Emergency motion for Orders: (A) Authorizing Post-Petition Financing and Granting Security Interests and Superpriority Administratiave Expense Status Pursuant to 11 USC Sections 361, 362, and 364; (B) Authorizing Use of Cash Collateral; (C) Modifying filed by Debtor Pacifica Mesa Studios, LLC) Filed by Creditor Workers Reality Trust II, L.P. (Attachments: # 1 Declaration of Stan Pezzella# 2 Declaration of Sara L. Chenetz# 3 Declaration of Peter Jazayeri# 4 Proof of Service) (Jazayeri, Peter) (Entered: 08/06/2010)
2010-08-06 43 0 Request for judicial notice Filed by Creditor Workers Reality Trust II, L.P. (RE: related document(s) 42 Opposition). (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proof of Service) (Jazayeri, Peter) (Entered: 08/06/2010)
2010-07-21 44 0 Notice of Appointment of Creditors' Committee Filed by United States Trustee. (United States Trustee) (Entered: 07/21/2010)
2010-07-21 45 0 Objection (related document(s): 3 Motion Regarding Chapter 11 First Day Motions Debtor's EMERGENCY Motion for Order: A) Authorizing Use of Cash Collateral; B) Authorizing the Debtor to Retain, at its Election, Existing Cash Accounts for Ten Days filed by Debtor 5th Avenue Partners, LLC, 8 Declaration filed by Debtor 5th Avenue Partners, LLC, 9 Notice of Hearing filed by Debtor 5th Avenue Partners, LLC, 16 Order on Motion Re: Chapter 11 First Day Motions, 30 Notice filed by Debtor 5th Avenue Partners, LLC, 38 Supplemental filed by Debtor 5th Avenue Partners, LLC, Hearing (Bk Motion) Continued) WestLB's Supplemental Objection to Debtors' Motion for an Order Authorizing Use of Cash Collateral Filed by Creditor WestLB AG, New York Branch (Attachments: # 1 Exhibit Exhibit A# 2 Exhibit B1# 3 Exhibit Exhibit B2# 4 Exhibit Exhibit B3# 5 Exhibit Exhibit C# 6 Exhibit Exhibit D# 7 Exhibit Exhibit E# 8 Exhibit Exhibit F# 9 Exhibit Exhibit G# 10 Exhibit Exhibit H# 11 Exhibit Exhibit I# 12 Exhibit Exhibit J) (Wickham, Dennis) (Entered: 07/21/2010)
2010-07-21 46 0 Declaration re: Declaration of Bob Massey in Support of WestLB's Supplemental Objection to the Debtors' Motion for an Order Authorizing Use of Cash Collateral Filed by Creditor WestLB AG, New York Branch (RE: related document(s) 45 Objection). (Wickham, Dennis) (Entered: 07/21/2010)
2010-08-02 47 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Premium Cuts Lawn Service Maintanance Inc (Claim No. 89) To Braesview Portfolio, Inc. Filed by Creditor Braesview Portfolio, Inc.. (Biegenzahn, Stephen)CORRECTION: Supporting documents not attached. Emailed atty to refile. Modified on 8/4/2010 (Mercene, Bernardita T.). (Entered: 08/02/2010)
2010-08-04 48 0 Declaration re: Transfer of Claim of Premium Cuts Lawn Service Filed by Creditor Braesview Portfolio, Inc. (RE: related document(s) 47 Transfer of Claim). (Biegenzahn, Stephen) (Entered: 08/04/2010)
2010-08-05 49 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 47 Transfer of Claim filed by Creditor Braesview Portfolio, Inc.) No. of Notices: 1. Service Date 08/05/2010. (Admin.) (Entered: 08/05/2010)
2010-07-23 50 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Craig C Chiang on behalf of Courtesy NEF. (Chiang, Craig) (Entered: 07/23/2010)
2010-07-23 51 0 Notice to Creditors and Parties in Interest of Hearing on Emergency Motion for Order Authorizing Payment of Pre-Petition Workers Compensation Insurance Premiums Filed by Debtor 5th Avenue Partners, LLC (RE: related document(s) 43 Motion Regarding Chapter 11 First Day Motions Debtor's Emergency Motion for Order Authorizing Payment of Pre-Petition Workers' Compensation Insurance Premiums Filed by Debtor 5th Avenue Partners, LLC). (Gupta, Kavita) (Entered: 07/23/2010)
2010-07-23 52 0 Proof of service of Application of Non-Resident Attorney to Appear in a Specific Case (Heath D. Rosenblat of the law firm of King and Spalding, LLP) and Proposed Order on Application of Non-Resident Attorney to Appear in a Specific Case Filed by Creditor WestLB AG, New York Branch. (Wickham, Dennis) (Entered: 07/23/2010)
2010-07-24 53 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 49 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 3. Service Date 07/24/2010. (Admin.) (Entered: 07/24/2010)
2010-05-26 54 0 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule -- Application of Non-Resident Attorney to Appear in a Specific Case, with Proof of Service Filed by Interested Party Specialty Laboratories, Inc. (Weiss, Sharon) (Entered: 05/26/2010)
2010-05-26 55 0 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule --Application of Non-Resident Attorney to Appear in a Specific Case, with Proof of Service Filed by Interested Party Specialty Laboratories, Inc. (Weiss, Sharon) (Entered: 05/26/2010)
2010-05-26 56 0 Supplemental Submission Of Proposed Form Of Notice Of Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash And Accounts Receivable) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors Assumption And Assignment Of Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(H) And 6006(D) And Hearing Thereon with Exhibit 1 and Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc.. (Bender, Ron) (Entered: 05/26/2010)
2010-05-26 57 0 Opposition to (related document(s): 3 Emergency motion Debtors Emergency Motion For Approval Of A Stipulated Order (1) Authorizing The Debtors To Use Cash Collateral On An Interim Basis Pending A Final Hearing And Provide Adequate Protection Therefor, (2) Granting Other Related Relief, A filed by Debtor Westcliff Medical Laboratories, Inc.) -- Opposition To The Debtors Emergency Motion For Approval Of A Stipulated Order (1) Authorizing The Debtors To Use Cash Collateral On An Interim Basis Pending A Final Hearing And Provide Adequate Protection Thereof, (2) Granting Other Related Relief, And (3) Scheduling A Final Hearing, With Proof Of Service Filed by Interested Party Specialty Laboratories, Inc. (Weiss, Sharon) (Entered: 05/26/2010)
2010-05-26 58 0 Proof of service by Facsimile and E-Mail of Notice and Hearing and Entered Order Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 41 Notice of Hearing, 52 ORDER shortening time). (Arnold, Todd) (Entered: 05/26/2010)
2010-05-26 59 0 BNC Certificate of Notice (RE: related document(s) 31 Meeting of Creditors Chapter 11 & 12) No. of Notices: 3687. Service Date 05/26/2010. (Admin.) (Entered: 05/26/2010)
2010-05-26 60 0 BNC Certificate of Notice (RE: related document(s) 34 Notice of reassignment of case (BNC)) No. of Notices: 3712. Service Date 05/26/2010. (Admin.) (Entered: 05/26/2010)
2010-05-27 61 0 Memorandum of points and authorities Re: Bid Procedures Motion Filed by Interested Party Laboratory Corporation of America. (Heyman, Michael) (Entered: 05/27/2010)
2010-05-27 62 0 Declaration re: Bid Procedures Motion Filed by Interested Party Laboratory Corporation of America. (Heyman, Michael) (Entered: 05/27/2010)
2010-05-27 63 0 Order Approving the Proposed Form of Notice of Debtors' Motion for an Order: 1) Approving Sale of Substantially all of the Debtors' Assets (Excluding Cash and Accounts Receivable) Free and Clear of all Liens, Claims and Interests; 2) Approving of Debtors' Assumption and Assignment of Unexpired Leases and Executory Contracts and Determining Cure Amounts; 3) Waiving the 14-day Stay Periods Set Forth in Bankruptcy Rules 6004(h) and 6006(d) - Signed on 5/27/2010 (RE: related document(s) 15 Emergency motion filed by Debtor Westcliff Medical Laboratories, Inc.). (Ngo, Kim) (Entered: 05/27/2010)
2010-07-13 64 0 Order Granting motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc # 63 ) Signed on 7/13/2010 (Garcia, Elaine L.) (Entered: 07/13/2010)
2010-07-15 65 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 64 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 15. Service Date 07/15/2010. (Admin.) (Entered: 07/15/2010)
2010-07-23 66 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Alan Harris on behalf of Courtesy NEF. (Harris, Alan) (Entered: 07/23/2010)
2010-05-27 67 0 Hearing Held (Bk Motion) (RE: related document(s) 9 Emergency motion) - MOTION GRANTED - (cr: Bust) (Ngo, Kim) (Entered: 05/27/2010)
2010-05-27 68 0 Hearing Held (Bk Motion) (RE: related document(s) 10 Emergency motion) - MOTION GRANTED - (cr: Bust) (Ngo, Kim) (Entered: 05/27/2010)
2010-05-27 69 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 37 Order (Generic)) No. of Notices: 10. Service Date 05/27/2010. (Admin.) (Entered: 05/27/2010)
2010-05-27 70 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 38 ORDER shortening time) No. of Notices: 10. Service Date 05/27/2010. (Admin.) (Entered: 05/27/2010)
2010-08-02 71 0 Certificate of Service Filed by Creditor WestLB AG, New York Branch (RE: related document(s) 68 Ex parte application WestLB's Emergency Ex Parte Motion for an Order Shortening Time for Hearing on Motion for the Appointment of a Chapter 11 Trustee, 69 Motion to Appoint Trustee WestLB's Emergency Motion on Shortened Notice for the Appointment of a Chapter 11 Trustee; and Declaration of Julie Rosaler in Support Emergency Motion). (Wickham, Dennis) (Entered: 08/02/2010)
2010-08-02 72 0 Certificate of Service Filed by Creditor Committee Official Committee of Creditors of 5th Avenue Partners, LLC (RE: related document(s) 65 Application for an Order Authorizing the Employment of Baker & Mckenzie LLP as Counsel to Official Creditors Committee, Nunc Pro Tunc to July 23, 2010, 66 Declaration, 67 Notice of motion/application). (Mojdehi, Ali) (Entered: 08/02/2010)
2010-08-02 73 0 Order Granting Application and Setting Hearing on Shortened Notice (Related Doc # 68 ) Signed on 8/2/2010 (Duarte, Tina) (Entered: 08/02/2010)
2010-08-02 74 0 Declaration re: Declaration of Jeff McIntyre, with Proof of Service Filed by Creditor Gemstone Hotel & Resorts, LLC and JT, LLC (RE: related document(s) 3 Motion Regarding Chapter 11 First Day Motions Debtor's EMERGENCY Motion for Order: A) Authorizing Use of Cash Collateral; B) Authorizing the Debtor to Retain, at its Election, Existing Cash Accounts for Ten Days). (Havel, Richard) (Entered: 08/02/2010)
2010-08-02 75 0 Application to Employ Winthrop Couchot, PC as General Insolvency Counsel for Debtor and Debtor-in-Possession Application Of Debtor And Debtor-In-Possession For Authority To Employ Winthrop Couchot Professional Corporation As General Insolvency Counsel; Memorandum Of Points And Authorities; And Declaration In Support Thereof Filed by Debtor 5th Avenue Partners, LLC (Winthrop, Marc) (Entered: 08/02/2010)
2010-08-02 76 0 Notice of motion/application for Authority to Employ Winthrop Couchot, PC as its General Insolvency Counsel Filed by Debtor 5th Avenue Partners, LLC (RE: related document(s) 75 Application to Employ Winthrop Couchot, PC as General Insolvency Counsel for Debtor and Debtor-in-Possession Application Of Debtor And Debtor-In-Possession For Authority To Employ Winthrop Couchot Professional Corporation As General Insolvency Counsel; Memorandum Of Points And Authorities; And Declaration In Support Thereof Filed by Debtor 5th Avenue Partners, LLC). (Winthrop, Marc) (Entered: 08/02/2010)
2010-08-02 77 0 Notice of Hearing on WestLB's Emergency Ex Parte Motion for an Order Shortening Time for Hearing on Motion for the Appointment of a Chapter 11 Trustee Filed by Creditor WestLB AG, New York Branch (RE: related document(s) 69 Motion to Appoint Trustee WestLB's Emergency Motion on Shortened Notice for the Appointment of a Chapter 11 Trustee; and Declaration of Julie Rosaler in Support Emergency Motion Filed by Creditor WestLB AG, New York Branch). (Wickham, Dennis) (Entered: 08/02/2010)
2010-08-02 78 0 Declaration re: Declaration of Christine M. LaPinta of Notice and Service Filed by Creditor WestLB AG, New York Branch (RE: related document(s) 77 Notice of Hearing). (Wickham, Dennis) (Entered: 08/02/2010)
2010-08-03 79 0 Statement of Official Creditors' Committee Re: (I) Cash Collateral and Adequate Protection [Docket Nos. 3, 8, 9, 16, 30, 38, 45, 46, 55, 59, 60] and (II) WestLB's Emergency Motion on Shortened Notice for the Appointment of a Chapter 11 Trustee [Docket No. 69] Filed by Creditor Committee Official Committee of Creditors of 5th Avenue Partners, LLC. (Mojdehi, Ali) (Entered: 08/03/2010)
2010-08-03 80 0 Certificate of Service Filed by Creditor Committee Official Committee of Creditors of 5th Avenue Partners, LLC (RE: related document(s) 79 Statement). (Mojdehi, Ali) (Entered: 08/03/2010)
2010-08-03 81 0 Opposition to (related document(s): 69 Motion to Appoint Trustee WestLB's Emergency Motion on Shortened Notice for the Appointment of a Chapter 11 Trustee; and Declaration of Julie Rosaler in Support Emergency Motion filed by Creditor WestLB AG, New York Branch) Debtor's Opposition To Motion For Appointment Of A Chapter 11 Trustee Filed By WestLB AG, New York Branch; Memorandum Of Points And Authorities; And Declaration In Support Thereof Filed by Debtor 5th Avenue Partners, LLC (Winthrop, Marc) (Entered: 08/03/2010)
2010-08-04 82 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 73 ORDER shortening time) No. of Notices: 3. Service Date 08/04/2010. (Admin.) (Entered: 08/04/2010)
2010-08-05 83 0 Stipulation By 5th Avenue Partners, LLC and to Appoint Debtors' Chief Restructuring Officer Filed by Debtor 5th Avenue Partners, LLC (Winthrop, Marc) (Entered: 08/05/2010)
2010-08-05 84 0 Order approving stipulation for appointment of a Chief Restructuring Officer (Related Doc # 83 ) Signed on 8/5/2010 (Reid, Rick) (Entered: 08/05/2010)
2010-07-14 85 0 Monthly Operating Report. Operating Report Number: 16. For the Month Ending June 2010 Filed by Debtor Royce International Investment Co.. (McCarthy, Daniel) (Entered: 07/14/2010)
2010-08-02 86 0 Request for courtesy Notice of Electronic Filing (NEF) and Notice of Appearance Filed by Nicola G Suglia Esq on behalf of Canon Financial Services, Inc. c/o Nicola G. Suglia, Esq.. (Suglia, Nicola) (Entered: 08/02/2010)
2010-08-06 87 0 Ex parte application Debtor's Ex Parte Application For Further Extension Of Time To File Schedules Of Assets And Liabilities, Statement Of Financial Affairs, List Of Executory Contracts And Unexpired Leases, List Of Equity Security Holders, Corporate Ownership Certificate And Creditor Matrix To Accompany Schedules; And Declaration In Support Thereof Filed by Debtor 5th Avenue Partners, LLC (Winthrop, Marc) (Entered: 08/06/2010)
2010-08-06 88 0 Order authorizing payment of pre-petition workers' compensation insurance premiums (Related Doc # 43 ) Signed on 8/6/2010 (Reid, Rick) (Entered: 08/06/2010)
2010-08-08 89 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 88 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 5. Service Date 08/08/2010. (Admin.) (Entered: 08/08/2010)
2010-06-02 90 0 Objection (related document(s): 72 Motion For Sale of Property under Section 363(b) Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash And Accounts Receivable) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of D filed by Debtor Westcliff Medical Laboratories, Inc.) -- Limited Objection of Creditor Grifols USA LLC to Debtors Motion for an Order: (1) Approving Sale of Substantially All of the Debtors Assets (Excluding Cash and Accounts Receivable) Free and Clear of All Liens, Claims and Interests; (2) Approving Debtors Assumption and Assignment of Unexpired Leases and Executory Contracts and Determining Cure Amounts; (3) Waiving the 14-Day Stay Periods Set Forth in Rules 6004(h) and 6006(d) and (4) Granting Related Relief, with Proof of Service Filed by Creditor Grifols USA LLC (Kong, Andy) (Entered: 06/02/2010)
2010-06-02 91 0 Opposition to (related document(s): 72 Motion For Sale of Property under Section 363(b) Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash And Accounts Receivable) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of D filed by Debtor Westcliff Medical Laboratories, Inc.) Filed by Creditor Mission Hospital Regional Medical Center dba Mission Hospital (Barnett, Richard) (Entered: 06/02/2010)
2010-06-02 92 0 Summary of Schedules , Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Declaration concerning debtor's schedules , Statement of related cases , Disclosure of Compensation of Attorney for Debtor , Venue disclosure form (for Corporations and Partnerships filing a chapter 11) , Statement of Corporate Ownership filed., Equity Security Holders , Statement of Financial Affairs Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Attachments: # 1 Schedules and SOFA - Part 2) (Bender, Ron) (Entered: 06/02/2010)
2010-06-02 93 0 Amendment to List of Creditors. Fee Amount $26 Filed by Debtor Westcliff Medical Laboratories, Inc.. (Bender, Ron) (Entered: 06/02/2010)
2010-06-02 94 0 Opposition to (related document(s): 72 Motion For Sale of Property under Section 363(b) Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash And Accounts Receivable) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of D filed by Debtor Westcliff Medical Laboratories, Inc.) Filed by Creditor Beckman Coulter, Inc. (Crastz, Jennifer) (Entered: 06/02/2010)
2010-06-03 95 0 Objection (related document(s): 46 Emergency motion -[Debtors Emergency Motion To Approve Stipulation And Settlement Agreement Amending April 30, 2010 Letter Agreement Between Specialty Laboratories, Inc. And Westcliff Medical Laboratories, Inc.; Memorandum Of Points And Authorities A filed by Debtor Westcliff Medical Laboratories, Inc.) Filed by Creditor Committee Creditors Committee (Garfinkle, Jeffrey) (Entered: 06/03/2010)
2010-06-03 96 0 Objection (related document(s): 17 Motion to Approve Compromise Under Rule 9019 Debtors Notice Of Motion And Motion To (1) Assume Settlement Agreement And Mutual Release, Or, Alternatively, (2) Approve Settlement Agreement And Release Re Qui Tam Litigation; Memorandum Of Points And Au filed by Debtor Westcliff Medical Laboratories, Inc., 28 Motion For Sale of Property under Section 363(b) Debtors Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash And Accounts Receivable) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of D filed by Debtor Westcliff Medical Laboratories, Inc.) Filed by Creditor Committee Creditors Committee (Garfinkle, Jeffrey) (Entered: 06/03/2010)
2010-06-03 97 0 Certificate of Service Filed by Creditor Committee Creditors Committee (RE: related document(s) 96 Objection). (Garfinkle, Jeffrey) (Entered: 06/03/2010)
2010-06-03 98 0 Certificate of Service Filed by Creditor Committee Creditors Committee (RE: related document(s) 95 Objection). (Garfinkle, Jeffrey) (Entered: 06/03/2010)
2010-06-03 99 0 Request for courtesy Notice of Electronic Filing (NEF) Request Courtesy Notification of Electronic Filing (NEF) Filed by Jasmin Yang on behalf of Foothill Technology Center, LLC. (Yang, Jasmin) (Entered: 06/03/2010)
2010-06-03 100 0 Hearing Held (Bk Motion) (RE: related document(s) 17 Motion to Approve Compromise Under Rule 9019) - MOTION GRANTED - (cr: Bust) (Ngo, Kim) (Entered: 06/03/2010)
2010-06-03 101 0 Hearing Held (Bk Motion) (RE: related document(s) 46 Emergency motion) - MOTON GRANTED - (cr: Bust) (Ngo, Kim) (Entered: 06/03/2010)
2010-06-04 102 0 Declaration re: of Matthew Pakkala in Support of Entry of Order Approving Settlement Agreement with Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 17 Motion to Approve Compromise Under Rule 9019 Debtors Notice Of Motion And Motion To (1) Assume Settlement Agreement And Mutual Release, Or, Alternatively, (2) Approve Settlement Agreement And Release Re Qui Tam Litigation; Memorandum Of Points And Au). (Bender, Ron) (Entered: 06/04/2010)
2010-06-07 103 0 Interim Order A) Authorizing Use of Cash Collateral, and B) Granting GE Business Financial Services, Inc. Adequate Protection; Further hearing is set for 6/23/2010 at 10:00 a.m. (Related Doc # 3 ) - Signed on 6/7/2010 (Ngo, Kim) (Entered: 06/07/2010)
2010-06-08 104 0 Order Approving Settlement Agreement and Release with Qui Tam Plaintiffs (Related Doc # 17 ) - Signed on 6/8/2010 (Ngo, Kim) (Entered: 06/08/2010)
2010-06-08 105 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Justin E Rawlins on behalf of Courtesy NEF. (Rawlins, Justin) (Entered: 06/08/2010)
2010-06-09 106 0 Order Authorizing Sale of Assets Out of the Ordinary Course of Business, Free and Clear of Liens, Encumbrances, Claims, and Interests; Authorizing the Assumption and Assignment of Unexpired Leases and Executory Contracts; and Granting other Relief pursuant to 11 U.S.C. Sections 105, 363 and 365 (Related Doc # 72 ) - Signed on 6/9/2010 (Ngo, Kim) (Entered: 06/09/2010)
2010-06-09 107 0 Declaration re: non opposition to Debtors' Application to Employ Kirkland & Ellis LLP as Special Corporate Counsel (with Proof of Service) Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 19 Application to Employ Kirkland & Ellis LLP as Special Corporate Counsel Pursuant to 11 U.S.C. Sections 327(e) and 330; Declaration of Ryan Bennett in Support Thereof with Exhibits 1 through 5). (Fritz, John-patrick) (Entered: 06/09/2010)
2010-06-09 108 0 Declaration re: non opposition to Application to Employ Levene, Neale, Bender, Rankin & Brill L.L.P. (with Exhibits A and B and Proof of Service) Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 26 Application to Employ Levene, Neale, Bender, Rankin & Brill L.L.P. as Bankruptcy Counsel -[Application Of Debtors And Debtors In Possession To Employ Levene, Neale, Bender, Rankin & Brill L.L.P. As Bankruptcy Counsel Pursuant To 11 U.S.C. §§). (Fritz, John-patrick) (Entered: 06/09/2010)
2010-06-09 109 0
2010-06-09 110 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 103 Order on Motion to Use Cash Collateral) No. of Notices: 18. Service Date 06/09/2010. (Admin.) (Entered: 06/09/2010)
2010-06-10 111 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 104 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 18. Service Date 06/10/2010. (Admin.) (Entered: 06/10/2010)
2010-06-11 112 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Carol J Fogleman on behalf of City of Wildomar. (Fogleman, Carol) (Entered: 06/11/2010)
2010-06-11 113 0 Application shortening time Application For Order Setting Expedited Hearing On Debtors' Second Emergency Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors' Assumption And Assignment Of Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(h) And 6006(d); And (4) Granting Related Relief; Declaration Of Matthew Pakkala In Support Thereof with Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc. (Bender, Ron) (Entered: 06/11/2010)
2010-06-11 114 0 Request for special notice ; Notice of Appearance and Request for Inclusion on Master Mailing List Filed by Creditor Health Net, Inc.. (Houle, Mark) (Entered: 06/11/2010)
2010-06-11 115 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 106 Order on Motion for Sale of Property under Section 363(b)) No. of Notices: 19. Service Date 06/11/2010. (Admin.) (Entered: 06/11/2010)
2010-06-14 116 0 Response to (related document(s): 113 Application shortening time Application For Order Setting Expedited Hearing On Debtors' Second Emergency Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors' Assets Free And Clear Of All Liens, Claims And Interests; filed by Debtor Westcliff Medical Laboratories, Inc.) Response of Laboratory Corporation of America and LabWest, Inc. to Debtor's Application for Order Setting Expedited Hearing w/proof of service Filed by Interested Party Laboratory Corporation of America (Lubic, Michael) (Entered: 06/14/2010)
2010-06-14 117 0 Order Granting Application Shortening Time for setting hearing on Debtor's Secondd Emergency Motion for an Order: 1)Approving Sale of Substantially all of the Debtors' Assets Free and Clear of Lien, Claims and Interests; 2) Approving of Debtors' Assumption and Assignment of Unexpired Leases and Executory Contracts and Determining Cure Amounts; 3) Waiving the 14-daySstayPperiods set forth in Bankruptcy Ruless 6004(h) and 6006(d); and 4) Granting Related Relief (Related Doc # 113 )- Signed on 6/14/2010 (Ngo, Kim) (Entered: 06/14/2010)
2010-06-14 118 0 Motion For Sale of Property under Section 363(b) Debtors' Second Motion for an Order: (1) Approving Sale of Substantially All of the Debtors' Assets (Excluding Cash and Accounts Receivable) Free and Clear of All Liens, Claims and Interests; (2) Approving of Debtors' Assumption and Assignment of Unexpired Leases and Executory Contracts and Determining Cure Amounts; (3) Waiving the 14-Day Stay Periods Set Forth in Bankruptcy Rules 6004(h) and 6006(d); and (4) Granting Related Relief; Memorandum of Points and Authorities; Declaration of Matthew Pakkala in Support Thereof (with Exhibit 1) (with proof of service) Filed by Debtor Westcliff Medical Laboratories, Inc. (Bender, Ron) (Entered: 06/14/2010)
2010-06-14 119 0 Notice of motion/application (with proof of service) Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 118 Motion For Sale of Property under Section 363). (Bender, Ron) (Entered: 06/14/2010)
2010-06-14 120 0 Application to Employ Buchalter Nemer as Counsel to the Creditors Committee Filed by Creditor Committee Creditors Committee (Attachments: # 1 Proof of Service) (Garfinkle, Jeffrey) (Entered: 06/14/2010)
2010-06-14 121 0 Notice of motion/application Filed by Creditor Committee Creditors Committee (RE: related document(s) 120 Application to Employ Buchalter Nemer as Counsel to the Creditors Committee Filed by Creditor Committee Creditors Committee). (Attachments: # 1 Proof of Service) (Garfinkle, Jeffrey) (Entered: 06/14/2010)
2010-06-16 122 0 Objection (related document(s): 118 Motion For Sale of Property under Section 363(b) Debtors' Second Motion for an Order: (1) Approving Sale of Substantially All of the Debtors' Assets (Excluding Cash and Accounts Receivable) Free and Clear of All Liens, Claims and Interests; filed by Debtor Westcliff Medical Laboratories, Inc.) -- Second Limited Objection of Roche Diagnostics Corporation to Debtors Second Motion for an Order (1) Approving Sale of Substantially all of the Debtors Assets (Excluding Cash and Accounts Receivable) Free and Clear of all Liens, Claims and Interests; (2) Approving Debtors Assumption and Assignment of Unexpired Leases and Executory Contracts and Determining Cure Amounts; (3) Waiving the 14-Day Stay Periods Set Forth in Rules 6004(h) and 6006(d) and (4) Granting Related Relief, with Proof of Service Filed by Creditor Roche Diagnostics Corporation (Ordubegian, Aram) (Entered: 06/16/2010)
2010-06-16 123 0 Objection (related document(s): 118 Motion For Sale of Property under Section 363(b) Debtors' Second Motion for an Order: (1) Approving Sale of Substantially All of the Debtors' Assets (Excluding Cash and Accounts Receivable) Free and Clear of All Liens, Claims and Interests; filed by Debtor Westcliff Medical Laboratories, Inc.) -- Second Limited Objection of Creditor Grifols USA LLC to Debtors Second Motion for an Order: (1) Approving Sale of Substantially all of the Debtors Assets (Excluding Cash and Accounts Receivable) Free and Clear of all Liens, Claims and Interests; (2) Approving Debtors Assumption and Assignment of Unexpired Leases and Executory Contracts and Determining Cure Amounts; (3) Waiving the 14-Day Stay Periods Set Forth in Rules 6004(h) and 6006(d) and (4) Granting Related Relief, with Proof of Service Filed by Creditor Grifols USA LLC (Kong, Andy) (Entered: 06/16/2010)
2010-06-16 124 0 Stipulated Order Granting Debtors' Emergency Motion for Entry of an Order: 1) Authorizing the Continued Use of Certain Portions of the Debtors' Cash Management System, and 2) Authorizing the Maintenance of Certain of the Debtors's Existing Bank Accounts (Related Doc # 6 ) - Signed on 6/16/2010 (Ngo, Kim) (Entered: 06/16/2010)
2010-06-16 125 0 Order pursuant to 11 U.S.C. Sections 105 and 363 Authorizing on a Final Basis for an Interim Period from May 19, 2010 to and through June 3, 2010, the Debtors to A) Employ and Retain FTI Consulting, Inc. to Provide Chief Restructuring Officer and Temporary Employees, and B) to Designate Matthew Pakkala as Chief Restructuring Office (Related Doc # 13 ) - Signed on 6/16/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 06/16/2010)
2010-06-16 126 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 117 ORDER shortening time) No. of Notices: 23. Service Date 06/16/2010. (Admin.) (Entered: 06/16/2010)
2010-06-17 127 0 Notice -[Notice Of Withdrawal Of Debtors Second Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtors Assets (Excluding Cash And Accounts Receivable) Free And Clear Of All Liens, Claims And Interests; (2) Approving Of Debtors Assumption And Assignment Of Unexpired Leases And Executory Contracts And Determining Cure Amounts; (3) Waiving The 14-Day Stay Periods Set Forth In Bankruptcy Rules 6004(H) And 6006(D); And (4) Granting Related Relief (Proof of Service Attached)]- Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 118 Motion For Sale of Property under Section 363). (Bender, Ron) (Entered: 06/17/2010)
2010-06-17 128 0 Stipulation By Westcliff Medical Laboratories, Inc. and the Official Committee of Unsecured Creditors and GE Business Financial Services, Inc. for Allocating Distribution Of Sale Proceeds And Other Assets Of The Estates; Allowing Claim Of Ge Business Financial Services, Inc.; Providing For Treatment Of Such Claim Under A Chapter 11 Plan; And Granting Releases Of Liability with Exhibit 1 and Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc. (Bender, Ron) (Entered: 06/17/2010)
2010-06-17 129 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Benjamin Seigel on behalf of Creditors Committee. (Seigel, Benjamin) (Entered: 06/17/2010)
2010-06-17 130 0 Opposition to (related document(s): 118 Motion For Sale of Property under Section 363(b) Debtors' Second Motion for an Order: (1) Approving Sale of Substantially All of the Debtors' Assets (Excluding Cash and Accounts Receivable) Free and Clear of All Liens, Claims and Interests; filed by Debtor Westcliff Medical Laboratories, Inc.) Limited Opposition Filed by Creditor Mission Hospital Regional Medical Center dba Mission Hospital (Barnett, Richard) (Entered: 06/17/2010)
2010-06-17 131 0 Exhibit to Uploaded Order (132722.DOC) Filed by Debtor Westcliff Medical Laboratories, Inc.. (Bender, Ron) (Entered: 06/17/2010)
2010-06-18 132 0 Stipulated Order Granting Debtors' Emergency Motion for Authority to: (1) Pay Prepetition Priority Wages, (2) Honor Accrued Vacation and Sick Leave Benefits, and (3) Honor Expense Reimbursement Policy in the Ordinary Course of Business (Related Doc # 5 ) Signed on 6/18/2010 (see order for specific ruling) (Daniels, Sally) (Entered: 06/18/2010)
2010-06-18 133 0 Order pursuant to 11 U.S.C. Sections 105 and 363 Authorizing on a Final Basis for a Second Interim Period from June 3, 2010 to and through June 23, 2010, the Debtors to A) Employ and Retain FTI Consulting, Inc. to Provide Chief Restructuring Officer and Temporary Employees, and B) to Designate Matthew Pakkala as Chief Restructuring Office - Signed on 6/18/2010 (RE: related document(s) 13 Application to Employ filed by Debtor Westcliff Medical Laboratories, Inc.). (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 06/18/2010)
2010-06-18 134 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 124 Order (Generic)) No. of Notices: 23. Service Date 06/18/2010. (Admin.) (Entered: 06/18/2010)
2010-06-20 135 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 132 Order (Generic)) No. of Notices: 24. Service Date 06/20/2010. (Admin.) (Entered: 06/20/2010)
136 0
2010-06-21 137 0 Order on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (Carl N Kunz, III) (Related Doc # 54 ) Signed on 6/21/2010 (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Daniels, Sally) (Entered: 06/21/2010)
2010-06-21 138 0 Order on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (Brett D Fallon) (Related Doc # 55 ) Signed on 6/21/2010 (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Daniels, Sally) (Entered: 06/21/2010)
139 0
140 0
2010-06-22 141 0 Stipulation By Westcliff Medical Laboratories, Inc. and -[Stipulation Continuing Hearing on Issues Relating to Cure, Assumption, and Assignment of Executory Contracts and Unexpired Leases for Parties that Filed Objecitons to Debtors Sale Motion [Docket Entry No. 72] Filed on May 28, 2010 (Proof of Service Attached)]- Filed by Debtor Westcliff Medical Laboratories, Inc. (Fritz, John-patrick) (Entered: 06/22/2010)
2010-06-23 142 0 Order Approving Stipulation and Settlement Agreement Amending April 30, 2010 Letter Agreement between Specialty Laboratories, Inc. and Westcliff Medical Laboratories, Inc. (Related Doc # 46 ) - Signed on 6/23/2010 (Ngo, Kim) (Entered: 06/23/2010)
2010-06-23 143 0 Notice of Hearing Notice To Professionals Of Hearing On Interim Allowance Of Compensation And Reimbursement Of Expenses Of Professionals Pursuant To Local Bankruptcy Rule 2016-1(a)(2) with Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc.. (Rodriguez, Jacqueline) (Entered: 06/23/2010)
144 0
2010-06-23 145 0 Hearing Held (Bk Motion) (RE: related document(s) 3 Emergency motion) - Off Calendar - (Ngo, Kim) (Entered: 06/23/2010)
2010-06-23 146 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 137 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule) No. of Notices: 25. Service Date 06/23/2010. (Admin.) (Entered: 06/23/2010)
2010-06-23 147 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 138 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule) No. of Notices: 25. Service Date 06/23/2010. (Admin.) (Entered: 06/23/2010)
2010-06-24 148 0 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule 2090-1(b), with Proof of Service Filed by Creditor Roche Diagnostics Corporation (Ordubegian, Aram) (Entered: 06/24/2010)
2010-06-24 149 0 Order Granting Application to Employ Levene, Neale, Bender, Rankin & Brill, LLP as Bankruptcy Counsel pursuant to 11 U.S.C. Section 327 and 330 (Related Doc # 26 ) - Signed on 6/24/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 06/24/2010)
2010-06-24 150 0 Order Granting Application to Employ David W Gee from Garvey Schubert Barer as Special Healthcare Counsel for Debtors (Related Doc # 12 ) - Signed on 6/24/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 06/24/2010)
2010-06-25 151 0 Order pursuant to 11 U.S.C. Sections 105 and 363 Authorizing on a Final Basis for a Third Interim Period from June 24, 2010, to and through July 31, 2010, the Debtors to A) Employ and Retain FTI Consulting, Inc. to Provide Chief Restructuring Officer and Temporary Employees, and B) to Designate Matthew Pakkala as Chief Restructuring Officer (Related Doc # 13 ) - Signed on 6/25/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 06/25/2010)
2010-06-25 152 0 Motion to Set Last Day to File Proofs of Claim -[Debtors Notice Of Motion And Motion For An Order Establishing Bar Date For Filing Proofs Of Claim; Memorandum Of Points And Authorities And Declarations Of Matthew Pakkala And John-Patrick M. Fritz In Support Thereof (Proof of Service Attached)]- Filed by Debtor Westcliff Medical Laboratories, Inc. (Fritz, John-patrick) (Entered: 06/25/2010)
2010-06-25 153 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 142 Order (Generic)) No. of Notices: 25. Service Date 06/25/2010. (Admin.) (Entered: 06/25/2010)
2010-06-29 154 0 Request for special notice Filed by Creditor County of Tulare California . (Deramus, Glenda) (Entered: 06/29/2010)
2010-06-29 155 0 Order Re: Setting Scheduling and Case Management Conference; Status Conference hearing is set for 9/2/2010 at 10;00 a.m. - Signed on 6/29/2010 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Westcliff Medical Laboratories, Inc.). (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 06/29/2010)
2010-06-29 156 0 Order Approving Stipulation Allocating Distribution of Sale Proceeds and other Assets of the Estate; Allowing Claim of GE Business Financial Services, Inc.; Providing for Treatment of such Claim under a Chapter 11 Plan; and Granting Release of Liability (Related Doc # 128 ) - Signed on 6/29/2010 (Ngo, Kim) (Entered: 06/29/2010)
2010-06-30 157 0 Proof of service of Order Setting Scheduling and Case Management Conference Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 155 Order (Generic)). (Arnold, Todd) (Entered: 06/30/2010)
2010-07-01 158 0 Order Approving Stipulation to continue hearing on Issues Relating to Cure, Assumption, and Assignment of Executory Contracts and Unexpired Leases for Parties that filed Objections to Debtors' Sale Motion, Continued hearing date: 7/28/2010 at 10:00 a.m. (Related Doc # 141 ) - Signed on 7/1/2010 (Ngo, Kim) (Entered: 07/01/2010)
2010-07-01 159 0 Order Granting Application to Employ Kirkland & Ellis LLP as Special Corporate Counsel (Related Doc # 19 ) - Signed on 7/1/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 07/01/2010)
2010-07-01 160 0 Motion to Reject Lease or Executory Contract Debtors' Notice Of First Omnibus Motion And First Omnibus Motion To Reject Executory Contracts And Unexpired Leases; Memorandum Of Points And Authorities; Declaration Of Matthew Pakkala In Support Thereof with Exhibits 1 through 3 and Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc. (Arnold, Todd) (Entered: 07/01/2010)
2010-07-01 161 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 156 Order (Generic)) No. of Notices: 27. Service Date 07/01/2010. (Admin.) (Entered: 07/01/2010)
2010-07-02 162 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by David B Shemano on behalf of Courtesy NEF. (Shemano, David) (Entered: 07/02/2010)
2010-07-02 163 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Howard J Weg on behalf of Courtesy NEF. (Weg, Howard) (Entered: 07/02/2010)
2010-07-02 164 0 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule 2090-1(b), with Proof of Service Filed by Creditor Roche Diagnostics Corporation (Ordubegian, Aram) (Entered: 07/02/2010)
2010-07-02 165 0 Request for special notice Request for Special Notice (with proof of service) Filed by Creditor Cambridge Healthcare Properties, Inc.. (Shemano, David) (Entered: 07/02/2010)
2010-07-02 166 0 Request for special notice Request for Special Notice (with proof of service) Filed by Creditor Cambridge Healthcare Properties, Inc.. (Shemano, David) (Entered: 07/02/2010)
2010-07-02 167 0 Monthly Operating Report. Operating Report Number: 1. For the Month Ending May 31, 2010 Filed by Debtor Westcliff Medical Laboratories, Inc.. (Arnold, Todd) (Entered: 07/02/2010)
2010-07-03 168 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 158 ORDER to continue/reschedule hearing) No. of Notices: 27. Service Date 07/03/2010. (Admin.) (Entered: 07/03/2010)
2010-07-07 169 0 Motion Notice Of Motion And Motion For Authority To Continue Paying Senior Management Compensation; Declaration Of Matthew Pakkala In Support Thereof with Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc. (Bender, Ron) (Entered: 07/07/2010)
2010-07-08 170 0 Notice of Hearing Amended Notice of Debtors' Motion with Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 169 Motion Notice Of Motion And Motion For Authority To Continue Paying Senior Management Compensation; Declaration Of Matthew Pakkala In Support Thereof with Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc.). (Arnold, Todd) (Entered: 07/08/2010)
2010-07-08 171 0 Declaration re: of Jeffrey Garfinkle re Service and Non-Response to Application for Order Authorizing Employment of Buchalter Nemer as Counsel to the Official Committee Nunc Pro Tunc to May 24, 2010 Filed by Creditor Committee Creditors Committee (RE: related document(s) 120 Application to Employ Buchalter Nemer as Counsel to the Creditors Committee). (Attachments: # 1 Exhibit One# 2 Exhibit Two# 3 Exhibit Three# 4 Proof of Service) (Garfinkle, Jeffrey) (Entered: 07/08/2010)
2010-07-09 172 0 Order Granting Application of non-resident attorney, Timothy S. McFadden, to appear in a specific case per Local Bankruptcy Rule 2090-1(b) (Related Doc # 148 ) - Signed on 7/9/2010 (Ngo, Kim) (Entered: 07/09/2010)
2010-07-09 173 0 Transcript regarding Hearing Held 06/03/10 RE: DEBTORS EMERGENCY MOTION FOR APPROVAL OF STIPULATED ORDER. Remote electronic access to the transcript is restricted until 10/7/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 7/16/2010. Redaction Request Due By 07/30/2010. Redacted Transcript Submission Due By 08/9/2010. Transcript access will be restricted through 10/7/2010. (Martens, Holly) (Entered: 07/09/2010)
2010-07-11 174 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 172 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule) No. of Notices: 31. Service Date 07/11/2010. (Admin.) (Entered: 07/11/2010)
2010-07-12 175 0 Declaration re: non opposition to Motion Establishing Bar Date with Exhibit A and Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 152 Motion to Set Last Day to File Proofs of Claim -[Debtors Notice Of Motion And Motion For An Order Establishing Bar Date For Filing Proofs Of Claim; Memorandum Of Points And Authorities And Declarations Of Matthew Pakkala And John-Patrick M. Fritz In). (Fritz, John-patrick) (Entered: 07/12/2010)
2010-07-14 176 0 Notice of Change of Firm Name with Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc.. (Arnold, Todd) (Entered: 07/14/2010)
2010-07-15 177 0 Stipulated Order Granting Debtors' Application to Employ MTS Health Partners, L.P. as their Investment Banker and Financial Advisor and to compensate MTS Health Partners L.P. (Related Doc # 7 ) - Signed on 7/15/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 07/15/2010)
2010-07-19 178 0 Order Granting Motion To Set Set Last Day To File Proofs of Claim (Related Doc # 152 ) - Signed on 7/19/2010. Government Proof of Claim due by 1/18/2011. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 07/19/2010)
2010-07-20 179 0 Notice WITHDRAWAL OF LIMITED OBJECTION TO DEBTORS MOTION FOR ORDER: (1) APPROVING SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS (EXCLUDING CASH AND ACCOUNTS RECEIVABLE) FREE AND CLEAR OF ALL LIENS, CLAIMS AND INTERESTS; (2) APPROVING OF DEBTORS ASSUMPTION AND ASSIGNMENT OF UNEXPIRED LEASES AND EXECUTORY CONTRACTS; (3) WAIVING THE 14-DAY STAY PERIODS SET FORTH IN BANKRUPTCY RULES 6004(h) and 6006(d); AND; (4) GRANTING RELATED RELIEF (with proof of service attached) Filed by Creditor Foothill Technology Center, LLC (RE: related document(s) 87 Objection). (Yang, Jasmin) (Entered: 07/20/2010)
2010-07-21 180 0 Notice -[Notice of Claims Bar Date (Proof of Service Attached)]- Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 178 Order Granting Motion To Set Set Last Day To File Proofs of Claim). (Fritz, John-patrick) (Entered: 07/21/2010)
181 0
182 0
183 0
2010-08-03 184 0 Application to Employ Callahan & Blaine, APLC as Special Litigation Counsel -[ Application Of Debtors And Debtors In Possession To Employ Callahan & Blaine, Aplc As Special Litigation Counsel, Pursuant To 11 U.S.C. § 327(E); Declaration Of Tae J. Im, Esq. In Support Thereof (Proof of Service Attached)]- Filed by Debtor Westcliff Medical Laboratories, Inc. (Arnold, Todd) (Entered: 08/03/2010)
2010-08-03 185 0 Notice of motion/application -[Notice Of Application Of Debtors And Debtors In Possession To Employ Callahan & Blaine, APLC As Special Litigation Counsel, Pursuant To 11 U.S.C. § 327(E) (Proof of Service Attached)]- Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 184 Application to Employ Callahan & Blaine, APLC as Special Litigation Counsel -[ Application Of Debtors And Debtors In Possession To Employ Callahan & Blaine, Aplc As Special Litigation Counsel, Pursuant To 11 U.S.C. § 327). (Arnold, Todd) (Entered: 08/03/2010)
2010-08-03 186 0 Motion LaserCycle Imaging's Notice of Motion and Motion for Order (1) Allowing Administrative Claim; and (2) Authorizing and Directing the Debtor to Pay Such Administrative Claim; Memorandum of Points and Authorities and Declaration in Support Thereof; Proof of Service [Hearing 8/25/10 at 11:00 a.m., 5B] Filed by Creditor LaserCycle Imaging (Hays, D) (Entered: 08/03/2010)
2010-08-03 187 0 Monthly Operating Report. Operating Report Number: 2. For the Month Ending June 30, 2010 (with attached proof of service) Filed by Debtor Westcliff Medical Laboratories, Inc.. (Attachments: # 1 Supplement Part II (pgs. 39-69)# 2 Supplement Part III (pgs. 70-90)# 3 Supplement Part IV (pgs. 91-114)) (Arnold, Todd) (Entered: 08/03/2010)
2010-08-04 188 0 Application for Compensation First Interim Application for Approval of Fees and Reimbursement of Expenses; Declaration of Ron Bender, Esq. with Exhibits A through D and Proof of Service for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 5/19/2010 to 7/31/2010, Fee: $496847.63, Expenses: $64240.59. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P. (Attachments: # 1 LNBYB Fee App - Part 2# 2 LNBYB Fee App - Part 3) (Bender, Ron) (Entered: 08/04/2010)
2010-08-04 189 0 Notice of Partial Withdrawal of First Omnibus Motion with Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 160 Motion to Reject Lease or Executory Contract Debtors' Notice Of First Omnibus Motion And First Omnibus Motion To Reject Executory Contracts And Unexpired Leases; Memorandum Of Points And Authorities; Declaration Of Matthew Pakkala In Support Thereof with Exhibits 1 through 3 and Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc.). (Arnold, Todd) (Entered: 08/04/2010)
2010-08-04 190 0 Declaration re: non opposition to First Omnibus Motion to Reject with Exhibits A and B and Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 160 Motion to Reject Lease or Executory Contract Debtors' Notice Of First Omnibus Motion And First Omnibus Motion To Reject Executory Contracts And Unexpired Leases; Memorandum Of Points And Authorities; Declaration Of Matthew Pakkala In Support The). (Arnold, Todd) (Entered: 08/04/2010)
2010-08-04 191 0 Application for Compensation First Interim Fee Application for Allowance and Payment of Professional Fees and Reimbursement of Expenses for Jeffrey K Garfinkle, Creditor Comm. Aty, Period: 5/24/2010 to 7/31/2010, Fee: $142771.50, Expenses: $3430.63. Filed by Attorney Jeffrey K Garfinkle (Attachments: # 1 Exhibit 1# 2 Exhibit 2 - Part One# 3 2 - Part Two# 4 2 - Part Three# 5 Proof of Service) (Garfinkle, Jeffrey) (Entered: 08/04/2010)
2010-08-04 192 0 Application for Compensation Interim Application for Approval of Fees and Reimbursement of Expenses; Declaration of Ryan B. Bennett, Esq. with Exhibits A through E and Proof of Service for Kirkland & Ellis LLP, Special Counsel, Period: 5/19/2010 to 7/31/2010, Fee: $150939.50, Expenses: $1869.00. Filed by Special Counsel Kirkland & Ellis LLP (Arnold, Todd) (Entered: 08/04/2010)
2010-08-04 193 0 Notice of motion/application with Proof of Service Filed by Debtor Westcliff Medical Laboratories, Inc. (RE: related document(s) 188 Application for Compensation First Interim Application for Approval of Fees and Reimbursement of Expenses; Declaration of Ron Bender, Esq. with Exhibits A through D and Proof of Service for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Period: 5/19/2010 to 7/31/2010, Fee: $496847.63, Expenses: $64240.59. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P., 191 Application for Compensation First Interim Fee Application for Allowance and Payment of Professional Fees and Reimbursement of Expenses for Jeffrey K Garfinkle, Creditor Comm. Aty, Period: 5/24/2010 to 7/31/2010, Fee: $142771.50, Expenses: $3430.63. Filed by Attorney Jeffrey K Garfinkle, 192 Application for Compensation Interim Application for Approval of Fees and Reimbursement of Expenses; Declaration of Ryan B. Bennett, Esq. with Exhibits A through E and Proof of Service for Kirkland & Ellis LLP, Special Counsel, Period: 5/19/2010 to 7/31/2010, Fee: $150939.50, Expenses: $1869.00. Filed by Special Counsel Kirkland & Ellis LLP). (Arnold, Todd) (Entered: 08/04/2010)
2010-08-06 194 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Joseph M Welch on behalf of Courtesy NEF. (Welch, Joseph) (Entered: 08/06/2010)
195 0
196 0
197 0
2010-04-30 198 0 Motion and Notice of Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(1) for Services Rendered and Reimbursement of Expenses; Declaration of Gary L. Morris in Support Thereof with Proof of Service Filed by Creditor Pacific Crest Consultants, Inc. (Attachments: # 1 Exhibit A Pages 1 to 29# 2 Exhibit A Pages 30 to 60# 3 Exhibit A Pages 61 to 80# 4 Exhibit A Pages 81 to 103# 5 Proof of Service) (Sokol, Steven) (Entered: 04/30/2010)
2010-05-13 199 0 Order Granting Application For Compensation (Related Doc # 192 ) Stutman Treister & Glatt Professional Corporation, fees awarded: $285539.50, expenses awarded: $5715.35, Granting Application For Compensation (Related Doc # 197 ) for Grobstein, Horwath & Company LLP, fees awarded: $22422.50, expenses awarded: $98.59 (see order for further details)Signed on 5/13/2010. (Fortier, Stacey) (Entered: 05/13/2010)
2010-05-27 200 0 Stipulation By Pacific Crest Consultants, Inc. and Tower Park Properties LLC to Continue Pacific Crest Consultant, Inc.'s Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(1) for Services Rendered and Reimbursement of Expenses Filed by Creditor Pacific Crest Consultants, Inc. (Attachments: # 1 Courtesy Copy of Proposed Order# 2 Proof of Service of Stipulation and Proposed Order) (Sokol, Steven) (Entered: 05/27/2010)
2010-06-01 201 0 Order Granting stipultion to continue motion for allowance of administrative expenses claim (Related Doc # 200 )I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Signed on 6/1/2010 (Fortier, Stacey) (Entered: 06/01/2010)
2010-06-03 202 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 201 Order (Generic)) No. of Notices: 34. Service Date 06/03/2010. (Admin.) (Entered: 06/03/2010)
2010-06-17 203 0 Stipulation By Pacific Crest Consultants, Inc. and Tower Park Properties, LLC to Continue Motion for Allowance of Administrative Expense Claim Filed by Creditor Pacific Crest Consultants, Inc. (Attachments: # 1 Proof of Service of Stipulation# 2 Courtesy Copy of Proposed Order) (Sokol, Steven) (Entered: 06/17/2010)
2010-06-23 204 0 Opposition to (related document(s): 198 Motion and Notice of Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(1) for Services Rendered and Reimbursement of Expenses; Declaration of Gary L. Morris in Support Thereof with Proof of Service filed by Creditor Pacific Crest Consultants, Inc.) Declaration of Robert S. Mann and Charles Dickens in Support Thereof (with proof of service) Filed by Debtor Tower Park Properties, LLC (Golubchik, David) (Entered: 06/23/2010)
2010-06-24 205 0 Order Approving Stipulation to continue Pacific Crest Consultants, Inc.'s Inc. Motion for allowance of Administrative Expense claim pursuant to 11 USC 503(b)(1) for services rendered and reimbursement of expenses and ORDER thereon ~ShowTextBox({sequence})~ (Related Doc # 203 ) Signed on 6/24/2010 (Mendoza, Maria Patricia) (Entered: 06/24/2010)
2010-06-24 206 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Jason Wallach on behalf of Courtesy NEF. (Wallach, Jason) (Entered: 06/24/2010)
2010-06-26 207 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 205 Stipulation and ORDER thereon) No. of Notices: 34. Service Date 06/26/2010. (Admin.) (Entered: 06/26/2010)
2010-07-06 208 0 Reply to (related document(s): 204 Opposition filed by Debtor Tower Park Properties, LLC) to Creditor Pacific Crest Consultants, Inc.'s Motion for Allowance of Administrative Expense Claim (Related Document 198) Filed by Creditor Pacific Crest Consultants, Inc. (Attachments: # 1 Exhibit 1 to Gary L. Morris Declaration# 2 Exhibit 2 to Gary L. Morris Declaration# 3 Exhibit 3 to Gary L. Morris Declaration# 4 Exhibit 4 to Gary L. Morris Declaration# 5 Exhibit 5 to Gary L. Morris Declaration# 6 Exhibit 6 to Gary L. Morris Declaration# 7 Exhibit 7 to Gary L. Morris Declaration# 8 Exhibit 8 to Gary L. Morris Declaration# 9 Exhibit 9 to Gary L. Morris Declaration# 10 Exhibit 10 to Gary L. Morris Declaration# 11 Exhibit 11 to Gary L. Morris Declaration# 12 Exhibit 12 to Gary L. Morris Declaration# 13 Exhibit 13 to Gary L. Morris Declaration# 14 Exhibit 14 Pages 1 - 25# 15 Exhibit 14 Pages 26 - 45# 16 Exhibit 14 pages 46 - 65# 17 Exhibit 14 Pages 66 - 93# 18 Proof of Service) (Sokol, Steven) (Entered: 07/06/2010)
2010-07-06 209 0 Proof of service - AMENDED Re: Reply to Opposition to Motion for Allowance of Aministrative Claim Filed by Creditor Pacific Crest Consultants, Inc. (RE: related document(s) 208 Reply). (Sokol, Steven) (Entered: 07/06/2010)
2010-07-08 210 0 Declaration re: - Supplemental Declaration Of Charles Dickens In Support Of Opposition To Motion Of Pacific Crest Consultants, Inc. For Allowance Of Administrative Expense Claim Pursuant To 11 U.S.C. § 503(b)(1) For Services Rendered And Reimbursement Of Expenses, with proof of service Filed by Debtor Tower Park Properties, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11), 198 Motion and Notice of Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(1) for Services Rendered and Reimbursement of Expenses; Declaration of Gary L. Morris in Support Thereof with Proof of Service). (Golubchik, David) (Entered: 07/08/2010)
2010-07-08 211 0 Motion to strike Declarations And Documents Submitted By Pacific Crest Consultants In Reply To Opposition By Reorganized Debtor To Motion For Allowance Of Administrative Expense Claim Pursuant To 11 U.S.C. § 503(b)(1) For Services Rendered And Reimbursement Of Expenses, with proof of service (related document 198 Motion and Notice of Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(1) for Services Rendered and Reimbursement of Expenses) Filed by Debtor Tower Park Properties, LLC (Golubchik, David) (Entered: 07/08/2010)
2010-05-04 212 0 Order on Application of Non-Resident Attorney to Appear in a Specific Case (Laurence J Freedman) (Related Doc # 166 ) Signed on 5/4/2010 (Daniels, Sally) (Entered: 05/04/2010)
2010-05-04 213 0 Motion to Reject Lease or Executory Contract with Nice Systems, Inc. (and Notice); Memorandum of Points and Authorities and Declaration of Brian Buchanan with Proof of Service Filed by Debtor LifeMasters Supported SelfCare, Inc. (Arnold, Todd) (Entered: 05/04/2010)
2010-05-04 214 0 Proof of service (Supplemental) Filed by Debtor LifeMasters Supported SelfCare, Inc. (RE: related document(s) 213 Motion to Reject Lease or Executory Contract with Nice Systems, Inc. (and Notice); Memorandum of Points and Authorities and Declaration of Brian Buchanan with Proof of Service). (Arnold, Todd) (Entered: 05/04/2010)
2010-05-06 215 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 212 Order on Motion to Appear pro hac vice) No. of Notices: 31. Service Date 05/06/2010. (Admin.) (Entered: 05/06/2010)
2010-05-11 216 0 Adversary case 8:10-ap-01233. Complaint by LifeMasters Supported SelfCare, Inc., a California corporation, The Official Committee of Unsecured Creditors of the Estate of LifeMasters Supported SelfCare, Inc. against Kathleen Sebelius, In Her Official Capacity As Secretary, U.S. Department Of Health And Human Services, Charlene Frizzera, In Her Official Capacity As Acting Administrator, Centers For Medicare & Medicaid Services. (Charge To Estate). Complaint for: (1) Avoidance And Recovery Of Preferential Transfers; (2) Avoidance And Recovery Of Fraudulent Transfers; (3) Disallowance Of Any Claims Held By Defendant; And (4) Equitable Subordination with Exhibits A through U (Attachments: # 1 CMS Complaint FINAL - Part 2# 2 CMS Complaint FINAL - Part 3# 3 CMS Complaint FINAL - Part 5# 4 Adversary Proceeding Cover Sheet# 5 Summons to be Issued) Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)) (Bender, Ron) (Entered: 05/11/2010)
2010-05-11 217 0 Order granting debtor's motion to approve settlement with Ameeta Mistry pursuant to Fed.R.Bankr.P. 9019 (Related Doc # 205 ) Signed on 5/11/2010 (Steinberg, Elizabeth) (Entered: 05/11/2010)
2010-05-13 218 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 217 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 30. Service Date 05/13/2010. (Admin.) (Entered: 05/13/2010)
2010-05-18 219 0 Reply to (related document(s): 187 Order (Generic)) U.S. Trustee's Comments For Court's Status Hearing Filed by U.S. Trustee United States Trustee (SA) (Goldenberg, Nancy) (Entered: 05/18/2010)
2010-05-19 220 0 Monthly Operating Report. Operating Report Number: 8. For the Month Ending 4/30/2010 Filed by Debtor LifeMasters Supported SelfCare, Inc.. (Arnold, Todd) (Entered: 05/19/2010)
2010-05-21 221 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Leib M Lerner on behalf of Alere LLC. (Lerner, Leib) (Entered: 05/21/2010)
2010-05-21 222 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Gerald P Kennedy on behalf of American Specialty Health. (Kennedy, Gerald) (Entered: 05/21/2010)
2010-05-25 223 0 Declaration re: non opposition to Motion Reject with Proof of Service Filed by Debtor LifeMasters Supported SelfCare, Inc. (RE: related document(s) 213 Motion to Reject Lease or Executory Contract with Nice Systems, Inc. (and Notice); Memorandum of Points and Authorities and Declaration of Brian Buchanan with Proof of Service). (Arnold, Todd) (Entered: 05/25/2010)
2010-05-25 224 0 Objection (related document(s): 211 Amended Disclosure Statement filed by Creditor Committee Official Committee Of Unsecured Creditors) Filed by Creditor United States of America (Troy, Matthew) (Entered: 05/25/2010)
225 0
2010-05-25 226 0 Cfhapter 11 Status Conference Order; Signed on 5/25/2010. This Status Conference Is Continued To June 8, 2010 At 10:30 A.M., Same Date/Time As Hearing On The Disclosure Statement. No Status Report Required. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor LifeMasters Supported SelfCare, Inc.). (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Bolte, Nickie) (Entered: 05/28/2010)
227 0
2010-06-06 228 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 227 Order on Motion to Reject Lease or Executory Contract) No. of Notices: 32. Service Date 06/06/2010. (Admin.) (Entered: 06/06/2010)
2010-06-07 229 0 Motion to Continue Hearing On (related documents 210 Motion for approval of chapter 11 disclosure statement) Debtor's Motion to Continue Disclosure Statement Hearing (with Proof of Service) Filed by Debtor LifeMasters Supported SelfCare, Inc. (Bender, Ron) (Entered: 06/07/2010)
2010-06-10 230 0 Application to Employ Deloitte Tax LLP as Tax Services Provider Pursuant to 11 U.S.C. Sections 327, 328, 330 and 331; Declaration of Diana McCutchen with Exhibits 1 through 3 and Proof of Service Filed by Debtor LifeMasters Supported SelfCare, Inc. (Arnold, Todd) (Entered: 06/10/2010)
2010-06-10 231 0 Notice of motion/application to Employ Deloitte Tax LLP as Tax Services Provider with Proof of Service Filed by Debtor LifeMasters Supported SelfCare, Inc. (RE: related document(s) 230 Application to Employ Deloitte Tax LLP as Tax Services Provider Pursuant to 11 U.S.C. Sections 327, 328, 330 and 331; Declaration of Diana McCutchen with Exhibits 1 through 3 and Proof of Service Filed by Debtor LifeMasters Supported SelfCare, Inc.). (Arnold, Todd) (Entered: 06/10/2010)
232 0
233 0
234 0
235 0
2010-07-09 236 0 Order Granting Application to Employ Deloitte Tax LLP as tax services provider (Related Doc # 230 ) Signed on 7/9/2010. (Reid, Rick) (Entered: 07/09/2010)
2010-07-12 237 0 Notice of Change of Firm Name with Proof of Service Filed by Debtor LifeMasters Supported SelfCare, Inc.. (Arnold, Todd) (Entered: 07/12/2010)
238 0
2010-07-15 239 0 Stipulation By LifeMasters Supported SelfCare, Inc. and Faria Printing & Graphics - Resolving Proof of Claim Nos. 2 and 40 with Proof of Service Filed by Debtor LifeMasters Supported SelfCare, Inc. (Arnold, Todd) (Entered: 07/15/2010)
2010-07-19 240 0 Stipulation By LifeMasters Supported SelfCare, Inc. and Channing Bete Co. and Liquidity LP Resolving Proof of Claim Nos. 41 and 43 with Proof of Service Filed by Debtor LifeMasters Supported SelfCare, Inc. (Arnold, Todd) (Entered: 07/19/2010)
241 0
2010-04-12 242 0 Declaration re: Entry of Order Without Hearing Pursuant to Local Bankruptcy Rule 9013-1(o) on Application for Order Authorizing Retention of DiStefano Company as Appraiser for the Debtors and Debtors in Possession [Docket # 213] Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 213 Application to Employ DiStefano Company as Appraiser for the Debtors and Debtors in Possession ). (Attachments: # 1 Exhibit A# 2 Proof of Service) (Mester, Joshua) (Entered: 04/12/2010)
2010-04-13 243 0 Interim Order Granting Second Emergency Motion for Order 1) Authorizing Use of Cash Collateral; 2) Providing Adequate Protection to Prepetition Lenders, 3) Modifying the Automatic Stay, and 4) Scheduling Final Hearing will be held on 6/30/3010 at 10:00 a.m. (Related Doc # 216 ) - Signed on 4/13/2010 (Ngo, Kim) (Entered: 04/13/2010)
2010-04-15 244 0 Monthly Operating Report. Operating Report Number: 5. For the Month Ending 3/31/10 Filed by Debtor California Coastal Communities, Inc.. (Mester, Joshua) (Entered: 04/15/2010)
2010-04-15 245 0 Notice of: (I) Appointment Of Wilmington Trust FSB as Successor Agent For Prepetition Lenders And (II) Appearance Of Milbank, Tweed, Hadley & McCloy LLP As Successor Counsel To Agent For Prepetition Lenders Filed by Creditor Wilmington Trust FSB, as Agent. (Vinzon, Delilah) (Entered: 04/15/2010)
2010-04-15 246 0 Substitution of attorney Filed by Creditor Wilmington Trust FSB, as Agent. (Vinzon, Delilah) (Entered: 04/15/2010)
2010-08-03 247 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Gerald P Kennedy on behalf of American Specialty Health. (Kennedy, Gerald) (Entered: 08/03/2010)
2010-08-04 248 0 Order RE: Stipulation Resolving Proof of Claim No. 11 and Related Issues (Related Doc # 244 ) Signed on 8/4/2010. I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, (Duarte, Tina) (Entered: 08/04/2010)
2010-08-06 249 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 248 Order (Generic)) No. of Notices: 14. Service Date 08/06/2010. (Admin.) (Entered: 08/06/2010)
2010-04-21 250 0 Objection (related document(s): 238 Application for Compensation for Hennigan, Bennett & Dorman LLP, Debtor's Attorney, Period: 10/27/2009 to 12/31/2009, Fee: $190,359.50, Expenses: $22,355.84. filed by Attorney Hennigan, Bennett & Dorman LLP) (LIMITED) Filed by Creditor Wilmington Trust FSB, as Agent (Vinzon, Delilah) (Entered: 04/21/2010)
2010-04-21 251 0 Notice of Hearing (Final) on Second Emergency Motion for Entry of Interim Order (I) Authorizing Use of Cash Collateral; (II) Providing Adequate Protection to Prepetition Lenders; (III) Modifying the Automatic Stay; and (IV) Scheduling a Final Hearing (RE: related document(s) 216 Motion to Use Cash Collateral / Second Emergency Motion for Entry of Interim Order (I) Authorizing use of Cash Collateral; (II) Providing Adequate Protection to Prepetition Lenders; (III) Modifying the Automatic Stay; and (IV) Scheduling a Final Hearing). Filed by Debtor California Coastal Communities, Inc.. (Mester, Joshua) (Entered: 04/21/2010)
2010-04-23 252 0 Ninth Interim Order (A) Authorizing The Debtors To Sell Homes Free and Clear of Liens, Claims,Encumbrances, and Other Interests; (B) Continuing Customer Programs; and (C) Establishing Procedures for The Resolution and Payment of Operational Lien Claims. (Related Doc # 7 ) Signed on 4/23/2010 (Steinberg, Elizabeth) (Entered: 04/23/2010)
2010-04-25 253 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 252 Order on Motion To Sell) No. of Notices: 21. Service Date 04/25/2010. (Admin.) (Entered: 04/25/2010)
2010-04-26 254 0 Stipulation By California Coastal Communities, Inc. and the Pension Benefit Guaranty Corporation Regarding Claims Filed by the Pension Benefit Guaranty Corporation Filed by Debtor California Coastal Communities, Inc. (Mester, Joshua) (Entered: 04/26/2010)
2010-04-26 255 0 Tenth Interim Order: A) Authorizing the Debtors to Sell Homes Free and Clear of Liens, Claims, Encumbrances and other Interests; B) Continuing Customer Prorams; and C) Establishing Procedures for the Resolution and Payment of Operational Lien Claims (Related Doc # 7 ) - Signed on 4/26/2010 (Ngo, Kim) (Entered: 04/26/2010)
2010-04-28 256 0 Transcript regarding Hearing Held 03/31/10 RE: APPLICATION TO EMPLOY IMPERIAL CAPITAL, LLC AS FINANCIAL ADVISOR FOR THE DEBTORS AND DEBTORS IN POSSESSION. Remote electronic access to the transcript is restricted until 07/27/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 5/5/2010. Redaction Request Due By 05/19/2010. Redacted Transcript Submission Due By 06/1/2010. Transcript access will be restricted through 07/27/2010. (Martens, Holly) (Entered: 04/28/2010)
2010-04-28 257 0 Objection (related document(s): 229 Motion for approval of chapter 11 disclosure statement / Motion for Order Approving (I) Adequacy of Information in Disclosure Statement with Respect to the Debtors Joint Plan of Reorganization; (II) Form, Scope and Nature of Solicitation, Balloting, filed by Debtor California Coastal Communities, Inc.) (Conditional and Limited) with Proof of Service Filed by Creditor Insurance Company Of The West (Roe, Kirsten) (Entered: 04/28/2010)
2010-04-28 258 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 255 Order on Motion To Sell) No. of Notices: 21. Service Date 04/28/2010. (Admin.) (Entered: 04/28/2010)
2010-04-30 259 0 Objection (related document(s): 222 Disclosure Statement filed by Debtor California Coastal Communities, Inc.) Filed by Creditor Wilmington Trust FSB, as Agent (Attachments: # 1 Declaration of Delilah Vinzon# 2 Proof of Service) (Vinzon, Delilah) (Entered: 04/30/2010)
260 0
2010-05-04 261 0 Exhibit / Supplement to First Application of Hennigan, Bennett & Dorman LLP for Allowance of Compensation and Reimbursement of Expenses (for the Period from October 27, 2009, Through December 31, 2009) Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 238 Application for Compensation for Hennigan, Bennett & Dorman LLP, Debtor's Attorney, Period: 10/27/2009 to 12/31/2009, Fee: $190,359.50, Expenses: $22,355.84.). (Attachments: # 1 Exhibit B# 2 Certificate of Service) (Mester, Joshua) (Entered: 05/04/2010)
2010-05-05 262 0 Hearing Held (Bk Motion) (RE: related document(s) 233 Application for Compensation) - APPROVED as prayed - (cr: Bust) (Ngo, Kim) (Entered: 05/05/2010)
2010-05-05 263 0 Hearing Held (Bk Motion) (RE: related document(s) 235 Application for Compensation) - APPROVED as prayed - (cr: Bust) (Ngo, Kim) (Entered: 05/05/2010)
2010-05-05 264 0 Hearing Held (Bk Motion) (RE: related document(s) 238 Application for Compensation) - APPROVED as modified - (cr: Bust) (Ngo, Kim) (Entered: 05/05/2010)
2010-05-07 265 0 Joint/Joinder (1) Joinder of Bank of America in Objection of Wilmington Trust FSB, as Successor Agent for Pre-Petition Secured Lenders, to Debtors' Disclosure Statement; and (2) Request for Extension of Time to Elect Treatment Under 11 U.S.C. Section 1111(B) (with Proof of Service) Filed by Creditor Bank of america, n.a. (RE: related document(s) 229 Motion for approval of chapter 11 disclosure statement / Motion for Order Approving (I) Adequacy of Information in Disclosure Statement with Respect to the Debtors Joint Plan of Reorganization; (II) Form, Scope and Nature of Solicitation, Balloting,). (Russak, Kenneth) (Entered: 05/07/2010)
2010-05-07 266 0 Stipulation By California Coastal Communities, Inc. and Wilmington Trust FSB/ Confidentiality Stipulation and [Proposed] Protective Order Filed by Debtor California Coastal Communities, Inc. (Mester, Joshua) (Entered: 05/07/2010)
2010-05-07 267 0 Reply to (related document(s): 257 Objection filed by Creditor Insurance Company Of The West, 259 Objection filed by Creditor Wilmington Trust FSB, as Agent) / Reply to Objections to Debtors' Disclosure Statement Filed by Debtor California Coastal Communities, Inc. (Mester, Joshua) (Entered: 05/07/2010)
2010-05-07 268 0 Amended Chapter 11 Plan / Debtors' Amended Joint Plan of Reorganization Dated May 7, 2010 Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 221 Chapter 11 Plan of Reorganization Filed by Debtor California Coastal Communities, Inc.). (Mester, Joshua) (Entered: 05/07/2010)
2010-05-07 269 0 Supplemental / Debtors' Submission of Comparisons Reflecting Changes Included in its Amended Disclosure Statement and Amended Joint Plan of Reorganization Filed by Debtor California Coastal Communities, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proof of Service) (Mester, Joshua) (Entered: 05/07/2010)
2010-05-07 270 0 Amended Disclosure Statement for Amended Joint Plan of Reorganization Dated May 7, 2010 Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 222 Disclosure Statement for Joint Plan of Reorganization Filed by Debtor California Coastal Communities, Inc.). (Attachments: # 1 Exhibits A-E# 2 Proof of Service)(Mester, Joshua) (Entered: 05/07/2010)
2010-05-11 271 0 Objection (related document(s): 259 Objection filed by Creditor Wilmington Trust FSB, as Agent) Supplement Filed by Creditor Wilmington Trust FSB, as Agent (Vinzon, Delilah) CORRECTION: Incorrect event. Correct event: Supplemental under Bankruptcy Events> BK-Other. Modified on 5/13/2010 (Daniels, Sally). (Entered: 05/11/2010)
2010-05-11 272 0 Exhibit / Debtors' Submission of Exhibit D and E to Amended Disclosure Statement and Identification of Subclasses for Amended Joint Plan Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 270 Amended Disclosure Statement). (Attachments: # 1 Exhibit D# 2 Exhibit E# 3 Proof of Service) (Mester, Joshua) (Entered: 05/11/2010)
2010-05-12 273 0 Opposition to (related document(s): 260 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Memory Lane Homeowners Association v. Hearthside Homes, Inc., Orange County Superior Court. Receipt Number 80028872, Fee Amount & filed by Creditor Memory Lane Homeowners Association) Filed by Debtor California Coastal Communities, Inc. (Mester, Joshua) (Entered: 05/12/2010)
2010-05-12 274 0 Hearing Held (Bk Motion) (RE: related document(s) 181 Motion to Extend/Limit Exclusivity Period) - MOTION GRANTED; Exclusivity will be extended through July 15, 2010 - (cr: Bust) (Ngo, Kim) (Entered: 05/12/2010)
2010-05-12 275 0 Hearing Held (Bk Motion) (RE: related document(s) 229 Motion for approval of chapter 11 disclosure statement) - Hearing on Section 506 Valuation Motion is set for 7/15/2010 at 2:00 p.m.; Claims bar date: 45 days from dispatch of a notice of claims bar; No further hearing is needed on the Disclosure Statement; Confirmation hearing is set for 7/28/2010 at 11:00 a.m. Confirmation brief: 7/19/2010; Opposition/Objections due: 7/19/2010; Last day to file objection to plan and confirmation brief: 7/23/2010; Last day to submit ballots: 7/23/2010; Ballot tally, and replies to be filed no later than 7/26/2010; Election for all secured creditors under 1111(a) is to be made no later than July 23, 2010 by 5:00 p.m. Pacific Daylight Time - (cr: Bust) (Ngo, Kim) (Entered: 05/12/2010)
2010-05-13 276 0 Application to Employ Grant Thornton as Tax Preparer and Consultant for the Debtors and Debtors in Possession Filed by Debtor California Coastal Communities, Inc. (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Mester, Joshua) (Entered: 05/13/2010)
2010-05-13 277 0 Declaration re: Gary Grush in Support of Application for Order Authorizing Retention of Grant Thornton LLP as Tax Preparer and Consultant for the Debtors and Debtors in Possession Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 276 Application to Employ Grant Thornton as Tax Preparer and Consultant for the Debtors and Debtors in Possession ). (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Certificate of Service) (Mester, Joshua) (Entered: 05/13/2010)
2010-05-17 278 0 Monthly Operating Report. Operating Report Number: 6. For the Month Ending 4/30/10 Filed by Debtor California Coastal Communities, Inc.. (Mester, Joshua) (Entered: 05/17/2010)
2010-05-17 279 0 Statement / First Statement of Fees Paid and Expenses Reimbursed to Ordinary Course Professionals Filed by Debtor California Coastal Communities, Inc.. (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Mester, Joshua) (Entered: 05/17/2010)
2010-05-19 280 0 Amended Chapter 11 Plan / Debtors' Second Amended Joint Plan of Reorganization Dated May 19, 2010 Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 221 Chapter 11 Plan of Reorganization Filed by Debtor California Coastal Communities, Inc., 268 Amended Chapter 11 Plan / Debtors' Amended Joint Plan of Reorganization Dated May 7, 2010 Filed by Debtor California Coastal Communities, Inc.). (Attachments: # 1 Proof of Service)(Mester, Joshua) (Entered: 05/19/2010)
2010-05-19 281 0 Amended Disclosure Statement / Second Amended Disclosure Statement for Second Amended Joint Plan of Reorganization Dated May 19, 2010 Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 222 Disclosure Statement for Joint Plan of Reorganization Filed by Debtor California Coastal Communities, Inc.). (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Proof of Service)(Mester, Joshua) (Entered: 05/19/2010)
2010-05-19 282 0 Supplemental / Summary of Second Amended Disclosure Statement for Second Amended Plan of Reorganization Dated May 19, 2010 Filed by Debtor California Coastal Communities, Inc.. (Attachments: # 1 Proof of Service) (Mester, Joshua) (Entered: 05/19/2010)
283 0
284 0
285 0
286 0
287 0
288 0
289 0
290 0
291 0
2010-04-14 292 0 Reply to (related document(s): 260 Application to Employ Deacons as Special Hong Kong Counsel Trustee's Application to Employ Deacons as Special Hong Kong Counsel filed by Trustee R. Todd Neilson, 276 Opposition filed by Creditor East West Bank) Reply of Trustee to East West Bank's Opposition to Trustee's Application to Employ Deacons as Special Hong Kong Counsel Filed by Trustee R. Todd Neilson (Dulberg, Jeffrey) (Entered: 04/14/2010)
2010-04-21 293 0 Motion to Use Cash Collateral /NOTICE OF MOTION AND CHAPTER 11 TRUSTEES MOTION FOR ORDER APPROVING FURTHER USE OF CASH COLLATERAL AND GRANTING RELATED RELIEF; DECLARATION OF R. TODD NEILSON Filed by Trustee R. Todd Neilson (Dulberg, Jeffrey) (Entered: 04/21/2010)
2010-04-21 294 0 Hearing Held (Bk Motion) (RE: related document(s) 260 Application to Employ) - MOTION GRANTED - (cr: Bust) (Ngo, Kim) (Entered: 04/21/2010)
2010-06-02 295 0 Notice of Hearing on Debtors' Motion to Compel Production of Documents from Bank of America Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 284 Motion to Compel Production of Documents from Bank of America Filed by Debtor California Coastal Communities, Inc.). (Mester, Joshua) (Entered: 06/02/2010)
2010-06-02 296 0 Motion to under seal Ex Parte Application for an Order Setting Hearing on Shortened Notice on Motion for Sanctions; the Motion for Sanctions due to Debtors' Willful Spoliation of Documents and Supporting Documents; Filed by Creditor Wilmington Trust FSB, as Agent (Ngo, Kim) (Entered: 06/02/2010)
2010-06-03 297 0 Order Granting Motion To file under Seal the Ex Parte Application for an Order Shortening Time hearing on Shortened Notice on Motion for Sanctions, and Motion for Sanctions due to Debtors' Willful Spoliation of Documents, and Supporting Documents (Related Doc # 296 ) - Signed on 6/3/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed , Ngo, Kim) (Entered: 06/03/2010)
2010-06-03 298 0 Opposition to (related document(s): 296 Motion to Seal. filed by Creditor Wilmington Trust FSB, as Agent) / Debtors' Opposition to Wilmington Trust's Ex Parte Application for Order Setting Hearing on Shortened Notice on Motion for Sanctions Filed by Debtor California Coastal Communities, Inc. (Mester, Joshua) (Entered: 06/03/2010)
2010-06-03 299 0 Declaration re: Michael Swartz in Support of Opposition to Ex Parte Application Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 298 Opposition). (Mester, Joshua) (Entered: 06/03/2010)
2010-06-03 300 0 UNDER SEALED DOCUMENTS -Wilmington Trust FSB'S Ex Parte Application for an Order setting hearing on shortened notice on Motion for Sanctions due to the Debtors' willful spoliation of documents [Requested hearing on Underlying Motion -June 10, 2010 at 11:00 a.m.]. Filed by Milbank, Tweed, Hadley & McCloy LLP, attorneys for Wilmington Trust FSB, Successor Agent for Prepetition Secured Lenders. (Filed Under Seal Pursuant to Order # 297 entered on June 3, 2010) (Allen, Gloria) (Entered: 06/04/2010)
2010-06-03 301 0 UNDER SEALED DOCUMENTS -Wilmington Trust FSB'S Motion for Sanctions due to the Debtors' willful spoliation of documents [Requested hearing - June 10, 2010 at 11:00 a.m.]. Filed by Milbank, Tweed, Hadley & McCloy LLP, attorneys for Wilmington Trust FSB, Successor Agent for Prepetition Secured Lenders. (Filed Under Seal Pursuant to Order # 297 entered on June 3, 2010) (Allen, Gloria) (Entered: 06/04/2010)
2010-06-03 302 0 UNDER SEALED DOCUMENTS -Declaration of Delilah Vinzon in support of Wilmington Trust FSB'S Ex Parte Application for an Order setting hearing on shortened notice and Motion for Sanctions due to the Debtors' willful spoliation of documents [Requested hearing- June 10, 2010 at 11:00 a.m.]. Filed by Milbank, Tweed, Hadley & McCloy LLP, attorneys for Wilmington Trust FSB, Successor Agent for Prepetition Secured Lenders. (Filed Under Seal Pursuant to Order # 297 entered on June 3, 2010) (Allen, Gloria) (Entered: 06/04/2010)
2010-06-04 303 0 ORDER shortening time DENIED for setting hearing on Motion for Sanctions Due to Debtors' Willful Spoliation of Documents (Related Doc. # 300 ) - Signed on 6/4/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 06/04/2010)
2010-06-04 304 0 Order Authorizing Retention of Distefano Company as Appraiser for the Debtors and Debtors in Possession (Related Doc # 213 ) - Signed on 6/4/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 06/04/2010)
2010-06-04 305 0 Notice of Hearing on Motion for Sanctions Due to the Debtors' Willful Spoliation of Documents (Related to Docket Numbers 301 and 302) Filed by Creditor Wilmington Trust FSB, as Agent. (Attachments: # 1 Proof of Service) (Vinzon, Delilah) (Entered: 06/04/2010)
2010-06-10 306 0 Opposition to (related document(s): 284 Motion to Compel Production of Documents from Bank of America filed by Debtor California Coastal Communities, Inc.) with proof of service Filed by Creditor Bank of america, n.a. (Russak, Kenneth) (Entered: 06/10/2010)
2010-05-11 307 0 Order Granting Stipulation to continue hearing on Motion for Allowance and Payment of Administrative Claim currently set for 5/12/2010 at 10:00 a.m. to 6/23/2010 at 11:00 a.m. (Related Doc # 299 ) - Signed on 5/11/2010 (Ngo, Kim) (Entered: 05/11/2010)
2010-06-15 308 0 Monthly Operating Report. Operating Report Number: 7. For the Month Ending 5/31/10 Filed by Debtor California Coastal Communities, Inc.. (Mester, Joshua) (Entered: 06/15/2010)
2010-06-15 309 0 Response to (related document(s): 307 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Memory Lane Homeowners Association v. Hearthside Homes, Inc.; Orange County Superior Court. Receipt Number 80030139, Fee Amount & filed by Creditor Memory Lane Homeowners Association) / Statement Regarding Memory Lane Homeowners Association's Motion for Relief from the Automatic Stay Under 11 U.S.C. Section 362 Filed by Debtor California Coastal Communities, Inc. (Attachments: # 1 Exhibit A# 2 Proof of Service) (Mester, Joshua) (Entered: 06/15/2010)
2010-06-15 310 0 Emergency motion for Entry of an Order (A) Authorizing the Debtors to Enter into Exit Financing Commitment Letter and Pay Related Fees; (B) Approving a Break up Fee; (C) Authorizing the Debtors to Amend Joint Plan of Reorganization; and (D) Rescheduling and Consolidating Hearings on Valuation and Plan Confirmation Filed by Debtor California Coastal Communities, Inc. (Attachments: # 1 Declaration of Raymond J. Pacini# 2 Exhibit A# 3 Exhibit B) (Mester, Joshua) (Entered: 06/15/2010)
2010-06-15 311 0 Motion to Expedite Hearing (related documents 310 Emergency motion) / Application for Order Setting Hearing on Shortened Notice on Debtors' Emergency Motion for Entry of an Order (A) Authorizing the Debtors to Enter into Exit Financing Commitment Letter and Pay Related Fees; (B) Approving a Break up Fee; (C) Authorizing the Debtors to Amend Joint Plan of Reorganization; and (D) Rescheduling and Consolidating Hearings on Valuation and Plan Confirmation Filed by Debtor California Coastal Communities, Inc. (Mester, Joshua) CORRECTION: Incorrect event code used. Notified attorney for correct event code should be used. Modified on 6/16/2010 (Ngo, Kim). (Entered: 06/15/2010)
2010-06-16 312 0 Proof of service Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 310 Emergency motion for Entry of an Order (A) Authorizing the Debtors to Enter into Exit Financing Commitment Letter and Pay Related Fees; (B) Approving a Break up Fee; (C) Authorizing the Debtors to Amend Joint Plan of Reorganization; and (D) Reschedul, 311 Motion to Expedite Hearing (related documents 310 Emergency motion) / Application for Order Setting Hearing on Shortened Notice on Debtors' Emergency Motion for Entry of an Order (A) Authorizing the Debtors to Enter into Exit Financing Commitm). (Mester, Joshua) (Entered: 06/16/2010)
2010-06-16 313 0 Order Granting Motion Expedite Hearing on Shortened Notice on Debtors' Emergency Motion for Authorizing Debtors to Enter Into Exit Financing Commitment Letter and Pay Related Fees (Related Doc # 311 ) - Signed on 6/16/2010. The Hearing date is set for 6/18/2010 at 03:00 PM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 06/16/2010)
2010-06-16 314 0 Notice of Hearing Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 310 Emergency motion for Entry of an Order). (Mester, Joshua) (Entered: 06/16/2010)
2010-06-16 315 0 Opposition to (related document(s): 301 UNDER SEALED DOCUMENTS) / Debtors' Opposition to Wilmington Trust's Motion for Sanctions Filed by Debtor California Coastal Communities, Inc. (Attachments: # 1 Proof of Service) (Mester, Joshua) (Entered: 06/16/2010)
2010-06-16 316 0 Declaration re: Michael Swartz in Support of Debtors' Opposition to Motion for Sanctions Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 315 Opposition). (Attachments: # 1 Exhibit A# 2 Proof of Service) (Mester, Joshua) (Entered: 06/16/2010)
2010-06-16 317 0 Declaration re: Raymond J. Pacini in Support of Debtors' Opposition to Motion for Sanctions Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 315 Opposition). (Attachments: # 1 Exhibit A# 2 Proof of Service) (Mester, Joshua) (Entered: 06/16/2010)
2010-06-16 318 0 Declaration re: Michael A. Harris in Support of Debtors' Opposition to Motion for Sanctions Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 315 Opposition). (Attachments: # 1 Proof of Service) (Mester, Joshua) (Entered: 06/16/2010)
2010-06-16 319 0 Reply to (related document(s): 284 Motion to Compel Production of Documents from Bank of America filed by Debtor California Coastal Communities, Inc., 306 Opposition filed by Creditor Bank of america, n.a.) / Reply in Support of Motion to Compel Production of Documents from Bank of America Filed by Debtor California Coastal Communities, Inc. (Attachments: # 1 Proof of Service) (Mester, Joshua) (Entered: 06/16/2010)
2010-06-17 320 0 Proof of service Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 313 Order on Motion to Expedite Hearing, 314 Notice of Hearing). (Mester, Joshua) (Entered: 06/17/2010)
2010-06-17 321 0 Order Granting 1) Approving Adequacy of Information in Disclosure Statement with Respect to the Debtors' Joint Plan of Reorganization; 2) Approving Form, Scope and Nature of Solicitation, Balloting, Tabulation and Notices with Respect thereto; 3) Approving Related Confirmation Procedures, Deadlines and Notices; 4) Extending Exclusive Solicitation Periods; and 5) Scheduling Hearing on Valuation Issues; Hearing on Confirmation of Plan Signed on 6/17/2010 (RE: related document(s) 270 Amended Disclosure Statement filed by Debtor California Coastal Communities, Inc.). Confirmation hearing to be held on 7/28/2010 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 06/17/2010)
2010-06-17 322 0 Order 1) Establishing Deadlines for the Filing of Proofs of Claim and Interests; and 2) Approving the Form and Scope of Notice of Such Deadlines (Related Doc # 229 ) - Signed on 6/17/2010 (Ngo, Kim) (Entered: 06/17/2010)
2010-06-17 323 0 Objection (related document(s): 216 Motion to Use Cash Collateral / Second Emergency Motion for Entry of Interim Order (I) Authorizing use of Cash Collateral; (II) Providing Adequate Protection to Prepetition Lenders; (III) Modifying the Automatic Stay; and (IV) Scheduling a Final Hear filed by Debtor California Coastal Communities, Inc.) (Limited Objection) Filed by Creditor Wilmington Trust FSB, as Agent (Vinzon, Delilah) (Entered: 06/17/2010)
2010-06-18 324 0 Response to (related document(s): 310 Emergency motion for Entry of an Order (A) Authorizing the Debtors to Enter into Exit Financing Commitment Letter and Pay Related Fees; (B) Approving a Break up Fee; (C) Authorizing the Debtors to Amend Joint Plan of Reorganization; and (D) Reschedul filed by Debtor California Coastal Communities, Inc.) Filed by Creditor Wilmington Trust FSB, as Agent (Vinzon, Delilah) (Entered: 06/18/2010)
2010-06-18 325 0 Order Granting Motion for Entry of an Order A) Authorizing the Debtors to Enter Into an Exit Financing Commitment Letter and Pay Related Fees; B) Approving a Break Up Fee; C) Authorizing the Debtors to Amend Joint Plan of Reorganization; and D) Rescheduling and Consolidating Hearings on Valuation and Plan Confirmation - Signed on 6/18/2010 (RE: related document(s) 310 Emergency motion filed by Debtor California Coastal Communities, Inc.). (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 06/18/2010)
2010-06-19 326 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 322 Order (Generic)) No. of Notices: 22. Service Date 06/19/2010. (Admin.) (Entered: 06/19/2010)
2010-06-22 327 0 Notice of Continuance of Hearing on Motion for Sanctions Due to the Debtors Willful Spoliation Of Documents Filed by Creditor Wilmington Trust FSB, as Agent (RE: related document(s) 301 UNDER SEALED DOCUMENTS -Wilmington Trust FSB'S Motion for Sanctions due to the Debtors' willful spoliation of documents [Requested hearing - June 10, 2010 at 11:00 a.m.]. Filed by Milbank, Tweed, Hadley & McCloy LLP, attorneys for Wilmington Trust FSB, Successor Agent for Prepetition Secured Lenders.). (Vinzon, Delilah) (Entered: 06/22/2010)
2010-06-22 328 0 Notice of Bar Date Filed by Debtor California Coastal Communities, Inc.. (Mester, Joshua) (Entered: 06/22/2010)
2010-06-22 329 0 Joint/Joinder / Debtors' (1) Joinder in Wilmington Trust's Notice of Continuance of Hearing on Motion for Sanctions and (2) Request for Parallel Relief with Respect to Debtors' Motion to Compel Production of Documents from Bank of America Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 284 Motion to Compel Production of Documents from Bank of America, 327 Notice). (Mester, Joshua) (Entered: 06/22/2010)
2010-06-22 330 0 Proof of service Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 328 Notice). (Mester, Joshua) (Entered: 06/22/2010)
2010-06-23 331 0 Order Granting motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM by stipulation (Re: Hearthside Homes, Inc. case) (BNC-PDF) (Related Doc # 307 ) Signed on 6/23/2010. (Ngo, Kim) (Entered: 06/23/2010)
2010-06-23 332 0 Order Granting Application to Employ Grant Thornton, LLP as Tax Preparer and Consultant for the Debtors and Debtors in Possession (Related Doc # 276 ) Signed on 6/23/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Ngo, Kim) (Entered: 06/23/2010)
2010-06-23 333 0 Objection (related document(s): 216 Motion to Use Cash Collateral / Second Emergency Motion for Entry of Interim Order (I) Authorizing use of Cash Collateral; (II) Providing Adequate Protection to Prepetition Lenders; (III) Modifying the Automatic Stay; and (IV) Scheduling a Final Hear filed by Debtor California Coastal Communities, Inc., 323 Objection filed by Creditor Wilmington Trust FSB, as Agent) Amended Limited Objection Filed by Creditor Wilmington Trust FSB, as Agent (Vinzon, Delilah) (Entered: 06/23/2010)
2010-06-23 334 0 Declaration re: Joshua M. Mester in Support of Application for Order Authorizing Retention of Hennigan, Bennett & Dorman LLP as Special Reorganization Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc (Supplemental) Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 114 Application to Employ Hennigan, Bennett & Dorman LLP as Special Reorganization Counsel for the Debtors and Debtors in Possession , 115 Declaration). (Mester, Joshua) (Entered: 06/23/2010)
2010-06-23 335 0 Reply to (related document(s): 216 Motion to Use Cash Collateral / Second Emergency Motion for Entry of Interim Order (I) Authorizing use of Cash Collateral; (II) Providing Adequate Protection to Prepetition Lenders; (III) Modifying the Automatic Stay; and (IV) Scheduling a Final Hear filed by Debtor California Coastal Communities, Inc., 323 Objection filed by Creditor Wilmington Trust FSB, as Agent, 333 Objection filed by Creditor Wilmington Trust FSB, as Agent) / Debtors' Reply to Objection to Second Emergency Motion for Entry of Interim Order (I) Authorizing use of Cash Collateral; (II) Providing Adequate Protection to Prepetition Lenders; (III) Modifying the Automatic Stay; and (IV) Scheduling a Final Hearing Filed by Debtor California Coastal Communities, Inc. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Proof of Service) (Mester, Joshua) (Entered: 06/23/2010)
2010-06-24 336 0 Proof of service Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 334 Declaration). (Mester, Joshua) (Entered: 06/24/2010)
2010-06-24 337 0 Amended Chapter 11 Plan / Debtors' Third Amended Joint Plan of Reorganization Dated June 24, 2010 Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 221 Chapter 11 Plan of Reorganization Filed by Debtor California Coastal Communities, Inc., 268 Amended Chapter 11 Plan / Debtors' Amended Joint Plan of Reorganization Dated May 7, 2010 Filed by Debtor California Coastal Communities, Inc., 280 Amended Chapter 11 Plan / Debtors' Second Amended Joint Plan of Reorganization Dated May 19, 2010 Filed by Debtor California Coastal Communities, Inc.). (Attachments: # 1 Proof of Service)(Mester, Joshua) (Entered: 06/24/2010)
2010-06-24 338 0 Amended Disclosure Statement / Third Amended Disclosure Statement for Third Amended Joint Plan of Reorganization Dated June 24, 2010 Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 222 Disclosure Statement for Joint Plan of Reorganization Filed by Debtor California Coastal Communities, Inc.). (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Proof of Service)(Mester, Joshua) (Entered: 06/24/2010)
2010-06-25 339 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 331 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 22. Service Date 06/25/2010. (Admin.) (Entered: 06/25/2010)
2010-05-29 340 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 339 Order on Motion for Examination) No. of Notices: 47. Service Date 05/29/2010. (Admin.) (Entered: 05/29/2010)
2010-06-01 341 0 Proof of service re: Order Authorizing Production of Documents and Examination of Costco Wholesale Corporation Filed by Trustee R. Todd Neilson (RE: related document(s) 339 Order on Motion for Examination). (Pomerantz, Jeffrey) (Entered: 06/01/2010)
2010-06-01 342 0 Hearing Held (Bk Motion) (RE: related document(s) 24 Motion for Relief from Stay - Unlawful Detainer) - Off Calendar per Order entered on 5/13/2010 (Ngo, Kim) (Entered: 06/01/2010)
2010-06-02 343 0 Stipulation By DBS Bank Ltd. and Bank of America, N.A. re Withdrawal of Motion of DBS Bank, Ltd. for a Protective Order in Connection with Rule 2004 Examination of Andrew Ko Filed by Creditor DBS Bank Ltd. (Mester, Joshua) (Entered: 06/02/2010)
2010-06-02 344 0 Declaration re: non opposition of Jeffrey W. Dulberg Re Motion for Order Authorizing the Examination of (1) John D. Pelton and (2) John D. Pelton and Associates, Inc. Pursuant to Fed.R.Bankr.P.2004 Filed by Trustee R. Todd Neilson (RE: related document(s) 322 Motion for 2004 Examination of (1) John D. Pelton and (2) John D. Pelton and Associates, Inc.; Supporting Declarations of Nicholas R. Troszak and Gina F. Brandt). (Attachments: # 1 Exhibit 1 Ntc and Motion) (Dulberg, Jeffrey) (Entered: 06/02/2010)
2010-06-02 345 0 Opposition to (related document(s): 322 Motion for 2004 Examination of (1) John D. Pelton and (2) John D. Pelton and Associates, Inc.; Supporting Declarations of Nicholas R. Troszak and Gina F. Brandt filed by Trustee R. Todd Neilson) Filed by Witnesses John D. Pelton & Associates, Inc., John D. Pelton (Pum, Maria) (Entered: 06/02/2010)
2010-06-02 346 0 Proof of service Filed by Witnesses John D. Pelton & Associates, Inc., John D. Pelton (RE: related document(s) 345 Opposition). (Pum, Maria) (Entered: 06/02/2010)
2010-06-04 347 0 Order Granting Motion to Extend Time to June 4, 2010 to Complete Schedule of Assets and Liabilities and Statement of Financial Affairs (Related Doc # 305 ) - Signed on 6/4/2010 (Ngo, Kim) (Entered: 06/04/2010)
2010-06-04 348 0 Withdrawal re: /WITHDRAWAL OF DECLARATION OF JEFFREY W. DULBERG RE NON-OPPOSITION TO MOTION FOR ORDER AUTHORIZING THE EXAMINATION OF (1) JOHN D. PELTON AND (2) JOHN D. PELTON AND ASSOCIATES, INC. PURSUANT TO FED. R. BANKR. P. 2004 Filed by Trustee R. Todd Neilson (RE: related document(s) 344 Declaration re: non opposition). (Dulberg, Jeffrey) (Entered: 06/04/2010)
2010-06-04 349 0 Reply to (related document(s): 345 Opposition filed by Witness John D. Pelton, Witness John D. Pelton & Associates, Inc.) /TRUSTEE'S REPLY TO LIMITED OPPOSITION TO TRUSTEE'S MOTION AUTHORIZING THE EXAMINATION OF (1) JOHN D. PELTON AND (2) JOHN D. PELTON & ASSOCIATES, INC. PURSUANT TO FED. R. BANKR. P. 2004 [DOCKET 345] Filed by Trustee R. Todd Neilson (Dulberg, Jeffrey) (Entered: 06/04/2010)
2010-06-06 350 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 347 Order on Motion to Extend Time) No. of Notices: 48. Service Date 06/06/2010. (Admin.) (Entered: 06/06/2010)
2010-06-07 351 0 Declaration re: non opposition Declaration of Jeffre W. Dulberg re Non-Opposition to Motion for Order Authorizing 2004 Examination Filed by Trustee R. Todd Neilson (RE: related document(s) 333 Motion for 2004 Examination Notice of Motion and Motion for Order Authorizing the Examination of (1) Wheelsky Logistics, Inc. and (2) Manuel Ponce Trucking Pursuant to Fed.R.Bankr.P. 2004; Memorandum of Points and Authorities in Support Thereof; and). (Dulberg, Jeffrey) (Entered: 06/07/2010)
2010-06-08 352 0 Order Authorizing Production of Documents and Examination of 1) John D. Pelton and 2) John D. Pelton and Associates, Inc. pursuant to Fed. R. Bankr. P. 2004 (Related Doc # 322 ) - Signed on 6/8/2010 (Ngo, Kim) (Entered: 06/08/2010)
2010-06-08 353 0 Stipulation By R. Todd Neilson and /STIPULATION BY AND BETWEEN CHAPTER 11 TRUSTEE AND RAG PROPERTIES, LLC FOR FURTHER CONTINUANCE OF HEARING ON MOTION FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE CLAIM PURSUANT TO 11 U.S.C. SECTION 503(B)(1) AND SECTION 507(A)(2) Filed by Trustee R. Todd Neilson (Dulberg, Jeffrey) (Entered: 06/08/2010)
2010-06-08 354 0 Proof of service Filed by Trustee R. Todd Neilson (RE: related document(s) 347 Order on Motion to Extend Time). (Dulberg, Jeffrey) (Entered: 06/08/2010)
2010-06-09 355 0 Order Granting Application to Employ Deacons as Special Hong Kong Counsel (Related Doc # 260 ) Signed on 6/9/2010. ( I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Deramus, Glenda) (Entered: 06/09/2010)
2010-06-10 356 0 Order Approving Motion To Continue Use of Cash Collateral pursuant to 11 U.S.C. Section 363(C) (Related Doc # 293 ) - Signed on 6/10/2010 (Ngo, Kim) (Entered: 06/10/2010)
2010-06-10 357 0 Notice of Continuance of Meeting of Creditors [11 U.S.C.341(A)] That Commenced June 9, 2010 Filed by Trustee R. Todd Neilson. (Dulberg, Jeffrey) (Entered: 06/10/2010)
2010-06-10 358 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 352 Order on Motion for Examination) No. of Notices: 48. Service Date 06/10/2010. (Admin.) (Entered: 06/10/2010)
2010-06-11 359 0 Certificate of Service /CERTIFICATE OF SERVICE OF ENTERED ORDER APPROVING USE OF CASH COLLATERAL PURSUANT TO 11 U.S.C. SECTION 363(C) Filed by Trustee R. Todd Neilson (RE: related document(s) 356 Order on Motion to Use Cash Collateral). (Dulberg, Jeffrey) (Entered: 06/11/2010)
2010-06-12 360 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 356 Order on Motion to Use Cash Collateral) No. of Notices: 48. Service Date 06/12/2010. (Admin.) (Entered: 06/12/2010)
2010-06-14 361 0 Adversary case 8:10-ap-01286. Complaint by BANK OF AMERICA, N.A. against Galleria USA, Inc., City National Bank, Jeff Granger, Rialto II Realty Holding Company, Inc., Rialto III Realty Holding Company, Inc., RAG Properties, LLC. Fee Amount $250 Nature of Suit: (11 (Recovery of money/property - 542 turnover of property)) (Cisz, Louis) (Entered: 06/14/2010)
2010-06-15 362 0 Declaration re: non opposition of Jeffrey W. Dulberg Re Non-Opposition to Stipulated Protective Order Relating to Subpoena for 2004 Examination of Far East National Bank Filed by Trustee R. Todd Neilson (RE: related document(s) 312 Stipulation By Far East National Bank, R. Todd Neilson and Stipulated Protective Order Relating to Subpoena for 2004 Examination to Far East National Bank). (Dulberg, Jeffrey) (Entered: 06/15/2010)
2010-06-16 363 0 Motion for 2004 Examination of EJ Transport and Jess Noel Pursuant to Fed. R. Bankr. P. 2004; Declarations of Nicholas R. Troszak and Gina F. Brandt Filed by Trustee R. Todd Neilson (Pomerantz, Jeffrey) (Entered: 06/16/2010)
2010-07-12 364 0 Application shortening time Application For Order Setting Hearing On Shortened Notice On Debtors Motion To Approve Stipulation Extending Deadline Under Section 365(d)(4) Of The Bankruptcy Code To Assume Or Reject Unexpired Lease Of Nonresidential Real Property With Brightwater Models, LLC Filed by Debtor California Coastal Communities, Inc. (Attachments: # 1 Exhibit Declaration of Joshua M. Mester# 2 Exhibit Proof of Service) (Mester, Joshua) (Entered: 07/12/2010)
2010-07-12 365 0 Order Granting Application shortening time for setting hearing on Fourth Amended Disclosure Statement; Hearing to be held on 7/28/2010 at 2:00 p.m. (Related Doc # 363 ) - Signed on 7/12/2010 (Ngo, Kim) (Entered: 07/12/2010)
2010-07-12 366 0 Order Granting Application shortening time for setting hearing on Motion to Approve Stipulation Extending Deadline; Hearing to be held on 7/28/2010 at 2:00 p.m. (Related Doc # 364 ) - Signed on 7/12/2010 (Ngo, Kim) (Entered: 07/12/2010)
2010-07-13 367 0 Notice of Hearing (Related Doc. # 348 ) Filed by Debtor California Coastal Communities, Inc.. (Mester, Joshua) (Entered: 07/13/2010)
2010-07-13 368 0 Notice of Hearing Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 356 Motion to Extend Time / Notice of Motion and Motion to Approve Stipulation Extending Deadline under Section 365). (Mester, Joshua) (Entered: 07/13/2010)
2010-07-13 369 0 Proof of service Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 365 ORDER shortening time, 367 Notice of Hearing). (Mester, Joshua) (Entered: 07/13/2010)
2010-07-13 370 0 Proof of service Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 366 ORDER shortening time, 368 Notice of Hearing). (Mester, Joshua) (Entered: 07/13/2010)
2010-07-14 371 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 365 ORDER shortening time) No. of Notices: 24. Service Date 07/14/2010. (Admin.) (Entered: 07/14/2010)
2010-07-14 372 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 366 ORDER shortening time) No. of Notices: 24. Service Date 07/14/2010. (Admin.) (Entered: 07/14/2010)
2010-07-15 373 0 Monthly Operating Report. Operating Report Number: 8. For the Month Ending 6/30/10 Filed by Debtor California Coastal Communities, Inc.. (Mester, Joshua) (Entered: 07/15/2010)
2010-07-15 374 0 Hearing Held (Bk Motion) (RE: related document(s) 345 Motion to Extend/Limit Exclusivity Period) - MOTION GRANTED; Exclusivity is continued through close of business: 5:00 p.m. on 8/31/2010. The confirmation hearing currently set for 7/28/2010 at 11:00 a.m. shall be continued to 8/12/2010 at 11:00 a.m.; Any objection to plan due on 8/6/2010; Confirmation brief and ballot tally is due 8/6/2010. Deadline for ballots is 8/4/2010 - (cr: Bust) (Ngo, Kim) (Entered: 07/15/2010)
2010-07-16 375 0 Order Approving Stipulation between the Debtors and the Pension Benefit Guaranty Corporation regarding claims filed by the Pension Benefit Guaranty Corporation (Generic) (Related Doc # 254 ) - Signed on 7/16/2010 (Ngo, Kim) (Entered: 07/16/2010)
2010-07-16 376 0 Motion to Approve Compromise Under Rule 9019 / Joint Motion for Order Approving Settlement Among the Debtors, the Agent, and the Prepetition Secured Lenders Pursuant to Fed. R. Bankr. P. 9019; Declaration of Raymond J. Pacini in Support Filed by Debtor California Coastal Communities, Inc., Creditor Wilmington Trust FSB, as Agent (Attachments: # 1 Declaration of Raymond J. Pacini# 2 Exhibit A# 3 Exhibit B) (Mester, Joshua) (Entered: 07/16/2010)
2010-07-16 377 0 Application shortening time for Hearing on Joint Motion for Order Approving Settlement Among the Debtors, the Agent, and the Prepetition Secured Lenders Pursuant to Fed. R. Bankr. P. 9019 Filed by Debtor California Coastal Communities, Inc. (Mester, Joshua) (Entered: 07/16/2010)
2010-07-16 378 0 Stipulation By California Coastal Communities, Inc. and Wilmington Trust, FSB as Agent (1) Withdrawing Objection to the Debtors' Fourth Amended Disclosure Statement; (2) Approving Form of Order Approving Fourth Amended Disclosure Statement Filed by Debtor California Coastal Communities, Inc. (Attachments: # 1 Exhibit A) (Mester, Joshua) (Entered: 07/16/2010)
2010-07-18 379 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 375 Order (Generic)) No. of Notices: 24. Service Date 07/18/2010. (Admin.) (Entered: 07/18/2010)
2010-07-19 380 0 Proof of service Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 376 Motion to Approve Compromise Under Rule 9019 / Joint Motion for Order Approving Settlement Among the Debtors, the Agent, and the Prepetition Secured Lenders Pursuant to Fed. R. Bankr. P. 9019; Declaration of Raymond J. Pacini in Support, 377 Application shortening time for Hearing on Joint Motion for Order Approving Settlement Among the Debtors, the Agent, and the Prepetition Secured Lenders Pursuant to Fed. R. Bankr. P. 9019, 378 Stipulation By California Coastal Communities, Inc. and Wilmington Trust, FSB as Agent (1) Withdrawing Objection to the Debtors' Fourth Amended Disclosure Statement; (2) Approving Form of Order Approving Fourth Amended Disclosure Statement). (Mester, Joshua) (Entered: 07/19/2010)
2010-07-19 381 0 Order Granting Application shortening time for setting hearing on Joint Motion for Order Approving Settlement among the Debtors, the Agent, and the Prepetition Secured Lenders pursuant to Fed. R. Bankr. P. 9019. Hearing to be held on 7/28/2010 at 2:00 p.m. (Related Doc # 377 ) - Signed on 7/19/2010 (Ngo, Kim) (Entered: 07/19/2010)
2010-07-19 382 0 Notice of Hearing on Joint Motion for Order Approving Settlement Among the Debtors, the Agent, and the Prepetition Secured Lenders Pursuant to Fed. R. Bankr. P. 9019 Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 376 Motion to Approve Compromise Under Rule 9019 / Joint Motion for Order Approving Settlement Among the Debtors, the Agent, and the Prepetition Secured Lenders Pursuant to Fed. R. Bankr. P. 9019; Declaration of Raymond J. Pacini in Support Filed by Debtor California Coastal Communities, Inc., Creditor Wilmington Trust FSB, as Agent). (Mester, Joshua) (Entered: 07/19/2010)
2010-07-20 383 0 Proof of service Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 381 ORDER shortening time, 382 Notice of Hearing). (Mester, Joshua) (Entered: 07/20/2010)
2010-07-21 384 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 381 ORDER shortening time) No. of Notices: 10. Service Date 07/21/2010. (Admin.) (Entered: 07/21/2010)
2010-07-23 385 0 Exhibit / Amendment to Stipulation Between the Debtors and Brightwater Models, LLC to Extend Deadline Under Section 365(d)(4) of the Bankruptcy Code to Assume or Reject Unexpired Leases of Nonresidential Real Property Until the Confirmation Hearing Date Filed by Debtor California Coastal Communities, Inc. (RE: related document(s) 356 Motion to Extend Time / Notice of Motion and Motion to Approve Stipulation Extending Deadline under Section 365(d)(4) of the Bankruptcy Code to Assume or Reject Unexpired Lease of Nonresidential Real Property with Brightwater Models, LLC). (Mester, Joshua) (Entered: 07/23/2010)
2010-07-19 386 0 Exhibit /EXHIBIT A TO STIPULATION BY AND BETWEEN CHAPTER 11 TRUSTEE AND LA PALMA INDUSTRIAL ASSOCIATES, LLC FOR FURTHER CONTINUANCE OF HEARING ON MOTION FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE CLAIM PURSUANT TO 11 U.S.C. SECTION 503(B)(1) AND SECTION 507(A)(2) Filed by Trustee R. Todd Neilson (RE: related document(s) 382 Stipulation By R. Todd Neilson and and La Palma Industrial Associates, LLC/STIPULATION BY AND BETWEEN CHAPTER 11 TRUSTEE AND LA PALMA INDUSTRIAL ASSOCIATES, LLC FOR FURTHER CONTINUANCE OF HEARING ON MOTION FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE). (Dulberg, Jeffrey) (Entered: 07/19/2010)
2010-07-21 387 0 Order authorizing production of documents and examination of Debtor's Key Former Employees pursuant to Fed. R. Bankr. P. 2004 (Related Doc # 364 ) - Signed on 7/21/2010 (Ngo, Kim) (Entered: 07/21/2010)
2010-07-23 388 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 387 Order on Motion for Examination) No. of Notices: 13. Service Date 07/23/2010. (Admin.) (Entered: 07/23/2010)
389 0
390 0
391 0
2010-06-21 392 0 Declaration re: non opposition STATEMENT OF NON OPPOSITION Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 373 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement DEBTORS NOTICE OF MOTION AND MOTION FOR ORDER EXTENDING PLAN CONFIRMATION EXCLUSIVITY PERIOD; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF BERNARD D. BO). (Napolitano, Anthony) (Entered: 06/21/2010)
2010-06-22 393 0 Errata Notice of Errata re Supplemental Brief in Support of Debtors' Motion Pursuant to 11 U.S.C. Section 506 for Order Determining Value of and Allowing and Disallowing Claims Secured by Debtors' Property [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 386 Reply). (Napolitano, Anthony) (Entered: 06/22/2010)
2010-08-03 394 0 Application shortening time For An Order Setting Hearing On Shortened Notice On Motion Of Wilmington Trust Fsb To (I) Reconsider Order Approving Luxor Exit Financing Commitment, Or (II) In The Alternative, To Clarify Unavailability Of Break Up Fee, In Light Of New Condition To Close On Exit Financing Commitment Filed by Creditor Wilmington Trust FSB, as Agent (Vinzon, Delilah) CORRECTION: The Motion to Reconsider should have been filed first so that the Application Shortening Time is related to the motion ( 395 ) Modified on 8/3/2010 (Daniels, Sally). (Entered: 08/03/2010)
2010-08-03 395 0 Motion to Reconsider (related documents 394 Application shortening time) Motion To (I) Reconsider Order Approving Luxor Exit Financing Commitment, Or (II) In The Alternative, To Clarify Unavailability Of Break Up Fee Filed by Creditor Wilmington Trust FSB, as Agent (Vinzon, Delilah) CORRECTION: The Application Shortening Time should be filed after the Motion to Reconsider. Modified on 8/3/2010 (Daniels, Sally). (Entered: 08/03/2010)
2010-07-31 396 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 394 ORDER to continue/reschedule hearing) No. of Notices: 13. Service Date 07/31/2010. (Admin.) (Entered: 07/31/2010)
2010-08-03 397 0 Notice /NOTICE OF CONTINUANCE OF MEETING OF CREDITORS [11 U.S.C. SECTION 341(A)] THAT COMMENCED ON JUNE 9, 2010 Filed by Trustee R. Todd Neilson (RE: related document(s) 357 Notice of Continuance of Meeting of Creditors [11 U.S.C.341). (Dulberg, Jeffrey) (Entered: 08/03/2010)
2010-08-04 398 0 Objection (related document(s): 394 Application shortening time For An Order Setting Hearing On Shortened Notice On Motion Of Wilmington Trust Fsb To (I) Reconsider Order Approving Luxor Exit Financing Commitment, Or (II) In The Alternative, To Clarify Unavailability Of Break Up Fee, I filed by Creditor Wilmington Trust FSB, as Agent) Filed by Debtor California Coastal Communities, Inc. (Mester, Joshua) (Entered: 08/04/2010)
2010-08-04 399 0 Response to (related document(s): 394 Application shortening time For An Order Setting Hearing On Shortened Notice On Motion Of Wilmington Trust Fsb To (I) Reconsider Order Approving Luxor Exit Financing Commitment, Or (II) In The Alternative, To Clarify Unavailability Of Break Up Fee, I filed by Creditor Wilmington Trust FSB, as Agent) Agent's Response to Debtors' Objection to Application Shortening Time Filed by Creditor Wilmington Trust FSB, as Agent (Vinzon, Delilah) (Entered: 08/04/2010)
2010-08-04 400 0 Response to (related document(s): 394 Application shortening time For An Order Setting Hearing On Shortened Notice On Motion Of Wilmington Trust Fsb To (I) Reconsider Order Approving Luxor Exit Financing Commitment, Or (II) In The Alternative, To Clarify Unavailability Of Break Up Fee, I filed by Creditor Wilmington Trust FSB, as Agent) Filed by Creditor Luxor Capital Group, LP (Millet, Craig) (Entered: 08/04/2010)
2010-08-04 401 0 Proof of service Filed by Creditor Luxor Capital Group, LP (RE: related document(s) 400 Response). (Millet, Craig) (Entered: 08/04/2010)
2010-08-05 402 0 Order Denying Application for shortening time for setting hearing on Motion to Reconsider Order Approving Luxor Exit Financing Commitment, et al (Related Doc # 394 ) - Signed on 8/5/2010 (Ngo, Kim) (Entered: 08/05/2010)
2010-08-06 403 0 Objection (related document(s): 389 Amended Chapter 11 Plan filed by Debtor California Coastal Communities, Inc.) \\Objection of PBGC to Confirmation of Debtors' Fifth Amended Joint Plan of Reorganization. Filed by Creditor Pension Benefit Guaranty Corporation (Attachments: # 1 Exhibit A - Mester Letter# 2 Certificate of Service) (Landy, Ralph) (Entered: 08/06/2010)
2010-08-06 404 0 Proof of service Filed by Creditor Pension Benefit Guaranty Corporation (RE: related document(s) 403 Objection). (Landy, Ralph) (Entered: 08/06/2010)
2010-08-07 405 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 402 ORDER shortening time) No. of Notices: 11. Service Date 08/07/2010. (Admin.) (Entered: 08/07/2010)
2010-06-23 406 0 Declaration re: OF TRAVIS W. WALSH IN SUPPORT OF DEBTORS RESPONSIVE BRIEF IN SUPPORT OF DEBTORS MOTION PURSUANT TO 11 U.S.C. § 506 FOR AN ORDER DETERMINING VALUE OF AND ALLOWING AND DISALLOWING CLAIMS SECURED BY DEBTORS PROPERTY Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 405 Reply). (Bollinger, Bernard) (Entered: 06/23/2010)
2010-06-23 407 0 Declaration re: OF STEPHEN SAUNDERS IN SUPPORT OF DEBTORS RESPONSIVE BRIEF IN SUPPORT OF DEBTORS MOTION PURSUANT TO 11 U.S.C. § 506 FOR AN ORDER DETERMINING VALUE OF AND ALLOWING AND DISALLOWING CLAIMS SECURED BY DEBTORS PROPERTY Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 405 Reply). (Bollinger, Bernard) (Entered: 06/23/2010)
2010-06-23 408 0 Declaration re: OF SCOTT RANDO IN SUPPORT OF DEBTORS RESPONSIVE BRIEF IN SUPPORT OF DEBTORS MOTION PURSUANT TO 11 U.S.C. § 506 FOR AN ORDER DETERMINING VALUE OF AND ALLOWING AND DISALLOWING CLAIMS SECURED BY DEBTORS PROPERTY Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 405 Reply). (Bollinger, Bernard) (Entered: 06/23/2010)
2010-06-24 409 0 Opposition to (related document(s): 399 Motion / General Electric Capital Corporation's Motion for an Order Invalidating, Clarifying and/or Modifying Debtors' Proposed New Value Bid Procedures filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION, 403 Application shortening time / Application for Order Setting Hearing on Shortened Notice [Related to Docket 399, 401 and 402] filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION) DEBTORS OPPOSITION TO EX PARTE APPLICATION FOR HEARING ON SHORTENED TIME ON GENERAL ELECTRIC CAPITAL CORPORATION'S MOTION FOR AN ORDER INVALIDATING, CLARIFYING AND/OR MODIFYING DEBTORS' PROPOSED NEW VALUE BID PROCEDURES Filed by Debtor GTS Property Portfolios B-3, LLC (Bollinger, Bernard) (Entered: 06/24/2010)
2010-06-24 410 0 Errata (Corrected Hearing Time for Valuation Hearing to 10:00 a.m.) Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 372 Stipulation By GTS Property Portfolios B-3, LLC and GE Capital RE DISCOVERY AND BRIEFING SCHEDULE FOR CONFIRMATION OF DEBTORS JOINT CHAPTER 11 PLAN OF REORGANIZATION AND DEBTORS MOTION FOR ORDER DETERMINING VALUE OF CLAIMS SECURED BY DEBTORS REAL PRO). (Napolitano, Anthony) (Entered: 06/24/2010)
2010-06-24 411 0 Motion NOTICE OF NEW VALUE AUCTION; NOTICE OF MOTION AND MOTION IN AID OF CONFIRMATION SEEKING DETERMINATION OF CERTAIN MATTERS IN CONNECTION WITH AUCTION OF EQUITY INTERESTS TO BE CONDUCTED UNDER AND PURSUANT TO DEBTORS JOINT PLAN OF REORGANIZATION [AFFECTS ALL DEBTORS] Filed by Debtor GTS Property Portfolios B-3, LLC (Bollinger, Bernard) (Entered: 06/24/2010)
2010-06-24 412 0 Reply to (related document(s): 409 Opposition filed by Debtor GTS Property Portfolios B-3, LLC) / General Electric Capital Corporation's Reply to Debtors' Opposition to Ex Parte Application for Hearing on Shortened Time on General Electric Capital Corporation's Motion for an Order Invalidating, Clarifying and/or Modifying Debtors' Proposed New Value Bid Procedures (with Proof of Service) Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (Seidl, Stephanie) (Entered: 06/24/2010)
2010-06-24 413 0 Stipulation By GTS Property Portfolios B-3, LLC and Stipulation re Live Testimony for Final Hearing on Debtors' Valulation Motion [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (Napolitano, Anthony) (Entered: 06/24/2010)
2010-06-25 414 0 Notice Amended Joint Notice of Designation of Deposition Transcript Exerpts and Evidentiary Objections re Hearing on Debtors' Valuation Motion [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 400 Notice Joint Notice of Designation of Deposition Transcript Excerpts and Evidentiary Objections re Hearing on Debtors' Valulation Motion [Affects all Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC.). (Napolitano, Anthony) (Entered: 06/25/2010)
2010-06-25 415 0 Supplemental Proof of Service to Notice Of Motion And Motion In Aid Of Confirmation Seeking Determination Of Certain Matters In Connection With Auction Of Equity Interests To Be Conducted Under And Pursuant To Debtors Joint Plan Of Reorganization [Affects All Debtors Filed by Debtor GTS Property Portfolios B-3, LLC. (Bollinger, Bernard) (Entered: 06/25/2010)
2010-06-25 416 0 Errata Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (RE: related document(s) 399 Motion / General Electric Capital Corporation's Motion for an Order Invalidating, Clarifying and/or Modifying Debtors' Proposed New Value Bid Procedures). (Seidl, Stephanie) (Entered: 06/25/2010)
2010-06-25 417 0 Supplemental Debtor's Offers of Proof in Opposition to Evidentiary Objections to the Declaration of D. Scott Lee (Docket No. 397) Filed by Debtor GTS Property Portfolios B-3, LLC. (Napolitano, Anthony) (Entered: 06/25/2010)
2010-05-19 418 0 Exhibit 1 Filed by Creditor American Gunite Inc (RE: related document(s) 417 Declaration). (Gourjian, Varand) (Entered: 05/19/2010)
2010-05-19 419 0 Exhibit 2 Filed by Creditor American Gunite Inc (RE: related document(s) 417 Declaration). (Gourjian, Varand) (Entered: 05/19/2010)
2010-05-19 420 0 Exhibit 3a Filed by Creditor American Gunite Inc (RE: related document(s) 417 Declaration). (Gourjian, Varand) (Entered: 05/19/2010)
2010-05-19 421 0 Exhibit 3b Filed by Creditor American Gunite Inc (RE: related document(s) 417 Declaration). (Gourjian, Varand) (Entered: 05/19/2010)
2010-05-19 422 0 Exhibit 4a Filed by Creditor American Gunite Inc (RE: related document(s) 417 Declaration). (Gourjian, Varand) (Entered: 05/19/2010)
2010-05-19 423 0 Exhibit 4b Filed by Creditor American Gunite Inc (RE: related document(s) 417 Declaration). (Gourjian, Varand) (Entered: 05/19/2010)
2010-05-19 424 0 Exhibit 5a Filed by Creditor American Gunite Inc (RE: related document(s) 417 Declaration). (Gourjian, Varand) (Entered: 05/19/2010)
2010-05-19 425 0 Exhibit 5b Filed by Creditor American Gunite Inc (RE: related document(s) 417 Declaration). (Gourjian, Varand) (Entered: 05/19/2010)
2010-05-19 426 0 Exhibit 6a Filed by Creditor American Gunite Inc (RE: related document(s) 417 Declaration). (Gourjian, Varand) (Entered: 05/19/2010)
2010-05-19 427 0 Exhibit 6b Filed by Creditor American Gunite Inc (RE: related document(s) 417 Declaration). (Gourjian, Varand) (Entered: 05/19/2010)
2010-05-19 428 0 Exhibit 7a Filed by Creditor American Gunite Inc (RE: related document(s) 417 Declaration). (Gourjian, Varand) (Entered: 05/19/2010)
2010-07-06 429 0 Modified Chapter 11 Plan Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 301 Chapter 11 Plan of Reorganization DEBTORS CHAPTER 11 PLAN OF REORGANIZATION [Affects all Debtors]). (Bollinger, Bernard) (Entered: 07/06/2010)
2010-07-06 430 0 Motion to Modify Plan NOTICE OF MOTION AND MOTION TO APPROVE NONMATERIAL PLAN MODIFICATIONS [Affects all Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (Bollinger, Bernard) (Entered: 07/06/2010)
2010-07-06 431 0 Ex parte application FOR ORDER SHORTENING TIME ON MOTION TO APPROVE NONMATERIAL PLAN MODIFICATIONS [Affects All Debtors] (Docket No. 430) Filed by Debtor GTS Property Portfolios B-3, LLC (Bollinger, Bernard) (Entered: 07/06/2010)
2010-07-06 432 0 Brief DEBTORS MOTION AND MEMORANDUM IN SUPPORT OF CONFIRMATION OF DEBTORS JOINT CHAPTER 11 PLAN OF REORGANIZATION [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 429 Modified Plan). (Bollinger, Bernard) (Entered: 07/06/2010)
2010-07-06 433 0 Declaration re: JAMES R. MADDOX IN SUPPORT OF CONFIRMATION OF DEBTORS JOINT CHAPTER 11 PLAN OF REORGANIZATION [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 429 Modified Plan). (Bollinger, Bernard) (Entered: 07/06/2010)
2010-07-06 434 0 Declaration re: BERNARD D. BOLLINGER, JR. IN SUPPORT OF CONFIRMATION OF DEBTORS JOINT CHAPTER 11 PLAN OF REORGANIZATION [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 429 Modified Plan). (Bollinger, Bernard) (Entered: 07/06/2010)
2010-07-06 435 0 Declaration re: Declaration of D. Scott Lee in Support of Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 429 Modified Plan). (Attachments: # 1 Exhibit Part 2) (Napolitano, Anthony) (Entered: 07/06/2010)
2010-07-07 436 0 Response to (related document(s): 411 Motion NOTICE OF NEW VALUE AUCTION; NOTICE OF MOTION AND MOTION IN AID OF CONFIRMATION SEEKING DETERMINATION OF CERTAIN MATTERS IN CONNECTION WITH AUCTION OF EQUITY INTERESTS TO BE CONDUCTED UNDER AND PURSUANT TO DEBTORS JOINT PLAN OF REORGANIZATION filed by Debtor GTS Property Portfolios B-3, LLC) GTSPPIs Response to Debtors Motion in Aid of Confirmation and to GECCs Objection to the GTSPPI Substantial Contribution Claim Filed by Interested Party GTS Property Portfolios, Inc. (Peitzman, Lawrence) (Entered: 07/07/2010)
2010-07-07 437 0 Declaration re: Declaration of Bernard D. Bollinger re: GTSPPIs Response to Debtors Motion in Aid of Confirmation Filed by Interested Party GTS Property Portfolios, Inc. (RE: related document(s) 436 Response). (Peitzman, Lawrence) (Entered: 07/07/2010)
2010-07-07 438 0 Brief SUPPLEMENTAL BRIEF RE MOTION IN AID OF CONFIRMATION TO APPROVE BID PROCEDURES RELATING TO NEW VALUE AUCTION Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 411 Motion NOTICE OF NEW VALUE AUCTION; NOTICE OF MOTION AND MOTION IN AID OF CONFIRMATION SEEKING DETERMINATION OF CERTAIN MATTERS IN CONNECTION WITH AUCTION OF EQUITY INTERESTS TO BE CONDUCTED UNDER AND PURSUANT TO DEBTORS JOINT PLAN OF REORGANIZATION). (Bollinger, Bernard) (Entered: 07/07/2010)
2010-07-08 439 0 Order (1) Partially Granting Debtors' motion pursuant to Fed.R.Bank.P. 3012 and 11 U.S.C. section 506 for order determining value of and allowing and disallowing claims secured by Debtors' Real Property; (2) Setting Further hearing on objections of GE Capital and (3) Scheduling deadlines for submission of further briefs [Affects All Debtors] (Related Doc # 322 ) Signed on 7/8/2010. (Garcia, Elaine L.) (Entered: 07/08/2010)
2010-07-08 440 0 Declaration re: Allyson McKay in Support of Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization [Affects All Debtors] (EXHIBITS 3 AND 4 TO FOLLOW) Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 429 Modified Plan). (Attachments: # 1 Exhibit 1 - Braesview Weekly Part 1# 2 Exhibit 1 Part 2# 3 Exhibit 1 Part 3# 4 Exhibit 1 Part 4# 5 Exhibit 1 Part 5# 6 Exhibit 1 Part 6# 7 Exhibit 1 Part 7# 8 Exhibit 2 - La Jolla Weekly Reports Part 1# 9 Exhibit 2 Part 2# 10 Exhibit 2 Part 3# 11 Exhibit 2 Part 4# 12 Exhibit 2 Part 5# 13 Exhibit 2 Part 6# 14 Exhibit 2 Part 7) (Bollinger, Bernard) (Entered: 07/08/2010)
2010-07-08 441 0 Order Re Valuation of Real Estate Properties Signed on 7/8/2010 (RE: related document(s) 322 Motion for Setting Property Value filed by Debtor GTS Property Portfolios B-3, LLC). (Guevarra, Henry) (Entered: 07/09/2010)
2010-07-09 442 0 Exhibit 3 to Declaration of Allyson McKay in Support of Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 440 Declaration). (Attachments: # 1 Exhibit 3 - Braesview Monthly Reports Part 1# 2 Exhibit 3 - Part 2# 3 Exhibit 3 - Part 3# 4 Exhibit 3 - Part 4# 5 Exhibit 3 - Part 5# 6 Exhibit 3 - Part 6# 7 Exhibit 3 - Part 7# 8 Exhibit 3 - Part 8# 9 Exhibit 3 - Part 9# 10 Exhibit 3 - Part 10# 11 Exhibit 3 - Part 11# 12 Exhibit 3 - Part 12# 13 Exhibit 3 - Part 13# 14 Exhibit 3 - Part 14# 15 Exhibit 3 - Part 15# 16 Exhibit 3 - Part 16# 17 Exhibit 3 - Part 17# 18 Exhibit 3 - Part 18) (Bollinger, Bernard) (Entered: 07/09/2010)
2010-07-09 443 0 Exhibit 4 to Declaration of Allyson McKay in Support of Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 440 Declaration). (Attachments: # 1 Exhibit 4 - La Jolla Monthly Reports Part 1# 2 Exhibit 4 - Part 2# 3 Exhibit 4 - Part 3# 4 Exhibit 4 - Part 4# 5 Exhibit 4 - Part 5# 6 Exhibit 4 - Part 6# 7 Exhibit 4 - Part 7# 8 Exhibit 4 - Part 8# 9 Exhibit 4 - Part 9# 10 Exhibit 4 - Part 10# 11 Exhibit 4 - Part 11# 12 Exhibit 4 - Part 12# 13 Exhibit 4 - Part 13# 14 Exhibit 4 - Part 14# 15 Exhibit 4 - Part 15# 16 Exhibit 4 - Part 16# 17 Exhibit 4 - Part 17# 18 Exhibit 4 - Part 18) (Bollinger, Bernard) (Entered: 07/09/2010)
2010-07-09 444 0 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 7/9/2010 (RE: related document(s) 300 Disclosure Statement filed by Debtor GTS Property Portfolios B-3, LLC). Confirmation hearing to be held on 8/3/2010 at 10:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Samuel L. Bufford (Garcia, Elaine L.) (Entered: 07/09/2010)
2010-07-09 445 0 Order Denying motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc # 316 ) Signed on 7/9/2010 (Garcia, Elaine L.) (Entered: 07/09/2010)
2010-07-09 446 0 Declaration re: Declaration of Chris Burns in Support of Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 429 Modified Plan). (Attachments: # 1 Exhibit Exhibit 1 Part 1# 2 Exhibit Exhibit 1 Part 2# 3 Exhibit Exhibit 1 Part 3# 4 Exhibit Exhibit 2 Part 1# 5 Exhibit Exhibit 2 Part 2# 6 Exhibit Exhibit 2 Part 3# 7 Exhibit Exhibit 2 Part 4# 8 Exhibit Exhibit 3 Part 1# 9 Exhibit Exhibit 3 Part 2# 10 Exhibit Exhibit 3 Part 3# 11 Exhibit Exhibit 4 Part 1# 12 Exhibit Exhibit 4 Part 2# 13 Exhibit Exhibit 4 Part 3# 14 Exhibit Exhibit 5 Part 1# 15 Exhibit Exhibit 5 Part 2# 16 Exhibit Exhibit 5 Part 3# 17 Exhibit Exhibit 6 Part 1# 18 Exhibit Exhibit 6 Part 2# 19 Exhibit Exhibit 6 Part 3# 20 Exhibit Exhibit 6 Part 4# 21 Exhibit Exhibit 7 Part 1# 22 Exhibit Exhibit 7 part 2# 23 Exhibit Exhibit 7 Part 3# 24 Exhibit Exhibit 7 Part 4# 25 Exhibit Exhibit 7 Part 5# 26 Exhibit Exhibit 8 Part 1# 27 Exhibit Exhibit 8 Part 2# 28 Exhibit Exhibit 8 Part 3# 29 Exhibit Exhibit 8 Part 4# 30 Exhibit Exhibit 9 Part 1# 31 Exhibit Exhibit 9 Part 2# 32 Exhibit Exhibit 9 Part 3# 33 Exhibit Exhibit 10 Part 1# 34 Exhibit Exhibit 10 Part 2# 35 Exhibit Exhibit 10 Part 3) (Napolitano, Anthony) (Entered: 07/09/2010)
2010-07-09 447 0 Order approving debtor's motion for order approving distribution of debtor's joint disclosure statement and joint chapter 11 plan of reorganization via CD Rom (Related Doc # 330 ) Signed on 7/9/2010 (Garcia, Elaine L.) (Entered: 07/09/2010)
2010-07-09 448 0 Order Granting debtor's supplemental motion seeking authorization for continued cash collateral through September 30, 2010 (Generic) (Related Doc # 6 ) Signed on 7/9/2010 (Garcia, Elaine L.) (Entered: 07/09/2010)
2010-07-09 449 0 Order Granting Motion To Use Cash Collateral through May 31, 2010 (Related Doc # 260 ) Signed on 7/9/2010 (Garcia, Elaine L.) (Entered: 07/09/2010)
2010-07-09 450 0 Response to (related document(s): 411 Motion NOTICE OF NEW VALUE AUCTION; NOTICE OF MOTION AND MOTION IN AID OF CONFIRMATION SEEKING DETERMINATION OF CERTAIN MATTERS IN CONNECTION WITH AUCTION OF EQUITY INTERESTS TO BE CONDUCTED UNDER AND PURSUANT TO DEBTORS JOINT PLAN OF REORGANIZATION filed by Debtor GTS Property Portfolios B-3, LLC) / GECC's Response to Debtors' Supplemental Brief re Motion in Aid of Confirmation to Approve Bid Procedures Relating to New Value Auction (with Proof of Service) [Also Related to Docket 438] Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (Seidl, Stephanie) (Entered: 07/09/2010)
2010-07-09 451 0 Reply to (related document(s): 436 Response filed by Interested Party GTS Property Portfolios, Inc.) / GECC's Reply to GTSPPI's Response to Debtors' Motion in Aid of Confirmation and to GECC's Objection to the GTSPPI Substantial Contribution Claim (with Proof of Service) Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (Seidl, Stephanie) (Entered: 07/09/2010)
2010-07-09 452 0 ORDER shortening time Signed on 7/9/2010 (RE: related document(s) 431 Ex parte application filed by Debtor GTS Property Portfolios B-3, LLC). (Garcia, Elaine L.) (Entered: 07/09/2010)
2010-07-09 453 0 Declaration re: Declaration of Mary Conway in Support of Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization [Affects All Debtors] with Exhibits 1 and 2 Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 429 Modified Plan). (Attachments: # 1 Exhibit 1-1# 2 Exhibit 1-2# 3 Exhibit 1-3# 4 Exhibit 2-1# 5 Exhibit 2-2# 6 Exhibit 2-3) (Napolitano, Anthony) (Entered: 07/09/2010)
2010-07-09 454 0 Exhibit 3 to Declaration of Mary Conway in Support of Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 453 Declaration). (Attachments: # 1 Exhibit 3-2# 2 Exhibit 3-3# 3 Exhibit 3-4# 4 Exhibit 3-5# 5 Exhibit 3-6# 6 Exhibit 3-7# 7 Exhibit 3-8# 8 Exhibit 3-9# 9 Exhibit 3-10# 10 Exhibit 3-11# 11 Exhibit 3-12# 12 Exhibit 3-13# 13 Exhibit 3-14# 14 Exhibit 3-15# 15 Exhibit 3-16# 16 Exhibit 3-17# 17 Exhibit 3-18# 18 Exhibit 3-19# 19 Exhibit 3-20# 20 Exhibit 3-21# 21 Exhibit 3-22# 22 Exhibit 3-24# 23 Exhibit 3-24# 24 Exhibit 3-25# 25 Exhibit 3-26) (Napolitano, Anthony) (Entered: 07/09/2010)
2010-07-09 455 0 Chapter 11 Plan of Reorganization Submission of Plan Documents re Debtor's Modified Joint Chapter 11 Plan of Reorganization Filed by Debtor GTS Property Portfolios B-3, LLC. (Attachments: # 1 Exhibit Part 2)(Napolitano, Anthony) (Entered: 07/09/2010)
2010-07-09 456 0 Exhibit 4 to the Declaration of Mary Conway in Support of Confirmation of Debtor's Joint Chapter 11 Plan of Reorganization [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 453 Declaration). (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13# 14 Exhibit 14# 15 Exhibit 15# 16 Exhibit 16# 17 Exhibit 17# 18 Exhibit 18# 19 Exhibit 19# 20 Exhibit 20# 21 Exhibit 21# 22 Exhibit 22# 23 Exhibit 23# 24 Exhibit 24# 25 Exhibit 25# 26 Exhibit 26# 27 Exhibit 27# 28 Exhibit 28# 29 Exhibit 29# 30 Exhibit 30# 31 Exhibit 31# 32 Exhibit 32# 33 Exhibit 33# 34 Exhibit 34# 35 Exhibit 35# 36 Exhibit 36# 37 Exhibit 37# 38 Exhibit 38) (Napolitano, Anthony) (Entered: 07/09/2010)
2010-07-11 457 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 447 Order on Generic Motion) No. of Notices: 24. Service Date 07/11/2010. (Admin.) (Entered: 07/11/2010)
2010-07-11 458 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 448 Order (Generic)) No. of Notices: 24. Service Date 07/11/2010. (Admin.) (Entered: 07/11/2010)
2010-07-11 459 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 449 Order on Motion to Use Cash Collateral) No. of Notices: 24. Service Date 07/11/2010. (Admin.) (Entered: 07/11/2010)
2010-07-11 460 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 445 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 24. Service Date 07/11/2010. (Admin.) (Entered: 07/11/2010)
2010-07-12 461 0 Declaration re: Declaration of Robbi Reeder re Telephonic Notice of Hearing on Shortened Time re Motion to Approve Nonmaterial Plan Modifications Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 430 Motion to Modify Plan NOTICE OF MOTION AND MOTION TO APPROVE NONMATERIAL PLAN MODIFICATIONS [Affects all Debtors]). (Bollinger, Bernard) (Entered: 07/12/2010)
2010-07-10 462 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 461 Order on Motion to Approve Compromise) No. of Notices: 45. Service Date 07/10/2010. (Admin.) (Entered: 07/10/2010)
2010-07-14 463 0 Application for Compensation First and Final Application for Approval of Fees and Reimbursement of Expenses by Shulman Hodges & Bastian LLP, Former General Counsel for the Official Committee of Unsecured Creditors; Declaration of Leonard M. Shulman in Support (with proof of service) for Leonard M Shulman, Creditor Comm. Aty, Period: 11/4/2008 to 4/30/2009, Fee: $46,531.50, Expenses: $1,170.51. Filed by Attorney Leonard M Shulman (Shulman, Leonard) (Entered: 07/14/2010)
2010-07-12 464 0 Declaration re: of Terrine Pearsall Re Telephonic Notice of Hearing on Shortened Time Re Motion To Approve Nonmaterial Plan Modifications Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 462 Notice of Hearing). (Bollinger, Bernard) (Entered: 07/12/2010)
2010-07-12 465 0 Proof of service of Declaration of Chris Burns in Support of Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 446 Declaration). (Napolitano, Anthony) (Entered: 07/12/2010)
2010-08-04 466 0 Stipulation By Committee Of Unsecured Creditors and Tampa Electric Company Regarding Turnover of Funds [Adversary Case No. 6:09-ap-01591-TD] with Proof of Service Filed by Creditor Committee Committee Of Unsecured Creditors (Hays, D) (Entered: 08/04/2010)
2010-07-13 467 0 Declaration re: SHIRLENE MARTIN RE TELEPHONIC NOTICE OF HEARING ON SHORTENED TIME RE MOTION TO APPROVE NONMATERIAL PLAN MODIFICATIONS [Affects all Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 430 Motion to Modify Plan NOTICE OF MOTION AND MOTION TO APPROVE NONMATERIAL PLAN MODIFICATIONS [Affects all Debtors]). (Bollinger, Bernard) (Entered: 07/13/2010)
2010-07-13 468 0 Errata NOTICE OF ERRATA RE DEBTORS MODIFIED CHAPTER 11 PLAN OF REORGANIZATION [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 429 Modified Plan). (Napolitano, Anthony) (Entered: 07/13/2010)
2010-07-13 469 0 Motion / General Electric Capital Corporation's Motion to Exclude Testimony From D. Scott Lee Regarding Feasibility and Other Plan Confirmation-Related Issues Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (Seidl, Stephanie) (Entered: 07/13/2010)
2010-07-13 470 0 Declaration re: / Declaration of Scott B. Lieberman in Support of GECC's Motion to Exclude Opinion Testimony from D. Scott Lee Regarding Feasibility and Other Plan Confirmation-Related Issues Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (RE: related document(s) 469 Motion / General Electric Capital Corporation's Motion to Exclude Testimony From D. Scott Lee Regarding Feasibility and Other Plan Confirmation-Related Issues). (Seidl, Stephanie) (Entered: 07/13/2010)
2010-07-13 471 0 Objection (related document(s): 435 Declaration filed by Debtor GTS Property Portfolios B-3, LLC) / General Electric Capital Corporation's Evidentiary Objections to the Declaration of D. Scott Lee Re Plan Confirmation Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (Seidl, Stephanie) (Entered: 07/13/2010)
2010-07-13 472 0 Application / Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)]] Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (Seidl, Stephanie) (Entered: 07/13/2010)
2010-07-13 473 0 Objection to Confirmation of Plan / General Electric Capital Corporation's Objections to Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION. (Seidl, Stephanie) (Entered: 07/13/2010)
2010-07-13 474 0 Declaration re: / Declaration of David A. Rifkind in Support of GECC's Objections to Plan Confirmation [Related to Docket #473] Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION. (Seidl, Stephanie) (Entered: 07/13/2010)
2010-07-13 475 0 Declaration re: / Declaration of Gary H. London in Support of GECC's Objections to Plan Confirmation [Related to Docket #473 and 474] Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION. (Seidl, Stephanie) (Entered: 07/13/2010)
2010-07-13 476 0 Proof of service [Related to Docket #469, 470, 471, 473, 474, and 475] Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION. (Seidl, Stephanie) (Entered: 07/13/2010)
2010-07-14 477 0 Declaration re: SUPPLEMENTAL DECLARATION OF D. SCOTT LEE IN SUPPORT OF CONFIRMATION OF DEBTORS JOINT CHAPTER 11 PLAN OF REORGANIZATION [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 429 Modified Plan). (Bollinger, Bernard) (Entered: 07/14/2010)
2010-07-14 478 0 Chapter 11 Ballots Certification of Ballots re Debtors' Joint Chapter 11 Plan of Reorganization; Declaration of Anthony J. Napolitano Filed by Debtor GTS Property Portfolios B-3, LLC. (Attachments: # 1 Exhibit Part 2) (Napolitano, Anthony) (Entered: 07/14/2010)
2010-07-14 479 0 Declaration re: Declaration of Deborah Salgarolo re Certification of Ballots in Support of Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 478 Chapter 11 Ballots). (Napolitano, Anthony) (Entered: 07/14/2010)
2010-07-15 480 0 Opposition to (related document(s): 472 Application / Application for Order Setting Hearing on Shortened Notice [LBR 9075-1(b)]] filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION) Debtors' Limited Opposition to General Electric Capital Corporation's Application for Order Setting Hearing on Shortened Notice re Motion to Exclude Opinion Testimony of D. Scott Lee [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (Napolitano, Anthony) (Entered: 07/15/2010)
2010-07-15 481 0 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement from June 7, 2010 to September 13, 2010 (Related Doc # 373 ) Signed on 7/15/2010 (Garcia, Elaine L.) (Entered: 07/15/2010)
2010-07-15 482 0 Notice of Hearing / Notice of Hearing on GECC's Motion to Exclude Opinion Testimony from D. Scott Lee Regarding Feasibility and Other Plan Confirmation-Related Issues (with Proof of Service) Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (RE: related document(s) 469 Motion / General Electric Capital Corporation's Motion to Exclude Testimony From D. Scott Lee Regarding Feasibility and Other Plan Confirmation-Related Issues Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION). (Seidl, Stephanie) (Entered: 07/15/2010)
2010-07-15 483 0 Order Shortening Time (Related Doc # 469 ) (Related Doc # 472 )Signed on 7/15/2010 (Huerta, Gabriela) Modified on 7/15/2010 (Huerta, Gabriela). (Entered: 07/15/2010)
2010-07-15 484 0 Exhibit to Submission of Plan Documents re Debtors' Modified Joint Chapter 11 Plan of Reorganization Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 429 Modified Plan). (Napolitano, Anthony) (Entered: 07/15/2010)
2010-07-16 485 0 Modified Chapter 11 Plan DEBTORS MODIFIED CHAPTER 11 PLAN OF REORGANIZATION DATED JULY 16, 2010 [Affects all Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 429 Modified Chapter 11 Plan Filed by Debtor GTS Property Portfolios B-3, LLC). (Bollinger, Bernard) (Entered: 07/16/2010)
2010-07-16 486 0 Declaration re: ANTHONY J. NAPOLITANO RE DEBTORS MODIFIED CHAPTER 11 PLAN OF REORGANIZATION DATED JULY 16, 2010 [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 485 Modified Plan). (Bollinger, Bernard) (Entered: 07/16/2010)
2010-07-16 487 0 Notice OF REVISED PROCEDURES AND DEADLINES FOR NEW VALUE AUCTION TO BE CONDUCTED PURSUANT TO DEBTORS JOINT CHAPTER 11 PLAN OF REORGANIZATION [Affects all Debtors] Filed by Interested Party GTS Property Portfolios, Inc. (RE: related document(s) 485 Modified Chapter 11 Plan DEBTORS MODIFIED CHAPTER 11 PLAN OF REORGANIZATION DATED JULY 16, 2010 [Affects all Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC). (Bollinger, Bernard) (Entered: 07/16/2010)
2010-07-16 488 0 Notice OF SALE OF LLC INTEREST IN REORGANIZED DEBTOR Filed by Debtor GTS Property Portfolios B-3, LLC. (Bollinger, Bernard) (Entered: 07/16/2010)
2010-07-16 489 0 Order Mooting Motion (Related Doc # 399 ) Signed on 7/16/2010 (Garcia, Elaine L.) (Entered: 07/16/2010)
2010-07-16 490 0 Monthly Operating Report. Operating Report Number: 4. For the Month Ending 6/30/2010 Filed by Debtor GTS Property Portfolios B-3, LLC. (Napolitano, Anthony) (Entered: 07/16/2010)
2010-07-16 491 0 Monthly Operating Report. Operating Report Number: 16. For the Month Ending 6/30/2010 Filed by Debtor GTS Property Portfolios B-3, LLC. (Napolitano, Anthony) (Entered: 07/16/2010)
2010-07-17 492 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 481 Order on Motion to Extend Exclusivity Period) No. of Notices: 21. Service Date 07/17/2010. (Admin.) (Entered: 07/17/2010)
2010-07-17 493 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 483 Order on Generic Motion) No. of Notices: 21. Service Date 07/17/2010. (Admin.) (Entered: 07/17/2010)
2010-07-18 494 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 489 Order on Generic Motion) No. of Notices: 21. Service Date 07/18/2010. (Admin.) (Entered: 07/18/2010)
2010-07-19 495 0 Stipulation By GTS Property Portfolios B-3, LLC and GECC RE LIVE TESTIMONY FOR EVIDENTIARY HEARINGS ON CONFIRMATION OF DEBTORS JOINT CHAPTER 11 PLAN OF REORGANIZATION (Docket No. 485) Filed by Debtor GTS Property Portfolios B-3, LLC (Napolitano, Anthony) (Entered: 07/19/2010)
2010-07-19 496 0 Declaration re: / Declaration of Stephanie M. Seidl re Notice of Hearing on GECC's Motion to Exclude Opinion Testimony From D. Scott Lee Regarding Feasibility and Other Plan Confirmation-Related Issues (with Proof of Service) Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (RE: related document(s) 469 Motion / General Electric Capital Corporation's Motion to Exclude Testimony From D. Scott Lee Regarding Feasibility and Other Plan Confirmation-Related Issues). (Seidl, Stephanie) (Entered: 07/19/2010)
2010-07-19 497 0 Opposition to (related document(s): 469 Motion / General Electric Capital Corporation's Motion to Exclude Testimony From D. Scott Lee Regarding Feasibility and Other Plan Confirmation-Related Issues filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION) Filed by Debtor GTS Property Portfolios B-3, LLC (Napolitano, Anthony) (Entered: 07/19/2010)
2010-07-19 498 0 Declaration re: DEBRA H. DEEM IN SUPPORT OF DEBTORS OPPOSITION TO MOTION OF GE CAPITAL TO EXCLUDE TESTIMONY OF D. SCOTT LEE Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 469 Motion / General Electric Capital Corporation's Motion to Exclude Testimony From D. Scott Lee Regarding Feasibility and Other Plan Confirmation-Related Issues). (Napolitano, Anthony) (Entered: 07/19/2010)
2010-07-19 499 0 Proof of service Supplemental to Serve Judge via Messenger and GECC Counsel via Federal Express Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 497 Opposition, 498 Declaration). (Napolitano, Anthony) (Entered: 07/19/2010)
2010-07-19 500 0 Opposition to (related document(s): 471 Objection filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION) DEBTORS OFFERS OF PROOF IN OPPOSITION TO GENERAL ELECTRIC CAPITAL CORPORATIONS EVIDENTIARY OBJECTIONS TO THE DECLARATION OF D. SCOTT LEE RE PLAN CONFIRMATION [Affects all Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (Napolitano, Anthony) (Entered: 07/19/2010)
2010-07-20 501 0 Reply to (related document(s): 473 No action taken on Objection to Confirmation of the Plan filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION) Filed by Debtor GTS Property Portfolios B-3, LLC (Napolitano, Anthony) (Entered: 07/20/2010)
2010-07-20 502 0 Declaration re: Supplement Declaration of James R. Maddox, Jr. in Support of Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 501 Reply). (Napolitano, Anthony) (Entered: 07/20/2010)
2010-07-20 503 0 Declaration re: D. Scott Lee in Support of Debtors' Reply to GE Capital's Objections to Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 501 Reply). (Attachments: # 1 Exhibit Exhibit 1 Part 1# 2 Exhibit 1 Part 2# 3 Exhibit 1 Part 3# 4 Exhibit 1 Part 4# 5 Exhibit 2 thru 6) (Napolitano, Anthony) (Entered: 07/20/2010)
2010-07-20 504 0 Declaration re: Debra Deem in Support of Debtors' Reply to GE Capital's Objections to Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 501 Reply). (Napolitano, Anthony) (Entered: 07/20/2010)
2010-07-20 505 0 Exhibit JOINT EXHIBIT LIST FOR EVIDENTIARY HEARINGS IN SUPPORT OF CONFIRMATION OF DEBTORS MODIFIED CHAPTER 11 PLAN OF REORGANIZATION AND JOINT STIPULATION RE AUTHENTICATION OF EXHIBITS [Affects All Debtors] Filed by Debtor GTS Property Portfolios B-3, LLC (RE: related document(s) 485 Modified Plan). (Napolitano, Anthony) (Entered: 07/20/2010)
2010-07-22 506 0 Order Approving Stipulated Protective Order with Qualification (Related Doc # 394 ) Signed on 7/22/2010 (Huerta, Gabriela) (Entered: 07/22/2010)
2010-07-24 507 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 506 Order (Generic)) No. of Notices: 9. Service Date 07/24/2010. (Admin.) (Entered: 07/24/2010)
2010-06-04 508 0 Stipulation By Roosevelt Lofts, LLC and ThyssenKrupp Elevator Corp. - Stipulation Between Debtor And ThyssenKrupp Elevator Corporation To Continue Hearing On Debtors Motion For Order Disallowing Claims Of ThyssenKrupp Elevator Corporation [Docket No. 383] (with attached proof of service) Filed by Debtor Roosevelt Lofts, LLC (Oh, Juliet) (Entered: 06/04/2010)
2010-06-04 509 0 Order Granting Motion To Reject Lease or Executory Contract (Related Doc # 357 ) Signed on 6/4/2010 (Ogier, Kathy) (Entered: 06/04/2010)
2010-06-06 510 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 509 Order on Motion to Reject Lease or Executory Contract) No. of Notices: 56. Service Date 06/06/2010. (Admin.) (Entered: 06/06/2010)
2010-03-05 511 0 Order Re Debtor's Interim Use of Cash Collateral (Related Doc # 11 ) Signed on 3/5/2010 (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Kent, Susan) (Entered: 03/05/2010)
2010-03-05 512 0 Order RE Debtor's Use of Cash Collateral (Related Doc # 11 ) Signed on 3/5/2010 (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Kent, Susan) (Entered: 03/05/2010)
2010-03-05 513 0 Statement Notice of Professional Fee Statement and Professional Fee Statement Number 13 With Proof of Service Filed by Debtor B's Nursery, Inc., a California Corporation. (Ekvall, Lei Lei) (Entered: 03/05/2010)
2010-03-07 514 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 511 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 31. Service Date 03/07/2010. (Admin.) (Entered: 03/07/2010)
2010-03-07 515 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 512 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 31. Service Date 03/07/2010. (Admin.) (Entered: 03/07/2010)
2010-03-09 516 0 Notice of motion/application Notice Of Motion And Motion For Order Requiring Provision Of Adequate Protection And Compelling Abandonment Filed by Creditor Union Bank, N.A.. (Rhim, J) (Entered: 03/09/2010)
2010-03-09 517 0 Declaration re: Malcolm D. McDuffie In Support Of Motion For Order Requiring Provision Of Adequate Protection And Compelling Abandonment Filed by Creditor Union Bank, N.A. (RE: related document(s) 516 Notice of motion/application). (Rhim, J) (Entered: 03/09/2010)
2010-03-09 518 0 Notice Of Motion For Order Requiring Provision Of Adequate Protection And Compelling Abandonment Filed by Creditor Union Bank, N.A. (RE: related document(s) 516 Notice of motion/application Notice Of Motion And Motion For Order Requiring Provision Of Adequate Protection And Compelling Abandonment Filed by Creditor Union Bank, N.A..). (Attachments: # 1 Appendix Continuation of Notice of Motion) (Rhim, J) (Entered: 03/09/2010)
2010-03-09 519 0 Request for judicial notice In Support Of Motion For Order Requiring Provision Of Adequate Protection And Compelling Abandonment Filed by Creditor Union Bank, N.A. (RE: related document(s) 516 Notice of motion/application). (Attachments: # (1) Exhibit 1 Part 1# 2 Exhibit 1 Part 2# 3 Exhibit 1 Part 3# 4 Exhibit 1 Part 4# 5 Exhibit 1 Part 5# 6 Exhibit 1 Part 6# 7 Exhibit 2# 8 Exhibit 3# 9 Exhibit 4) (Rhim, J) (Entered: 03/09/2010)
2010-03-10 520 0 Order Granting Debtor and Debtor-in-Possession's Motion For Order Extending Time To Assume or Reject Non-Residential Real Property Lease Pursuant to 11 U.S.C. Section 365(d)(4)(B) (Related Doc # 410 ) Signed on 3/10/2010 (I, deputy clerk who ismaking this entry, certify that service on all parties under Section II was completed, Kent, Susan) (Entered: 03/10/2010)
2010-03-10 521 0 Proof of service Notice of Motion and Motion For Order Requiring Provision Of Adequate Protection and Compelling Abandonment [Docket 516]; Declaration of Malcolm D. McDuffie In Support of Motion For Order Requiring Provision of Adequate Protection and Compelling Abandonment [Docket 517]; Request for Judicial Notice in Support of Motion For Order Requiring Provision of Adequate Protection and Compelling Abandonment [Docket 519] Filed by Creditor Union Bank, N.A. (RE: related document(s) 516 Notice of motion/application, 518 Notice). (Rhim, J) (Entered: 03/10/2010)
2010-03-10 522 0 Monthly Operating Report. Operating Report Number: 13. For the Month Ending January 31, 2010 With Proof Of Service Filed by Debtor B's Nursery, Inc., a California Corporation. (Attachments: # 1 Supplement PART TWO# 2 Supplement PART THREE) (Ekvall, Lei Lei) (Entered: 03/10/2010)
2010-03-12 523 0 Motion for Adequate Protection Motion for Order Requiring Provision of Adequate Protection and Compelling Abandonment Filed by Creditor Union Bank, N.A. (Attachments: # 1 Volume(s) Bordier's Motion part 2) (Rhim, J) (Entered: 03/12/2010)
2010-03-12 524 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 520 Order on Motion to Extend Time) No. of Notices: 31. Service Date 03/12/2010. (Admin.) (Entered: 03/12/2010)
2010-03-16 525 0 Opposition to (related document(s): 523 Motion for Adequate Protection Motion for Order Requiring Provision of Adequate Protection and Compelling Abandonment filed by Creditor Union Bank, N.A.) Filed by Creditor American AgCredit, FLCA (Richardson, David) (Entered: 03/16/2010)
2010-03-16 526 0 Affidavit Re: Declaration of Robert LaBrier in Support of Opposition to American AgCredit, FLCA to Motion of Union Bank for Order Requiring Provision of Adequate Protection and Compelling Abandonment Filed by Creditor American AgCredit, FLCA (RE: related document(s) 523 Motion for Adequate Protection Motion for Order Requiring Provision of Adequate Protection and Compelling Abandonment). (Attachments: # 1 Exhibit A# 2 Exhibit B-C# 3 Exhibit D# 4 Exhibit E# 5 Exhibit F-G# 6 Exhibit H-I# 7 Exhibit J-K# 8 Exhibit L-M-N# 9 Exhibit O-P) (Richardson, David) (Entered: 03/16/2010)
2010-03-16 527 0 Request for judicial notice in Support of Opposition of American AgCredit, FLCA to Motion of Union Bank for Order Requiring Provision of Adequate Protection and Compelling Abandonment Filed by Creditor American AgCredit, FLCA (RE: related document(s) 523 Motion for Adequate Protection Motion for Order Requiring Provision of Adequate Protection and Compelling Abandonment). (Richardson, David) (Entered: 03/16/2010)
2010-03-16 528 0 Proof of service for Opposition of American AgCredit, FLCA to Motion of Union Bank for Order Requiring Provision of Adequate Protection and Compelling Abandonment; Declaration of Robert LaBrier in Support of Opposition; and Request for Judicial Notice in Support of Opposition Filed by Creditor American AgCredit, FLCA (RE: related document(s) 525 Opposition). (Richardson, David) (Entered: 03/16/2010)
2010-03-16 529 0 Response to (related document(s): 523 Motion for Adequate Protection Motion for Order Requiring Provision of Adequate Protection and Compelling Abandonment filed by Creditor Union Bank, N.A.) Debtor's Statement in Response to Motion for Order Requiring Provision of Adequate Protection and Compelling Abandonment Filed by Agent for Secured Creditors, Union Bank, N.A. with Proof of Service Filed by Debtor B's Nursery, Inc., a California Corporation (Marticello, Robert) (Entered: 03/16/2010)
2010-05-02 530 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 527 Order on Motion to Extend Time) No. of Notices: 37. Service Date 05/02/2010. (Admin.) (Entered: 05/02/2010)
2010-05-02 531 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 528 Order on Generic Motion) No. of Notices: 37. Service Date 05/02/2010. (Admin.) (Entered: 05/02/2010)
2010-05-02 532 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 529 Stipulation and ORDER thereon) No. of Notices: 37. Service Date 05/02/2010. (Admin.) (Entered: 05/02/2010)
2010-05-14 533 0 Status report The Debtors' First Post-Confirmation Status Report with Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Gaschen, Beth) (Entered: 05/14/2010)
2010-05-20 534 0 Order on First and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses of Mosier & Company, Inc., Chief Restructuring Advisor for The Reorganized Debtors(Related Doc # 474 ) for Robert Mosier, fees awarded: $316,383.06, expenses awarded: $5,956.64 Signed on 5/20/2010. I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, (Steinberg, Elizabeth) (Entered: 05/20/2010)
2010-05-20 535 0 Order on First and Final Application for Allowance and Payment of Fees and Reimbursement of Expenses of Weiland, Golden, Smiley, Wang Ekvall & Strok, LLp Counsel for Reorganized Debtors. (Related Doc # 482 ) for Weiland, Golden, Smiley, Wang Ekvall & Strok LLP, fees awarded: $653,567.50, expenses awarded: $61,650.03 Signed on 5/20/2010. I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, (Steinberg, Elizabeth) (Entered: 05/20/2010)
2010-06-04 536 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Christopher M Missick on behalf of Courtesy NEF. (Missick, Christopher) (Entered: 06/04/2010)
2010-06-04 537 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Douglas G Tennant on behalf of Courtesy NEF. (Tennant, Douglas) (Entered: 06/04/2010)
2010-08-02 538 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Performance Roofing LLC (Claim No. 82) To Braesview Portfolio, Inc. Filed by Creditor Braesview Portfolio, Inc.. (Biegenzahn, Stephen)CORRECTION: Supporting documents not attached. Emailed atty to refile. Modified on 8/4/2010 (Mercene, Bernardita T.). (Entered: 08/02/2010)
2010-08-04 539 0 Declaration re: Transfer of Performance Roofing Claim Filed by Creditor Braesview Portfolio, Inc. (RE: related document(s) 538 Transfer of Claim). (Biegenzahn, Stephen) (Entered: 08/04/2010)
2010-08-05 540 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 538 Transfer of Claim filed by Creditor Braesview Portfolio, Inc.) No. of Notices: 1. Service Date 08/05/2010. (Admin.) (Entered: 08/05/2010)
2010-08-06 541 0 Objection (related document(s): 455 Chapter 11 Plan filed by Debtor GTS Property Portfolios B-3, LLC) / General Electric Capital Corporation's Supplemental Objections to Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization with Respect to Proposed New Loan Agreement Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (Seidl, Stephanie) (Entered: 08/06/2010)
2010-08-06 542 0 Declaration re: / Declaration of Stephanie M. Seidl in Support of GECC's Supplemental Objections to Confirmation of Debtors' Joint Chapter 11 Plan ofReorganization with Respect to Proposed New Loan Agreement Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (RE: related document(s) 541 Objection). (Attachments: # 1 Exhibit A# 2 Ventura Landing Project# 3 Use and Application of Insurance Proceeds# 4 Estoppel Certificates# 5 Exhibit B) (Seidl, Stephanie) (Entered: 08/06/2010)
2010-08-06 543 0 Opposition to (related document(s): 520 Motion to Disallow Claims Debtors Notice Of Motion And Motion For An Order Partially Disallowing Claims Of General Electric Capital Corporation, Or, In The Alternative, Estimating Claims; Declaration Of Bernard D. Bollinger Jr. In Support Thereof [Af filed by Debtor GTS Property Portfolios B-3, LLC, 527 Motion to Consolidate Lead Case 2:09-bk-14774 SB with 2:09-bk-15342 SB; 2:10-bk-19693 SB; and 2:10-bk-19697 SB filed by Debtor GTS Property Portfolios B-3, LLC) / Omnibus Opposition of GECC to (1) Debtors' Motion for an Order Partially Disallowing Claims; and (2) Debtors' Motion in Support of Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization Seeking an Order Substantively Consolidating Debtors' Estates Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (Seidl, Stephanie) (Entered: 08/06/2010)
2010-08-06 544 0 Declaration re: / Declaration of Stephen Santacroce in Support of Omnibus Opposition of GECC to (1) Debtors' Motion for an Order Partially Disallowing Claims; and (2) Debtors' Motion in Support of Confirmation of Debtors' Joint Chapter 11 Plan of Reorganization Seeking an Order Substantively Consolidating Debtors' Estates Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION (RE: related document(s) 543 Opposition). (Seidl, Stephanie) (Entered: 08/06/2010)
2010-08-06 545 0 Proof of service / Proof of Service Document [Related to Docket Nos. 541, 542, 543 and 544] Filed by Creditor GENERAL ELECTRIC CAPITAL CORPORATION. (Seidl, Stephanie) (Entered: 08/06/2010)
2010-07-28 546 0 Motion to Disallow Claims Motion No. 4 for Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502; 1. Maria Posada; 2. Karina Arrascue; Joel Luis; 3. Shashidhar Nallu; 4. Raymond Garcia; 5. Alexandra Vega; 6. Andrew Balch; 7. Brenda Alarcon; 8. Jeremy Johnson; 9. Benjamin Edgerly; 10. Tanetta Archie; 11. Jeremy Guillory; 12. Casey Andrews; 13. Maria Munoz; 14. Anna Hight; 15. Jesse Munoz; 16. Matt McDonald; 17. Anthony Franey; 18. Stephanie Reyes; 19. Melissa Kitchens; Anthonly Silva; 20. Eric Yasukochi; 21. Lance Henry; 22. Christopher Garret; 23. Martin Ramirez; 24. Aaron Gayet; 25. Rashod Hardnick; 26. Anita Garza; 27. Nick Deplama; 28. Margaret Crislip; 29. Ryan Fowler; 30. Christopher Veazey; 31. Jason Pruett; 32. Torrean Whitfield; 33. Raul Martinez; 34. Patricia Sanchez; 35. Brianna Mont; 36. Spencer Aitken; 37. Samuel Fields; 38. Troy Wright; 39. Lashonda Denise Lewis; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 547 0 Motion to Disallow Claims Motion Number 5 for Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502; 1. Nanda Venkatesa; 2. Celso Delos Santos; 3. Margie Gallardo; 4. Aguilino Lopez; 5. Jose Caxaj; 6. Erica Felix; 7. Concepcion Reyes; 8. Ruben Zapeta; 9. Jonathan Nunn; 10. Frederick Boris; 11. Ana Garcia; 12. Janice Interiano; 13. Oswaldo Tzul; 14. Natalie Orgeron; 15. Ryan Supple; 16. Tinle Duncan; 17. Mark Eakin; 18. Bertina Jones; 19. Ontario Courtney; 20. Egbe Arrey; 21. Nicole Rhodes; 22. Bilal Abdullah; 23. Ronald Toups; 24. Adrian Romo; 25. Gregory Adams; 26. Rodrick Newman; 27. Ashamunite Tefe; 28. Kenzale Reynolds; 29. Monique Diaz; 30. Sandy Sandoval; 31. Juan Salinas; 32. Ambroisine Ouedraoud; 33. Jorge Chavarria; 34. Jeremy Randolph; 35. Kandis Jones; 36. Ebrahim Rughina; 37. Concepcion Martinez; 38. Musme O'Neil; 39. Rose Marie Bayne; 40. Marvin Sapon; 41. Bejamin Powell; 42. Thuyet Vo; 43. Uzoamaka Idigo; 44. Chasity Mitchell; 45. Haitham Aldmour; 46. Noe Tejeda; 47. Patrik Robert; 48. Juan Gutierrez; 49. Latisha Legare; 50. Francia Barrera; 51. Jasmine Hamilton; 52. Isha Karki; 53. Saher Jaber; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 548 0 Motion to Disallow Claims Motion Number 6 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502; 1. Xiaohong Wu; 2. Felicia Greer; 3. Lawrence Buford; 4. Paul Berryman; 5. Michelle Simms; 6. Pedro Villares; 7. Alexander Soriano; 8. James Lewis; 9. Vladimir Liberman; and 10. Margarita Hernandez; Memorandum of Points and Authorities; Declaration of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 549 0 Motion to Disallow Claims Motion Number 7 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Acosta Roy; 2. Janice L. Pipkins; 3. Tatyana Suvorov; 4. Melanie Perkins; 5. Tyrone Campbell; 6. Ryan Terry; 7. Sylvia Bonham; 8. Rosa Garcia; and 9. Carlos Alonzo Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 550 0 Motion to Disallow Claims Motion Number 8 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Joseph Cerda; 2. Alicia Moreno; 3. Kellie Thompson; 4. Samson Dizon; 5. Sharjeel Bhurgri; 6. Africa Johnson; 7. Hope Utim; 8. Vernon Waddell; 9. Amy Kiel; 10. Anya Willoughby; 11. Craig Bertuglia; 12. Fhreedah Barefield; 13. Evan Pope; 14. Brent Reeves; 15. Whitney Gibbs; 16. Louis Emery; 17. Henry Gomez; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 551 0 Motion to Disallow Claims Motion Number 9 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Magdalena Adams; 2. D'Aundra Henry; 3. Anthonia Alarape; 4. Denetria Hulin; 5. Shannel Hopkins; 6. Jessika Martinez; 7. Mario Montoya; 8. Saira Maya; 9. Esteban Saucedo; 10. Clinton Smiley; 11. Maximillio Morales; 12. Taleshia Ezinwa; 13. Javier Gonzalez; 14. Christina Carrillo; 15. Sandra Gonzalez; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 552 0 Motion to Disallow Claims Motion Number 10 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Motolani Arogunjo; 2. David Duron; 3. Adalberto Jimenez; 4. Alan Marasigan; 5. Gustavo Ramirez; 6. Elisa Gutierrez; 7. Laquinta Billups; 8. Shirley Simms; 9. Thanh Tran; 10. Victoria Alonso; 11. Jermaine Johnson; 12. Sonya Ramirez; 13. Sandra Parks; 14. Jennifer Montez; 15. Samantha Rea; 16. Lillian Jackson; 17. Crystal Hockless; 18. Shpetim Zymber; 19. John Rovell; and 20. Veronica Gonzalez; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 553 0 Motion to Disallow Claims Motion Number 11 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Debra Ann Griffin; 2. Larry Fields; 3. Jordan Brownlee; 4. Tristan Brown; 5. Mario Vasquez; 6. Leslie Davis; 7. Fernanda Silva; 8. Ambert Devereau; 9. Sebastaio Alves; 10. Douglas Fenicle; 11. Harold Jewett; 12. Safia Hamidi; 13. Larry Jones; 14. Joseph Chrisman; 15. Guilherme Queiroz; 16. Gregory Smith; 17. Russell Doctor; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 554 0 Motion to Disallow Claims Motion Number 12 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Lea Schaefer; Eugene Eckert; 2. Karen Cullings; 3. Chanell Sharp; 4. Courtney Pownell; 5. Tammy Dorff; Gary Nichols; 6. Ellen Ruby; Shawn Ruby; 7. Ross Lopez; Hilary Ekstrom; 8. Elizabeth Sommerville; David Hale; 9. Joshua Owens; Angela Cook; 10. Justin Griffin; 11. Greg Trotta, IV; 12. Rodney Hagley; 13. Brandon Bentley; 14. Nicole Fair; 15. Scott Falconer; 16. William Parker; 17. Joseh Grady; Rebecca Miller; 18. Jesus Sanchez; 19. Donna McCarty; 20. Kathy Christina; 21. Paul Britt; 22. Carlos Vega; 23. Jesse Peaker; Paula-Esther Peaker; 24. Colleen Shaneybrook; 25. Allisoon Gibbs; 26. Adam Casta; 27. William Wilkinson; Meghan Trovato; 28. Lauren Lessner; 29. Danie Urie, Sr.; 30. Brian Clark; 31. Imari Pettigrew; Megan Crowe; 32. Matthew Williams; Tamahtea McClure Williams; 33. Joseph McKeague; 34. Jacqueline Markowski; 35. Eric D'Achino; 36. Andrew Jordan; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Attachments: # 1 Attachment 1# 2 Attachment 2# 3 Attachment 3) (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 555 0 Motion to Disallow Claims Motion Number 13 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Robert Oeiecunas; 2. Ruben Correa; 3. Ruth Von Den Bosch; Russell Howard; 4. Michael Poist; 5. Eric Reid; 6. Donnell Lewis; 7. Lisa Williams; 8. Douglas Safratowich; 9. Christine Eisinger; 10. Jose Suarez; 11. Daniel Ankney; 12. Paul Bitting; 13. Rochelle Coronado; 14. Christopher Bowling; 15. Alex Gabriel; 16. Michael Hoke; 17. James Dargan; Sook Hee Moon; 18. Nathaniel Whayland; 19. Nelson Ordonez; 20. Matthew Smith; 21. Tiffany Brown; 22. Drusilla Owen; 23. Hugo Valerio Ordonez Lopez; 24. Jarrett Maisel; 25. Juan Coronado; 26. Mohammad Hanif; 27. David Alsup; 28; Kyle Kruse; 29. Juan Manuel Torres; 30. Alexander Barrera; 31. Lajune Maynard; 32. Mario Vasquez; 33. Paula Faust; 34. Latoya McEwan; 35. James Cimino; 36. Cesar Brizuela; 37. Ashish Shah; 38. Cecilia Jenkins; 39. Jolene Spencer; and 40. Walter Rodriguez; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 556 0 Motion to Disallow Claims Motion Number 14 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Cheryl Gracey; 2. John Tucker; 3. Aina Oluwaseun; 4. Richard Riley; 5. Clarissa Funez; 6. Charles Brown; 7. Tyrone Beale; 8. Darran Alexande; 9. Monique Pickett; 10. Marioa Alvarado; 11. Maria Perez; 12. Dinah Tabbah; 13. Markitte Jackson; 14. Letashia Lloyd; 15. Ebony Mauldin; 16. Marion House; 17. Etta Anderson; 18. Olusola Adegboy; 19. Innovative Home; and 20. Clinton Fosters; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 557 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 543 Motion to Disallow Claims Motion No. 1 For order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. George Noga; 2. Stephanie Mills; 3. Brittany Vinson; 4. Caseyopea Nino; 5. Guillermo Larach; 6. Mina Peterson; 7. Mindy Nastri; 8. Ryan Lanagan; 9. Jennifer Comptom; 10. Jason Schwartz; 11. Donna Corbello; 12. Jenna Griffin; 13. Stephanie Thatcher; 14. Robert Sahm; 15. Mario Ramirez; 16. Erin Phillips; 17. George Ramirez; 18. Nikki Snodgrass; 19. Courtney Sadlier; 20. James Englehardt; 21. Crystal Maldonado; 22. Yolanda Martinez; 23. Lemma Ably; 24. Mercy Ebelegne; 25. Leah Johnson; 26. Charles and Cynthia Meiske; 27. Blaine Atkinson; 28. Carlos Perez; 29. Christina Martin; 30. David Martinez; 31. Sunil Sitoula and Sarmila Bhatta; 32. Amy Brickler; 33. Rochelle Horton; 34. Christopher Mayes; 35. Larissa Bland; 36. Cynthia Welch; 37. Selina Keys; 38. Pinki Chaudhari; 39. Mary Vacca; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 558 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 544 Motion to Disallow Claims Motion No. 2 for Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502; 1. Mike Barnes; 2. William Chilton; 3. Reginald Smith; 4. Carresse Lutz; 5. Hugo Coronado; 6. Michael Quintanilla; 7. Oliver Vanderlip; 8. Linda Cisneros; 9. Mirtha Lopez; 10. Darwin Murillo; 11. James Wilson; 12. Jose Ayala; 13. Maryam Rouhani; 14. Steven Landrum; 15. John Coston; 16. Amanda Capan; 17. Daniel Duff; 18. Julia Medina; 19. Jaime Loera; 20. Gloria Torress; 21. Bob Spann; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker In Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 559 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 545 Motion to Disallow Claims Motion Number 3 For Order Disallowing Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Ryan Hoff; 2. Amalia Valle; 3. Stephen Kropog; 4. Robert Stine; 5. Jorge Castillo; 6. Cheryl Wallace; 7. Craig Bradshaw; 8. Megan Lacy; 9. Laura Burrus; 10. Kristin Millar; 11. Christopher Perez; 12. Dwayne Chambless; 13. Angie Blankenship; 14. Shelby Coder; 15. Errol Korpinen; 16. Matt Manning; 17. Kristal Lively; 18. Dallas Rogers; 19. Carlos Coss; 20. Megan Barron; 21. Debra Lucas; 22. Emmaleigh Pirzad; 23. Ben Fontenot; 24. Lisa Bowers; 25. Matthew Byrnes; 6. Jennifer Clarke; 27. Rennie Rebe; 28. Douglas Markland; 29. Kennan Hoge; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker In Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 560 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 546 Motion to Disallow Claims Motion No. 4 for Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502; 1. Maria Posada; 2. Karina Arrascue; Joel Luis; 3. Shashidhar Nallu; 4. Raymond Garcia; 5. Alexandra Vega; 6. Andrew Balch; 7. Brenda Alarcon; 8. Jeremy Johnson; 9. Benjamin Edgerly; 10. Tanetta Archie; 11. Jeremy Guillory; 12. Casey Andrews; 13. Maria Munoz; 14. Anna Hight; 15. Jesse Munoz; 16. Matt McDonald; 17. Anthony Franey; 18. Stephanie Reyes; 19. Melissa Kitchens; Anthonly Silva; 20. Eric Yasukochi; 21. Lance Henry; 22. Christopher Garret; 23. Martin Ramirez; 24. Aaron Gayet; 25. Rashod Hardnick; 26. Anita Garza; 27. Nick Deplama; 28. Margaret Crislip; 29. Ryan Fowler; 30. Christopher Veazey; 31. Jason Pruett; 32. Torrean Whitfield; 33. Raul Martinez; 34. Patricia Sanchez; 35. Brianna Mont; 36. Spencer Aitken; 37. Samuel Fields; 38. Troy Wright; 39. Lashonda Denise Lewis; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 561 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 547 Motion to Disallow Claims Motion Number 5 for Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502; 1. Nanda Venkatesa; 2. Celso Delos Santos; 3. Margie Gallardo; 4. Aguilino Lopez; 5. Jose Caxaj; 6. Erica Felix; 7. Concepcion Reyes; 8. Ruben Zapeta; 9. Jonathan Nunn; 10. Frederick Boris; 11. Ana Garcia; 12. Janice Interiano; 13. Oswaldo Tzul; 14. Natalie Orgeron; 15. Ryan Supple; 16. Tinle Duncan; 17. Mark Eakin; 18. Bertina Jones; 19. Ontario Courtney; 20. Egbe Arrey; 21. Nicole Rhodes; 22. Bilal Abdullah; 23. Ronald Toups; 24. Adrian Romo; 25. Gregory Adams; 26. Rodrick Newman; 27. Ashamunite Tefe; 28. Kenzale Reynolds; 29. Monique Diaz; 30. Sandy Sandoval; 31. Juan Salinas; 32. Ambroisine Ouedraoud; 33. Jorge Chavarria; 34. Jeremy Randolph; 35. Kandis Jones; 36. Ebrahim Rughina; 37. Concepcion Martinez; 38. Musme O'Neil; 39. Rose Marie Bayne; 40. Marvin Sapon; 41. Bejamin Powell; 42. Thuyet Vo; 43. Uzoamaka Idigo; 44. Chasity Mitchell; 45. Haitham Aldmour; 46. Noe Tejeda; 47. Patrik Robert; 48. Juan Gutierrez; 49. Latisha Legare; 50. Francia Barrera; 51. Jasmine Hamilton; 52. Isha Karki; 53. Saher Jaber; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 562 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 548 Motion to Disallow Claims Motion Number 6 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502; 1. Xiaohong Wu; 2. Felicia Greer; 3. Lawrence Buford; 4. Paul Berryman; 5. Michelle Simms; 6. Pedro Villares; 7. Alexander Soriano; 8. James Lewis; 9. Vladimir Liberman; and 10. Margarita Hernandez; Memorandum of Points and Authorities; Declaration of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 563 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 549 Motion to Disallow Claims Motion Number 7 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Acosta Roy; 2. Janice L. Pipkins; 3. Tatyana Suvorov; 4. Melanie Perkins; 5. Tyrone Campbell; 6. Ryan Terry; 7. Sylvia Bonham; 8. Rosa Garcia; and 9. Carlos Alonzo Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 564 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 550 Motion to Disallow Claims Motion Number 8 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Joseph Cerda; 2. Alicia Moreno; 3. Kellie Thompson; 4. Samson Dizon; 5. Sharjeel Bhurgri; 6. Africa Johnson; 7. Hope Utim; 8. Vernon Waddell; 9. Amy Kiel; 10. Anya Willoughby; 11. Craig Bertuglia; 12. Fhreedah Barefield; 13. Evan Pope; 14. Brent Reeves; 15. Whitney Gibbs; 16. Louis Emery; 17. Henry Gomez; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 565 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 551 Motion to Disallow Claims Motion Number 9 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Magdalena Adams; 2. D'Aundra Henry; 3. Anthonia Alarape; 4. Denetria Hulin; 5. Shannel Hopkins; 6. Jessika Martinez; 7. Mario Montoya; 8. Saira Maya; 9. Esteban Saucedo; 10. Clinton Smiley; 11. Maximillio Morales; 12. Taleshia Ezinwa; 13. Javier Gonzalez; 14. Christina Carrillo; 15. Sandra Gonzalez; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 566 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 552 Motion to Disallow Claims Motion Number 10 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Motolani Arogunjo; 2. David Duron; 3. Adalberto Jimenez; 4. Alan Marasigan; 5. Gustavo Ramirez; 6. Elisa Gutierrez; 7. Laquinta Billups; 8. Shirley Simms; 9. Thanh Tran; 10. Victoria Alonso; 11. Jermaine Johnson; 12. Sonya Ramirez; 13. Sandra Parks; 14. Jennifer Montez; 15. Samantha Rea; 16. Lillian Jackson; 17. Crystal Hockless; 18. Shpetim Zymber; 19. John Rovell; and 20. Veronica Gonzalez; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 567 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 553 Motion to Disallow Claims Motion Number 11 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Debra Ann Griffin; 2. Larry Fields; 3. Jordan Brownlee; 4. Tristan Brown; 5. Mario Vasquez; 6. Leslie Davis; 7. Fernanda Silva; 8. Ambert Devereau; 9. Sebastaio Alves; 10. Douglas Fenicle; 11. Harold Jewett; 12. Safia Hamidi; 13. Larry Jones; 14. Joseph Chrisman; 15. Guilherme Queiroz; 16. Gregory Smith; 17. Russell Doctor; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 568 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 554 Motion to Disallow Claims Motion Number 12 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Lea Schaefer; Eugene Eckert; 2. Karen Cullings; 3. Chanell Sharp; 4. Courtney Pownell; 5. Tammy Dorff; Gary Nichols; 6. Ellen Ruby; Shawn Ruby; 7. Ross Lopez; Hilary Ekstrom; 8. Elizabeth Sommerville; David Hale; 9. Joshua Owens; Angela Cook; 10. Justin Griffin; 11. Greg Trotta, IV; 12. Rodney Hagley; 13. Brandon Bentley; 14. Nicole Fair; 15. Scott Falconer; 16. William Parker; 17. Joseh Grady; Rebecca Miller; 18. Jesus Sanchez; 19. Donna McCarty; 20. Kathy Christina; 21. Paul Britt; 22. Carlos Vega; 23. Jesse Peaker; Paula-Esther Peaker; 24. Colleen Shaneybrook; 25. Allisoon Gibbs; 26. Adam Casta; 27. William Wilkinson; Meghan Trovato; 28. Lauren Lessner; 29. Danie Urie, Sr.; 30. Brian Clark; 31. Imari Pettigrew; Megan Crowe; 32. Matthew Williams; Tamahtea McClure Williams; 33. Joseph McKeague; 34. Jacqueline Markowski; 35. Eric D'Achino; 36. Andrew Jordan; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 569 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 555 Motion to Disallow Claims Motion Number 13 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Robert Oeiecunas; 2. Ruben Correa; 3. Ruth Von Den Bosch; Russell Howard; 4. Michael Poist; 5. Eric Reid; 6. Donnell Lewis; 7. Lisa Williams; 8. Douglas Safratowich; 9. Christine Eisinger; 10. Jose Suarez; 11. Daniel Ankney; 12. Paul Bitting; 13. Rochelle Coronado; 14. Christopher Bowling; 15. Alex Gabriel; 16. Michael Hoke; 17. James Dargan; Sook Hee Moon; 18. Nathaniel Whayland; 19. Nelson Ordonez; 20. Matthew Smith; 21. Tiffany Brown; 22. Drusilla Owen; 23. Hugo Valerio Ordonez Lopez; 24. Jarrett Maisel; 25. Juan Coronado; 26. Mohammad Hanif; 27. David Alsup; 28; Kyle Kruse; 29. Juan Manuel Torres; 30. Alexander Barrera; 31. Lajune Maynard; 32. Mario Vasquez; 33. Paula Faust; 34. Latoya McEwan; 35. James Cimino; 36. Cesar Brizuela; 37. Ashish Shah; 38. Cecilia Jenkins; 39. Jolene Spencer; and 40. Walter Rodriguez; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 570 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 556 Motion to Disallow Claims Motion Number 14 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Cheryl Gracey; 2. John Tucker; 3. Aina Oluwaseun; 4. Richard Riley; 5. Clarissa Funez; 6. Charles Brown; 7. Tyrone Beale; 8. Darran Alexande; 9. Monique Pickett; 10. Marioa Alvarado; 11. Maria Perez; 12. Dinah Tabbah; 13. Markitte Jackson; 14. Letashia Lloyd; 15. Ebony Mauldin; 16. Marion House; 17. Etta Anderson; 18. Olusola Adegboy; 19. Innovative Home; and 20. Clinton Fosters; Memorandum of Points and Authorities; Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 571 0 Motion for Order Extending the Deadline to File Claim Objections; Memorandum of Points and Authorities; and Declaration of Robert S. Marticello with Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Marticello, Robert)CORRECTION: Incorrect event code: Correct event code is: Extend time (Generic)(motion) Modified on 7/29/2010 (Steinberg, Elizabeth). (Entered: 07/28/2010)
2010-07-28 572 0 Notice of motion/application with Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 571 Motion for Order Extending the Deadline to File Claim Objections; Memorandum of Points and Authorities; and Declaration of Robert S. Marticello with Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 573 0 Motion to Reclassify Claims Motion for Order Reducing and Reclassifying Claim No. 23 Filed by Alvin H. Lineberger, Jr.; Memorandum of Points and Authorities; and Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker In Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 574 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 573 Motion to Reclassify Claims Motion for Order Reducing and Reclassifying Claim No. 23 Filed by Alvin H. Lineberger, Jr.; Memorandum of Points and Authorities; and Declarations of Robert S. Marticello, Robert C. Warren, III, and Cynthia B. Meeker In Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 575 0 Proof of service (Supplemental) Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 568 Notice of Hearing). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 576 0 Proof of service (Supplemental) Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 554 Motion to Disallow Claims Motion Number 12 For Order Disallowing Certain Security Deposit Claims Pursuant to 11 U.S.C. Section 502: 1. Lea Schaefer; Eugene Eckert; 2. Karen Cullings; 3. Chanell Sharp; 4. Courtney Pownell; 5. Tammy Dorff; Gary Nichols). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 577 0 Motion to Disallow Claims Motion for Order Disallowing Duplicate and Amended Claims Pursuant to 11 U.S.C. Section 502; 1. Magdalena Adams; 2. Janice Pipkins; 3. Olayemia Abiola; 4. Matthew Williams and Tamahtea McClure-Williams; 5. Charles Meiske and Cynthia Meiske; 6. Marchelle Bonner; 7. Rafael Fonseca; 8. Michael A. Dauenhauer; 9. Phil Tran; 10. Laurie Elaine Issac; 11. Marlyn Radford Davis; 12. Jose Moreno; 13. Lester S. Jackson, Jr.; 14. Nicole J. Abney; 15. Arturo Cordova dba Houston Colors Painting and Resurfacing Co.; 16. Scientific Insect Control, Inc.; 17. Scientific Insect Control, Inc.; 18. Porcelain Refinishers, Inc.; 19. Martha Lopez dba Makesh Cleaning and Painting Services; 20. Carlos Escobar Dba Paint Plus; 21. Accent Coast Refinishing; 22. Mikada Inc.; 23. JRS Restoration (John K. Gardner); Memorandum of Points and Authorities; Declarations of Robert S. Marticello and Cynthia B. Meeker in Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Attachments: # 1 Attachment 1# 2 Attachment 2# 3 Attachment 3# 4 Attachment 4# 5 Attachment 5# 6 Attachment 6# 7 Attachment 7# 8 Attachment 8) (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 578 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 577 Motion to Disallow Claims Motion for Order Disallowing Duplicate and Amended Claims Pursuant to 11 U.S.C. Section 502; 1. Magdalena Adams; 2. Janice Pipkins; 3. Olayemia Abiola; 4. Matthew Williams and Tamahtea McClure-Williams; 5. Charles Meiske and Cynthia Meiske; 6. Marchelle Bonner; 7. Rafael Fonseca; 8. Michael A. Dauenhauer; 9. Phil Tran; 10. Laurie Elaine Issac; 11. Marlyn Radford Davis; 12. Jose Moreno; 13. Lester S. Jackson, Jr.; 14. Nicole J. Abney; 15. Arturo Cordova dba Houston Colors Painting and Resurfacing Co.; 16. Scientific Insect Control, Inc.; 17. Scientific Insect Control, Inc.; 18. Porcelain Refinishers, Inc.; 19. Martha Lopez dba Makesh Cleaning and Painting Services; 20. Carlos Escobar Dba Paint Plus; 21. Accent Coast Refinishing; 22. Mikada Inc.; 23. JRS Restoration). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 579 0 Motion to Reclassify Claims 1. All Seasons Painting, Inc.; 2. All Seasons Painting, Inc.; 3. All Seasons Painting, Inc.; 4. All Seasons Painting, Inc.; 5. G&F Plumbing; 6. Smart Cleaning; 7. Cindy Wilks; 8. Scientific Insect Control, Inc.; 9. Laura Moreno Eliosa dba L&E Cleaning; Memorandum of Points and Authorities; and Declarations of Robert Marticello and Claudia Yoshonis In Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Attachments: # 1 Attachment 1# 2 Attachment 2) (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 580 0 Notice of Hearing With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 579 Motion to Reclassify Claims 1. All Seasons Painting, Inc.; 2. All Seasons Painting, Inc.; 3. All Seasons Painting, Inc.; 4. All Seasons Painting, Inc.; 5. G&F Plumbing; 6. Smart Cleaning; 7. Cindy Wilks; 8. Scientific Insect Control, Inc.; 9. Laura Moreno Eliosa dba L&E Cleaning; Memorandum of Points and Authorities; and Declarations of Robert Marticello and Claudia Yoshonis In Support With Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company). (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 581 0 Motion to Reclassify Claims Motion for Order Reclassifying Claims as Late-Filed Claims Pursuant to 11 U.S.C. Section 502: 1. Kress Lockridge (Claim No. 194); 2. Courtney Miller (Claim No. 195); 3. Paul Ochoa (Claim No. 198); 4. Brianna Mont (Claim No. 200); 5. Alley Raza Rizvi (Claim No. 202); 6. Jorge Arturo Cordova DBA Houston Colors Painting & Refinishing Co. (Claim No. 174); 7. UMoveFree Apartment Locators (Claim No. 189); 8. HD Supply Facilities Maintenance Ltd. (Claim No. 122); 9. Alejandro Angel Castro and Brenda Castro (Claim No. 126); 10. Susana Gonzalez (Claim No. 127); 11. Tyrone Campbell (Claim No. 128); 12. Donald O. Ramirez (Claim No. 21); 13. Jeanine M. Richmond (Claim No. 58); 14. Phyllis M. Makell (Claim No. 59); 15. Larry Fields (Claim No. 60); 16. Sharon Ann Degol (Claim No. 62); 17. Brian B. McNally (Claim No. 44); 18. Kevin Sutton (Claim No. 45); 19. Eric S. D'Achino (Claim No. 47); 20. Kristy Desell (Claim No. 48); 21. Jacqueline Markowski (Claim No. 49); 22. Eni Meka (Claim No. 50); 23. Norma Moscoso (Claim No. 51); 24. Terrie Alexander (Claim No. 52); 25. Jamesetta Hamberry (Claim No. 50); 26. Randall Smallman and David Barker (Claim No. 64); 27. Bonnie L. Myers (Claim No. 65); 28. Edward Williams (Claim No. 66); 29. Alfredo Rico (Claim No. 67); 30. Brenda Douglas and Ricardo Douglas, Jr. (Claim No. 43); 31. Deborah Diane Chapman (Claim No. 44); 32. Bronte' Reda Keyes (Claim No. 45); 33. Wayne J. Dubuque (Claim No. 51); 34. Vicki Davis (Claim No. 56); 35. Anthony Alexander (Claim No. 58); and 36. Tamikio Noel (Claim No. 59); Memorandum of Points and Authorities; Declarations of Robert S. Marticello and Cynthia B. Meeker in Support with Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (Attachments: # 1 Supplement PART TWO# 2 Supplement PART THREE# 3 Supplement PART FOUR# 4 Supplement PART FIVE) (Marticello, Robert) (Entered: 07/28/2010)
2010-07-28 582 0 Notice of Hearing on Motion for Order Reclassifying Late-Filed Claims Pursuant to 11 U.S.C. Section 502: 1. Kress Lockridge (Claim No. 194); 2. Courtney Miller (Claim No. 195); 3. Paul Ochoa (Claim No. 198); 4. Brianna Mont (Claim No. 200); 5. Alley Raza Rizvi (Claim No. 202); 6. Jorge Arturo Cordova DBA Houston Colors Painting & Refinishing Co. (Claim No. 174); 7. UMoveFree Apartment Locators (Claim No. 189); 8. HD Supply Facilities Maintenance Ltd. (Claim No. 122); Alejandro Angel Castro and Brenda Castro (Claim No. 126); 10. Susana Gonzalez (Claim No. 127); 11. Tyrone Campbell (Claim No. 128); 12. Donald O. Ramirez (Claim No. 21); 13. Jeanine M. Richmond (Claim No. 58); 14. Phyllis M. Makell (Claim No. 59); 15. Larry Fields (Claim No. 60); 16. Sharon Ann Degol (Claim No. 62); 17. Brian B. McNally (Claim No. 44); 18. Kevin Sutton (Claim No. 45); 19. Eric S. D'Achino (Claim No. 47); 20. Kristy Desell (Claim No. 48); 21. Jacqueline Markowski (Claim No. 49); 22. Eni Meka (Claim No. 50); 23. Norma Moscoso (Claim No. 51); 24. Terrie Alexander (Claim No. 52); 25. Jamesetta Hamberry (Claim No. 50); 26. Randall Smallman and David Barker (Claim No. 64); 27. Bonnie L. Myers (Claim No. 65); 28. Edward Williams (Claim No. 66); 29. Alfredo Rico (Claim No. 67); 30. Brenda Douglas and Ricardo Douglas, Jr. (Claim No. 43); 31. Deborah Diane Chapman (Claim No. 44); 32. Bronte' Reda Keyes (Claim No. 45); 33. Wayne J. Dubuque (Claim No. 51); 34. Vicki Davis (Claim No. 56); 35. Anthony Alexander (Claim No. 58); and 36. Tamikio Noel (Claim No. 59) with Proof of Service Filed by Debtor Bethany Holdings Austin Apartments, LLC, a Delaware limited liability company (RE: related document(s) 581 Motion to Reclassify Claims Motion for Order Reclassifying Claims as Late-Filed Claims Pursuant to 11 U.S.C. Section 502: 1. Kress Lockridge). (Marticello, Robert) (Entered: 07/28/2010)
2010-06-30 583 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Russell H Rapoport on behalf of John Foley. (Rapoport, Russell) (Entered: 06/30/2010)
2010-07-01 584 0 Order Approving Stipulation (Related Doc # 570 ) to continue hearing on Motion for Order Disallowing Claims of SRS Fire Protection, Inc., Glendale Plumbing & Fire Supply and GRIF-FAB Corporation [Docket #387] with notice of entered order and servicelist Signed on 7/1/2010 (Clodfelter, Ellen) I, Ellen Clodfelter who is making this entry, certify that service on all parties under Section II is completed. (Entered: 07/01/2010)
2010-07-01 585 0 Joint/Joinder Filed by Creditor ACCO Engineered Systems, Inc. (Selvaggio, Marian) (Entered: 07/01/2010)
2010-07-01 586 0 Proof of service of Supplemental Declaration of Fred Houriani in Support of Opposition to Motion for Order Disallowing Claim No. 74 and Exhibits 17-23 Filed by Creditor American Gunite Inc (RE: related document(s) 571 Declaration, 572 Exhibit, 577 Exhibit). (Gourjian, Varand) (Entered: 07/01/2010)
2010-07-01 587 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 573 Order (Generic)) No. of Notices: 58. Service Date 07/01/2010. (Admin.) (Entered: 07/01/2010)
2010-07-01 588 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 579 Order on Motion to Reject Lease or Executory Contract) No. of Notices: 58. Service Date 07/01/2010. (Admin.) (Entered: 07/01/2010)
2010-07-02 589 0 Declaration re: non opposition Declaration Of Juliet Y. Oh Re: Receipt Of Neither Opposition Nor Request For Hearing On Motion Pursuant To Federal Rule Of Bankruptcy Procedure 9019 For Authority To Compromise Controversy With Bong Kim And Keun Kim (with attached proof of service) Filed by Debtor Roosevelt Lofts, LLC (RE: related document(s) 549 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion Pursuant To Federal Rule Of Bankruptcy Procedure 9019 For Authority To Compromise Controversy With Bong Kim And Keun Kim; Memorandum Of Points And Authorities; Declaration Of M.). (Oh, Juliet) (Entered: 07/02/2010)
2010-07-02 590 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 582 Order (Generic)) No. of Notices: 58. Service Date 07/02/2010. (Admin.) (Entered: 07/02/2010)
2010-07-03 591 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 584 Order (Generic)) No. of Notices: 58. Service Date 07/03/2010. (Admin.) (Entered: 07/03/2010)
2010-07-06 592 0 Declaration re: Declaration of Calvin Hall in Support of Opposition to Motion for Order Disallowing Claim No. 74 with Proof of Service Filed by Creditor American Gunite Inc (RE: related document(s) 381 Motion to Disallow Claims Motion for Order Disallowing Claim No. 74 Filed by American Gunite, Inc.; Notice of Hearing Thereon; Memorandum of Points and Authorities; Declaration of M. Aaron Yashouafar (with proof of service)). (Gourjian, Varand) (Entered: 07/06/2010)
2010-07-07 593 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Alexandra Kazhokin on behalf of BANK OF AMERICA, N.A.. (Kazhokin, Alexandra) (Entered: 07/07/2010)
2010-07-07 594 0 Order Approving Stipulation [Docket No. 581] Between Debtor and Kultur Flooring USA, Inc. to Continue Hearing on Motion For Order Disallowing Claim No. 81 and Claim No. 82 Filed By Kultur Flooring USA, Inc. [Docket No. 376] with notice of entered order and service list. (Related Doc # 581 ) Signed on 7/7/2010 (Garcia, Patty) (Entered: 07/07/2010)
2010-07-08 595 0 Stipulation By Roosevelt Lofts, LLC and Allsale Electric, Inc. And Sidney Alter d/b/a Alter Electric Company - Allsale Stipulation To Continue Hearing On Motion For Order Disallowing Claims Of Allsale Electric, Inc. And Sidney Alter d/b/a Alter Electric Company [Docket No. 395] (with attached proof of service) Filed by Debtor Roosevelt Lofts, LLC (Oh, Juliet) (Entered: 07/08/2010)
2010-07-09 596 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Brian L Holman on behalf of Courtesy NEF. (Holman, Brian) (Entered: 07/09/2010)
2010-07-09 597 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 594 Order (Generic)) No. of Notices: 58. Service Date 07/09/2010. (Admin.) (Entered: 07/09/2010)
2010-07-12 598 0 Order Granting Motion pursuant to Federal Rule of Bankruptcy Procedure 9019 for Authority to Approve Compromise Controversy with Bong Kim and Keun Kim with notice of entered order and service list. (Related Doc # 549 ) Signed on 7/12/2010 (Garcia, Patty) (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Garcia, Patty) (Entered: 07/12/2010)
2010-07-13 599 0 Stipulation By Roosevelt Lofts, LLC and Robertson Ready Mix Ltd. - Stipulation To Continue Hearing On Motion For Order Disallowing Claims Filed By Robertsons Ready Mix, Ltd. [Docket No. 389] (with attached proof of service) Filed by Debtor Roosevelt Lofts, LLC (Oh, Juliet) (Entered: 07/13/2010)
2010-07-13 600 0 Stipulation By Roosevelt Lofts, LLC and Commercial Glass Company - Stipulation To Continue Hearing On Motion For Order Disallowing Claims Filed By Commercial Glass Company and Scheduled Claim of New World West [Docket No. 386] (with attached proof of service) Filed by Debtor Roosevelt Lofts, LLC (Oh, Juliet) (Entered: 07/13/2010)
2010-07-14 601 0 Order Approving Stipulation [Docket No. 595] to Continue Hearing on Motion For Order Disallowing Claims of Allsale Electric, Inc. and Sidney Alter d/b/a Alter Electric Company [Docket No. 395] with notice of entered order and service list. (Related Doc # 595 ) Signed on 7/14/2010 (Garcia, Patty) (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Garcia, Patty) (Entered: 07/14/2010)
2010-07-14 602 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 598 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 59. Service Date 07/14/2010. (Admin.) (Entered: 07/14/2010)
2010-07-16 603 0 Notice Of Change In Name Of Levene, Neale, Bender, Rankin & Brill L.L.P., Bankruptcy Counsel To The Debtor with Proof of Service Filed by Debtor Roosevelt Lofts, LLC. (Oh, Juliet) (Entered: 07/16/2010)
2010-07-16 604 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 601 Order (Generic)) No. of Notices: 59. Service Date 07/16/2010. (Admin.) (Entered: 07/16/2010)
2010-07-19 605 0 Stipulation By Roosevelt Lofts, LLC and Spectra Company - Stipulation Between Debtor And Spectra Company To Suspend Briefing In Connection With Motion For Order Disallowing Claim No. 69 Of Spectra Company; [Docket No. 393] (with attached proof of service) Filed by Debtor Roosevelt Lofts, LLC (Oh, Juliet) (Entered: 07/19/2010)
2010-07-20 606 0 Order Approving Stipulation [Docket No. 599] To Continue Hearing on Motion For Order Disallowing Claims Filed by Robertson's Ready Mix, LTD. [Docket No. 389] with notice of entered order and service list. (Related Doc # 599 ) Signed on 7/20/2010 (Garcia, Patty) (Entered: 07/20/2010)
2010-07-20 607 0 Order Approving Stipulation [Docket No. 600 ] to Continue Hearing on Motion For Order Disallowing Claim filed by Commercial Glass Company and Scheduled claim of New World West [Docket No. 386] with notice of entered order and service list. (Related Doc # 600 ) Signed on 7/20/2010 (Garcia, Patty) (Entered: 07/20/2010)
2010-07-20 608 0 Stipulation By Roosevelt Lofts, LLC and Southland Exterior Building Services, Inc. - Stipulation Between Debtor And Southland Exterior Building Services, Inc. To Suspend Briefing And Continue Hearing On Motion For Order Disallowing Claims Of Dunn-Edwards Corporation And Southland Exterior Building Services, Inc. [Docket No. 384] (with attached proof of service) Filed by Debtor Roosevelt Lofts, LLC (Oh, Juliet) (Entered: 07/20/2010)
2010-07-20 609 0 Opposition to (related document(s): 564 Motion For Sanctions filed by Creditor Thermalair Inc) Opposition of the Bank Group to Thermalair Inc.'s Motion for Order Imposing Monetary Sanctions, etc., Filed by Creditor BANK OF AMERICA, N.A. (Burch, Carleton) (Entered: 07/20/2010)
2010-07-20 610 0 Opposition to (related document(s): 376 Objection to Claim filed by Debtor Roosevelt Lofts, LLC) Motion for Order Disallowing Claim No. 81 And Claim No. 82 Filed By Kultur Flooring USA, Inc. Filed by Creditor Kultur Flooring USA, Inc (Fox, Steven) (Entered: 07/20/2010)
2010-07-21 611 0 Original signature page Refer to Docket 610 Signature of Wendy Stone Regarding Opposition to Motion for Order Disallowing Claim No. 81 and Claim No. 82 Filed by Kultur Flooring Usa, Inc. Filed by Creditor Kultur Flooring USA, Inc. (Fox, Steven) (Entered: 07/21/2010)
2010-07-21 612 0 Motion Motion For Continuance Of Hearing To Consider Confirmation Of The Debtors Amended Chapter 11 Plan Of Reorganization (Dated February 26, 2010) [Docket No. 321]; Declaration Of M. Aaron Yashouafar In Support Thereof [Ex Parte Application For Order Shortening Time Filed Concurrently Herewith] (with attached proof of service) Filed by Debtor Roosevelt Lofts, LLC (Oh, Juliet) (Entered: 07/21/2010)
2010-07-21 613 0 Ex parte application Ex Parte Application For Order Shortening Time On [Docket No. 612] Notice For Hearing On Motion For Continuance Of Hearing To Consider Confirmation Of The Debtors Amended Chapter 11 Plan Of Reorganization (Dated February 26, 2010) [Docket No. 321]; Declaration Of M. Aaron Yashouafar In Support Thereof (with attached proof of service) Filed by Debtor Roosevelt Lofts, LLC (Oh, Juliet) (Entered: 07/21/2010)
2010-07-22 614 0 Notice of Hearing Notice Of Hearing On Motion For Continuance Of Hearing To Consider Confirmationof The Debtors Amended Chapter 11 Plan Of Reorganization (Dated February 26, 2010) [Docket No. 321] (with attached proof of service) Filed by Debtor Roosevelt Lofts, LLC (RE: related document(s) 612 Motion Motion For Continuance Of Hearing To Consider Confirmation Of The Debtors Amended Chapter 11 Plan Of Reorganization). (Oh, Juliet) (Entered: 07/22/2010)
2010-07-21 615 0 Notice of Change of Address Filed by Debtor Roosevelt Lofts, LLC . (Briggs, Victoria) (Entered: 07/22/2010)
2010-07-22 616 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 606 Order (Generic)) No. of Notices: 33. Service Date 07/22/2010. (Admin.) (Entered: 07/22/2010)
2010-07-22 617 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 607 Order (Generic)) No. of Notices: 33. Service Date 07/22/2010. (Admin.) (Entered: 07/22/2010)
2010-07-23 618 0 Order Granting ex parte application for order shortening time on notice for continuancy of hearing to consider confirmation of the debtor's amended Chapter 11 Plan of Reorganization (dated February 26, 2010) (Related Doc # 613 ) Signed on 7/23/2010 (Ogier, Kathy) (Entered: 07/23/2010)
2010-07-25 619 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 618 Order (Generic)) No. of Notices: 33. Service Date 07/25/2010. (Admin.) (Entered: 07/25/2010)
2010-07-13 620 0 Brief Proposed Cash Collateral Budget And Order For Weeks 83 - 86 with Proof of Service Filed by Debtor B's Nursery, Inc., a California Corporation (RE: related document(s) 11 Motion Regarding Chapter 11 First Day Motions EMERGENCY MOTION APPROVING STIPULATION RE USE OF CASH COLLATERAL PURSUANT TO 11 U.S.C. SECTION 363(C); MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF GEORGE P. BLANCO WITH PROOF OF SERVICE). (Ekvall, Lei Lei) (Entered: 07/13/2010)
2010-07-16 621 0 Order On Interim Applications for Compenstion of: (1) Weiland, Golden, Smiley, Wang Ekvall & Strok, LLP: Fees $394,138.00; Expenses $11,807.40 (2) BDO Consulting Corporate Advisors, LLC; Fees $404,120.50 Expenses $4,406.91 (3) Littler Mendelson, P.C.;Fees $24m433,50 Expenses $7.82 (4) SulmeyerKupetz, APC; Fees 135,107.00 Expenses $2,525.91 and (5) Phoenix Group Advisory Fees $14,231.25 Re: Signed on 7/16/2010 (RE: related document(s) 567 Application for Compensation filed by Attorney Weiland, Golden, Smiley, Wang Ekvall & Strok LLP). (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Kent, Susan) (Entered: 07/16/2010)
2010-07-19 622 0 Order RE Debtor's Use of Cash Collateral ; Further hearing shall be held on August 10, 2010 at 11:30 a.m. (Related Doc # 11 ) Signed on 7/19/2010 (Kent, Susan) (Entered: 07/19/2010)
2010-07-19 623 0 Proof of service Filed by Debtor B's Nursery, Inc., a California Corporation (RE: related document(s) 621 Order (Generic)). (Ekvall, Lei Lei) (Entered: 07/19/2010)
2010-07-20 624 0 Notice Notice of Continued (1) Hearing On Motion For Use of Cash Collateral Pursuant To 11 U.S.C. Section 363(c) And (2) Chapter 11 Status Conference, with Proof of Service Filed by Debtor B's Nursery, Inc., a California Corporation (RE: related document(s) 11 Motion Regarding Chapter 11 First Day Motions EMERGENCY MOTION APPROVING STIPULATION RE USE OF CASH COLLATERAL PURSUANT TO 11 U.S.C. SECTION 363, 620 Brief Proposed Cash Collateral Budget And Order For Weeks 83 - 86 with Proof of Service Filed by Debtor B's Nursery, Inc., a California Corporation). (Ekvall, Lei Lei) (Entered: 07/20/2010)
2010-07-21 625 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 622 Order on Motion Re: Chapter 11 First Day Motions) No. of Notices: 10. Service Date 07/21/2010. (Admin.) (Entered: 07/21/2010)
2010-07-22 626 0 Proof of service of Entered Order on Interim Applications for Compensation of: (1) Weiland, Golden, Smiley, Wang Ekvall & Strok, LLP; (2) BDO Consulting Corporate Advisors, LLC; (3) Littler Mendelson, P.C.; (4) SulmeyerKupetz, APC; and (5) Phoenix Group Advisory Filed by Debtor B's Nursery, Inc., a California Corporation (RE: related document(s) 621 Order (Generic)). (Ekvall, Lei Lei) (Entered: 07/22/2010)
2010-07-22 627 0 Notice of Change of Address or Law Firm Filed by Attorney Dean G. Rallis Jr.. (Rallis Jr, Dean) (Entered: 07/22/2010)
628 0
629 0
630 0
631 0
632 0
2010-08-03 633 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending June 30, 2010 with Proof of Service Filed by Debtor B's Nursery, Inc., a California Corporation. (Ekvall, Lei Lei) (Entered: 08/03/2010)
2010-08-05 634 0 Brief Proposed Cash Collateral Budget And Order For Weeks 87 - 90, with Proof of Service Filed by Debtor B's Nursery, Inc., a California Corporation (RE: related document(s) 11 Motion Regarding Chapter 11 First Day Motions EMERGENCY MOTION APPROVING STIPULATION RE USE OF CASH COLLATERAL PURSUANT TO 11 U.S.C. SECTION 363(C); MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF GEORGE P. BLANCO WITH PROOF OF SERVICE). (Ekvall, Lei Lei) (Entered: 08/05/2010)
635 0
636 0
2010-08-01 637 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 636 Order (Generic)) No. of Notices: 34. Service Date 08/01/2010. (Admin.) (Entered: 08/01/2010)
2010-08-02 638 0 Notice of Conditional Withdrawal of Motion for Relief from Automatic Stay & Supplement to Opposition to Motion for Sanctions Filed by Creditor BANK OF AMERICA, N.A. (RE: related document(s) 463 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $150, Filed by Creditor BANK OF AMERICA, N.A., 564 Motion For Monetary Sanctions Against Bank of America, N.A. and/or Anderson, McPharlihn & Conners LLP in Connection with Motion For Rleief From the Automatic Stay; Notice of Hearing ; Memorandum of Points and Authorities; Declaration of Gerald W. Mouzis with proof of service. Filed by Creditor Thermalair Inc, 565 Opposition to motion for relief; memorandum of points and authorities; declaration of Gerald W. Mouzis with proof of service., 580 Reply to, 609 Opposition to, 628 Reply to the opposition of the Bank group to Thermalair, Inc's Motion for Order Imposing Monetary Sanctions Against Bank of America, N.A. and/or anderson, McPharlin & conners LLP in connection with motion for relief from the automatic stay; memorandum of points and authorities; supplemental declaration of Gerald W. Mouzis with proof of service.). (Burch, Carleton) (Entered: 08/02/2010)
2010-08-03 639 0 Order Granting Motion For Continuance of Hearing to Consider Confirmation of the Debtor's Amended Chapter 11 Plan of Reorganization (Dated February 26, 2010) [Docket No. 321] with notice of entered order and service list. (Related Doc # 321 ) Signed on 8/3/2010 (Garcia, Patty) (Entered: 08/03/2010)
2010-08-04 640 0 Court written tentative ruling regarding Mechanic's Lien claimant Thermalair Inc's motetary sanctions against Bank of America, N.A. and/or Anderson, Mcpharlihn & Conners LLP in connection with Motion for relief from the automatic stay (Cardoza, Helen) (Entered: 08/05/2010)
2010-08-05 641 0 Order Approving Stipulation (Related Doc # 632 ) Between Debtor and Lynn Safety, Inc. to Suspend Briefing and continue hearing on Debtor's Motion for Order Disallowing Claim of Lynn Safety, Inc. with Notice of Entered Order and Service List (Docket # 378 ) Signed on 8/5/2010 (Bever, Sabine) I, Deputy Clerk who is making this entry, certify that service on all parties under Section II is completed. (Entered: 08/05/2010)
2010-08-05 642 0 Order Approving Stipulation with notice of entered order and service list (Related Doc # 633 ) Between Debtor and Muir-Chase Plumbing Co., Inc. to Suspend Briefing and continue hearing on Debtor's Motion for Order Disallowing Claim No.22 filed by Muir-Chase Plumbing Co., Inc. (Docket # 394 Signed on 8/5/2010 (Bever, Sabine) I, Deputy Clerk who is making this entry, certify that service on all parties under Section II is completed. (Entered: 08/05/2010)
2010-08-05 643 0 Order Approving Stiulation (Related Doc # 634 ) to Suspend Briefing and Continue hearing on Motion for Order Disallowing Claims of SRS Fire Protection, Inc., Glendale Plumbing and Fire Supply and Grif-Fab Corporation (Docket # 387 ) with notice of entered order and service list Signed on 8/5/2010 (Bever, Sabine) I, Deputy Clerk who is making this entry, certify that service on all parties under Section II is completed. (Entered: 08/05/2010)
2010-08-05 644 0 Order Approving Stipulation (Related Doc # 635 ) Between Debtor and Kultur Flooring USA, Inc. to Suspend Briefing and continue hearing on Motion for Order Disallowing Claim No. 81 and Claim No. 82 filed by Kultur Flooring USA,Inc. (Docket # 376 with notice of entered order and service list Signed on 8/5/2010 (Bever, Sabine) I, Deputy Clerk who is making this entry, certify that service on all parties under Section II is completed (Entered: 08/05/2010)
2010-08-05 645 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 639 Order (Generic)) No. of Notices: 34. Service Date 08/05/2010. (Admin.) (Entered: 08/05/2010)
2010-08-06 646 0 Stipulation By Roosevelt Lofts, LLC and Allstate Electric Inc. And Sidney Alter dba Alter Electric Company - Stipulation To Suspend Briefing And Continue Hearing On Motion For Order Disallowing Claims Of Allsale Electric, Inc. And Sidney Alter d/b/a Alter Electric Company [Docket No. 395] (with attached proof of service) Filed by Debtor Roosevelt Lofts, LLC (Oh, Juliet) (Entered: 08/06/2010)
2010-08-07 647 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 641 Order (Generic)) No. of Notices: 34. Service Date 08/07/2010. (Admin.) (Entered: 08/07/2010)
2010-08-07 648 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 642 Order (Generic)) No. of Notices: 34. Service Date 08/07/2010. (Admin.) (Entered: 08/07/2010)
2010-08-07 649 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 643 Order (Generic)) No. of Notices: 34. Service Date 08/07/2010. (Admin.) (Entered: 08/07/2010)
2010-08-07 650 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 644 Order (Generic)) No. of Notices: 34. Service Date 08/07/2010. (Admin.) (Entered: 08/07/2010)
651 0
652 0
653 0
654 0
655 0
656 0
657 0
658 0
659 0
660 0
661 0
662 0
663 0
664 0
665 0
666 0
667 0
668 0
669 0
670 0
671 0
672 0
673 0
674 0
675 0
676 0
677 0
678 0
679 0
680 0
681 0
682 0
683 0
684 0
685 0
686 0
687 0
688 0
689 0
690 0
691 0
692 0
693 0
694 0
695 0
696 0
697 0
698 0
699 0
700 0
701 0
702 0
703 0
704 0
705 0
706 0
707 0
708 0
709 0
710 0
711 0
712 0
713 0
714 0
715 0
716 0
2010-04-12 717 0 Statement Professional Fee Statement No. 9 Development Specialists, Inc. Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/12/2010)
2010-04-12 718 0 Notice of motion/application Amended Notice of Motion of Morgan, Lewis & Bockius LLP to Withdraw as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 711 Motion to Withdraw as Attorney Notice of Motion and Motion of Morgan, Lewis & Bockius LLP to Withdraw as Counsel for the Official Committee Of Unsecured Creditors; Memorandum of Points and Authorities and Declaration of Richard W. Esterkin in Support Thereof Filed by Creditor Committee Official Committee of Unsecured Creditors.). (Esterkin, Richard) (Entered: 04/12/2010)
2010-04-12 719 0 Order RE Motion for relief from the automatic stay (Cimarron Property) REAL PROPERTY (BNC-PDF) [Affects PPA Arizona I, LLC] (See Order for further Rulings) (Related Doc # 233 ) Signed on 4/12/2010 (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Mccall, Audrey) (Entered: 04/12/2010)
2010-04-14 720 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 719 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 54. Service Date 04/14/2010. (Admin.) (Entered: 04/14/2010)
2010-04-16 721 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 PPA Holdings, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 722 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 Pacific Property Assets, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 723 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 PPA Opportunity Fund, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 724 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 HarborView Condominiums Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 725 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 Villa Rose Avenue Condominiums, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 726 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 Villa Las Brisas Condominiums, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 727 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 Sycamore Shadows, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 728 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 2130 Group Partnership, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 729 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 AAA Investment Properties, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 730 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 Dobson Springs, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 731 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 Bell Cove, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 732 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 Country Club Greens, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 733 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 Pacific Property Assets II, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 734 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 PPA Arizona I, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 735 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 PPA Arizona II, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 736 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 PPA Equities Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 737 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 PPA Dessert View, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 738 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 PPA Riverside Apartments, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 739 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 PPA Towne Center, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 740 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 PPA Vista Village, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 741 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 Ridgemont Condominiums, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 742 0 Monthly Operating Report. Operating Report Number:. For the Month Ending March 2010 Sundancer Apartments, LLC Filed by Debtor PPA Holdings LLC. (Sanders, Nanette) (Entered: 04/16/2010)
2010-04-16 743 0 Proof of service Re: Order Regarding Motion For Relief From The Automatic Stay (Cimarron Property) Filed by Interested Party WELLS FARGO BANK, N.A. (RE: related document(s) 719 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Harris, Robert) (Entered: 04/16/2010)
2010-04-16 744 0 Objection (related document(s): 682 Motion to Appoint Creditors Committee and/or Equity Security Holders Committee filed by Creditor VanderSchuit Law Group APC) U.S. Trustee's Objection to Motion of Various Creditors to Compel the Appointment of an additional creditors committee and/or equity security holders committee Filed by U.S. Trustee United States Trustee (SA) (Goldenberg, Nancy) (Entered: 04/16/2010)
745 0
746 0
747 0
748 0
749 0
750 0
751 0
752 0
753 0
754 0
755 0
756 0
757 0
758 0
759 0
760 0
761 0
762 0
763 0
764 0
765 0
766 0
767 0
768 0
769 0
770 0
771 0
772 0
773 0
774 0
775 0
776 0
777 0
778 0
779 0
780 0
781 0
782 0
783 0
2010-05-08 784 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 780 Order (Generic)) No. of Notices: 55. Service Date 05/08/2010. (Admin.) (Entered: 05/08/2010)
2010-05-08 785 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 781 ORDER shortening time) No. of Notices: 55. Service Date 05/08/2010. (Admin.) (Entered: 05/08/2010)
2010-05-10 786 0 Notice of Hearing Notice of Final Hearing on Chapter 11 Trustee's Motion for Order Authorizing Use of Cash Collateral Through June 30, 2010 with Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 771 Motion to Use Cash Collateral Chapter 11 Trustee's Motion for Order Authorizing Use of Cash Collateral Through June 30, 2010; Memorandum of Points and Authorities; and Declaration of M. Christopher Adams in Support with Proof of Service Filed by Trustee Thomas H Casey). (Marticello, Robert) (Entered: 05/10/2010)
2010-05-11 787 0 Proof of service of Entered Order Granting Application for Order Shortening Time on Motion for Order Authorizing Use of Cash Collateral through June 30, 2010 Filed by Trustee Thomas H Casey (RE: related document(s) 781 ORDER shortening time). (Marticello, Robert) (Entered: 05/11/2010)
2010-05-11 788 0 Notice of Withdrawal of Motion of Morgan, Lewis & Bockius LLP to Withdraw as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 711 Motion to Withdraw as Attorney Notice of Motion and Motion of Morgan, Lewis & Bockius LLP to Withdraw as Counsel for the Official Committee Of Unsecured Creditors; Memorandum of Points and Authorities and Declaration of Richard W. Esterkin in Support Thereof Filed by Creditor Committee Official Committee of Unsecured Creditors.). (Esterkin, Richard) (Entered: 05/11/2010)
2010-05-11 789 0 Motion to Abandon Chapter 11 Trustee's Motion for Order Authorizing Abandonment of Certain Real and Personal Property; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey in Support with Proof of Service. Fee Amount $150 Filed by Trustee Thomas H Casey (Attachments: # 1 PART TWO# 2 PART THREE# 3 PART FOUR) (Marticello, Robert) (Entered: 05/11/2010)
2010-05-11 790 0 Notice of motion/application Notice of Chapter 11 Trustee's Motion for Order Authorizing Abandonment of Certain Real and Personal Property with Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 789 Motion to Abandon Chapter 11 Trustee's Motion for Order Authorizing Abandonment of Certain Real and Personal Property; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey in Support with Proof of Service. Fee Amount $150 Filed by Trustee Thomas H Casey). (Marticello, Robert) (Entered: 05/11/2010)
2010-05-11 791 0 Declaration re: Declaration of Michael J. Stewart in Support of Chapter 11 Trustee's Motion for Order Authorizing Abandonment of Certain Real and Personal Property with Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 789 Motion to Abandon Chapter 11 Trustee's Motion for Order Authorizing Abandonment of Certain Real and Personal Property; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey in Support with Proof of Service. Fee Amount
2010-05-17 802 0 Sixth Interim Order on Debtor's Motion for an Order Authorizing the Use Cash Collateral (Related Doc # 5 ) Signed on 5/17/2010 (Reid, Rick) (Entered: 05/17/2010)
2010-05-18 803 0 Statement Of Position In Response To Trustee's Motion For Order Authorizing Abandonment Of Certain Real And Personal Property With Proof Of Service Filed by Creditor Fannie Mae. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Harris, Robert) (Entered: 05/18/2010)
2010-05-18 804 0 Non-Opposition to Chapter 11 Trustee's Motion For Order Authorizing Abandonment of Real Property Filed by Interested Parties Michael J. Stewart, John J Packard. (Alvarado, Raymond) (Entered: 05/18/2010)
2010-05-18 805 0 Statement CALIFORNIA BANK & TRUST'S STATEMENT OF POSITION TO CHAPTER 11 TRUSTEE'S MOTION FOR ORDER AUTHORIZING ABANDONMENT OF CERTAIN REAL AND PERSONAL PROPERTY Filed by Creditor California Bank & Trust as Assignee of the FDIC as Receiver for Vineyard Bank, NA. (Butler, Brendt) (Entered: 05/18/2010)
2010-05-18 806 0 Statement JPMorgan Chase Bank, N.A.'s Statement of Position to Chapter 11 Trustee's Motion for Order Authorizing Abandonment of Certain Real and Personal Property Filed by Creditor JPMorgan Chase Bank, N.A.. (Tennant, Douglas) (Entered: 05/18/2010)
2010-05-19 807 0 Stipulation By Thomas H Casey and AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO CONTINUE THE HEARING ON THE CHAPTER 11 TRUSTEE'S MOTION FOR ORDER AUTHORIZING ABANDONMENT OF CERTAIN REAL AND PERSONAL PROPERTY AS TO CERTAIN OF THE PROPERTIES SUBJECT TO THAT MOTION Filed by Trustee Thomas H Casey (Marticello, Robert) (Entered: 05/19/2010)
2010-05-17 808 0 Order Granting Motion Of California Bank & Trust, As Assignee Of The FDIC, Receiver Of Vineyard Bank, For Determination That Country Club Green, LLC Is A Single Asset Real Estate Debtor Within The Meaning Of 11 U.S.C. Section 101(51(b) - (Related Doc # 216 ) Signed on 5/17/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Bolte, Nickie) (Entered: 05/19/2010)
2010-05-19 809 0 Objection (related document(s): 774 Status report filed by Trustee Thomas H Casey) Objection of Secured Creditor Orion Pacific Note Investors, LLC To Trustees Report Filed by Creditor Orion Pacific Note Investors, LLC (Lynch, Adriene) (Entered: 05/19/2010)
2010-05-19 810 0 Statement Chapter 11 Trustee's Statement in Response to and Request for Continuance of Hearing on Motion to Convert Debtor PPA Arizona I, LLC's Case to Chapter 7 Proceeding Filed by Wells Fargo Bank, N.A., as Trustee with Proof of Service Filed by Trustee Thomas H Casey. (Marticello, Robert) (Entered: 05/19/2010)
2010-05-19 811 0 Statement Chapter 11 Trustee's Statement in Response to and Request for Continuance of Hearing on Motion to Convert Debtor PPA Arizona II, LLC's Case to Chapter 7 Proceeding Filed by Wells Fargo Bank, N.A., as Trustee with Proof of Service Filed by Trustee Thomas H Casey. (Marticello, Robert) (Entered: 05/19/2010)
2010-05-19 812 0 Statement Chapter 11 Trustee's Statement in Response to and Request for Continuance of Hearing on Motion of California Bank & Trust, as Assignee of the FDIC, Receiver of Vineyard Bank, Pursuant to 11 U.S.C. Section 1112(b), to Convert Chapter 11 Cases of Debtors PPA Holdings, LLC, Pacific Property Assets, LLC, PPA Riverside Apartments, LLC, and Country Club Greens, LLC to Cases Under Chapter 7 with Proof of Service Filed by Trustee Thomas H Casey. (Marticello, Robert) (Entered: 05/19/2010)
2010-05-19 813 0 Statement Chapter 11 Trustee's Statement in Response to and Request for Continuance of Hearing on Motion to Compel the Appointment an Additional Creditors Committee and/or an Equity Security Holders Committee Filed by Various Creditors with Proof of Service Filed by Trustee Thomas H Casey. (Marticello, Robert) (Entered: 05/19/2010)
2010-05-19 814 0 Reply to (related document(s): 678 Motion to Convert Case From Chapter 11 to 7. / Motion To Convert Debtor PPA Arizona I, LLC's Case To Chapter 7 Proceeding Fee Amount $15 filed by Interested Party WELLS FARGO BANK, N.A.) with Proof of Service Filed by Interested Party WELLS FARGO BANK, N.A. (Harris, Robert) (Entered: 05/19/2010)
2010-05-19 815 0 Reply to (related document(s): 679 Motion to Convert Case From Chapter 11 to 7. / Motion To Convert Debtor PPA Arizona II, LLC's Case To Chapter 7 Proceeding Fee Amount $15 filed by Interested Party WELLS FARGO BANK, N.A.) with Proof of Service Filed by Interested Party WELLS FARGO BANK, N.A. (Harris, Robert) (Entered: 05/19/2010)
2010-05-19 816 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 802 Order on Motion to Use Cash Collateral) No. of Notices: 55. Service Date 05/19/2010. (Admin.) (Entered: 05/19/2010)
2010-05-19 817 0 Objection (related document(s): 771 Motion to Use Cash Collateral Chapter 11 Trustee's Motion for Order Authorizing Use of Cash Collateral Through June 30, 2010; Memorandum of Points and Authorities; and Declaration of M. Christopher Adams in Support with Proof of Service filed by Trustee Thomas H Casey) with proof of service to folllow Filed by Creditor Pacific Western Bank, successor-in-interest to Affinity Bank (Russak, Kenneth) (Entered: 05/19/2010)
2010-05-20 818 0 Opposition to (related document(s): 789 Motion to Abandon Chapter 11 Trustee's Motion for Order Authorizing Abandonment of Certain Real and Personal Property; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey in Support with Proof of Service. Fee Amount
2010-05-18 819 0 Order Granting Motion For Relief From The Automatic Stay With 4001(a)(3) Waiver to Creditor Imperial Capital Bank, A California Commercial Bank - (RE: 4133 North 23rd Avenue, Phoenix, AZ 85015) - (Related Documents 150 and 153 ) Signed on 5/18/2010. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Bolte, Nickie) (Entered: 05/20/2010)
841 0
842 0
843 0
844 0
845 0
846 0
847 0
848 0
849 0
850 0
851 0
852 0
853 0
854 0
855 0
856 0
857 0
858 0
859 0
860 0
861 0
862 0
863 0
864 0
2010-06-01 865 0 Declaration re: Declaration of Paige Behounek in Support of Motion for Assumption or Rejection of Unexpired Leases of Personal Property, or Alternatively, for Performance of the Leases [supercedes Doc. No. 844 which was inadvertently filed unsigned and without exhibits] Filed by Creditor Wells Fargo Financial Leasing, Inc. (RE: related document(s) 843 Motion for Assumption or Rejection of Unexpired Leases of Personal Property, or Alternatively, for Performance of the Leases). (Anderson, Melody) (Entered: 06/01/2010)
2010-06-01 866 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Eric S Pezold on behalf of Snell & Wilmer, LLP. (Pezold, Eric) (Entered: 06/01/2010)
2010-06-03 867 0 Stipulated Order Granting Limited Relief From The Automatic Stay (Related Doc # 771 ) Signed on 6/3/2010 ( I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Deramus, Glenda) (Entered: 06/03/2010)
2010-06-03 868 0 Objection (related document(s): 856 Motion to Use Cash Collateral Chapter 11 Trustee's Motion for Order Authorizing Use of Cash Collateral Through September 30, 2010; Memorandum of Points and Authorities; and Declarations of M. Christopher Adams and Rob Warren in Support with Proo filed by Trustee Thomas H Casey) with Proof of Service Filed by Interested Party WELLS FARGO BANK, N.A. (Harris, Robert) (Entered: 06/03/2010)
2010-06-03 869 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 863 Order on Motion to Use Cash Collateral) No. of Notices: 60. Service Date 06/03/2010. (Admin.) (Entered: 06/03/2010)
2010-06-03 870 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 864 Order on Motion to Use Cash Collateral) No. of Notices: 60. Service Date 06/03/2010. (Admin.) (Entered: 06/03/2010)
2010-06-05 871 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 867 Order on Motion to Use Cash Collateral) No. of Notices: 61. Service Date 06/05/2010. (Admin.) (Entered: 06/05/2010)
2010-06-07 872 0 Proof of service of Entered Interim Order Granting Chapter 11 Trustee's Motion for Order Authorizing Use of Cash Collateral Through June 30, 2010 Filed by Trustee Thomas H Casey (RE: related document(s) 863 Order on Motion to Use Cash Collateral). (Marticello, Robert) (Entered: 06/07/2010)
2010-06-07 873 0 Order Granting Application to Employ property manager, R&K Interests, Inc dba Investors' Services (Related Doc # 755 ) Signed on 6/7/2010. (Reid, Rick) (Entered: 06/07/2010)
2010-06-07 874 0 Motion Chapter 11 Trustee's Motion for Order Authorizing and Approving Settlement with Orion Pacific Note Investors, LLC, pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey in Support with Proof of Service Filed by Trustee Thomas H Casey (Attachments: # 1 Exhibit PART 2# 2 Exhibit PART 3# 3 Exhibit PART 4) (Marticello, Robert) (Entered: 06/07/2010)
2010-06-07 875 0 Notice of Hearing on Chapter 11 Trustee's Motion for Order Authorizing and Approving Settlement with Orion Pacific Investors, LLC, Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 874 Motion Chapter 11 Trustee's Motion for Order Authorizing and Approving Settlement with Orion Pacific Note Investors, LLC, pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey in Support with Proof of Service Filed by Trustee Thomas H Casey). (Marticello, Robert) (Entered: 06/07/2010)
2010-06-10 876 0 Response to (related document(s): 874 Motion Chapter 11 Trustee's Motion for Order Authorizing and Approving Settlement with Orion Pacific Note Investors, LLC, pursuant to Federal Rule of Bankruptcy Procedure 9019; Memorandum of Points and Authorities; and Declaration of Thomas H. C filed by Trustee Thomas H Casey) Official Committee of Unsecured Creditors' Statement of Position re Chapter 11 Trustee's Motion for Order Approving Settlement with Orion Pacific Note Investors, LLC Filed by Creditor Committee Official Committee of Unsecured Creditors (Esterkin, Richard) (Entered: 06/10/2010)
2010-06-10 877 0 Proof of service for "Entered" Order on Application of Chapter 11 Trustee for Order Authorizing Employment of Property Manager (R&K Interests, Inc., DBA Investors' Property Services Filed by Trustee Thomas H Casey (RE: related document(s) 873 Order on Application to Employ). (Marticello, Robert) (Entered: 06/10/2010)
2010-06-10 878 0 Reply to (related document(s): 856 Motion to Use Cash Collateral Chapter 11 Trustee's Motion for Order Authorizing Use of Cash Collateral Through September 30, 2010; Memorandum of Points and Authorities; and Declarations of M. Christopher Adams and Rob Warren in Support with Proo filed by Trustee Thomas H Casey) Chapter 11 Trustee's Reply to Objection to Motion for Order Authorizing Use of Cash Collateral Through September 30, 2010 Filed by Wells Fargo Bank, N.A. with Proof of Service Filed by Trustee Thomas H Casey (Marticello, Robert) (Entered: 06/10/2010)
2010-06-11 879 0 Order Granting Chapter 11 Trustee's Motion for Order Authorizing Use of Cash Collateral Through June 30, 2010 (Related Doc # 771 ) Signed on 6/11/2010 (see order for specific ruling) (Daniels, Sally) (Entered: 06/11/2010)
2010-06-11 880 0 Order RE Motion for Relief from the Automatic Stay [Real Property] (Settled by Stipulation) Signed on 6/11/2010 (RE: related document(s) 776 Motion to approve compromise filed by Creditor Pacific Western Bank, successor-in-interest to Affinity Bank). (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Daniels, Sally) (Entered: 06/11/2010)
2010-06-10 881 0 Order Denying Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 461 ) Signed on 6/10/2010. (Reid, Rick) (Entered: 06/11/2010)
2010-06-10 882 0 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 365 ) Signed on 6/10/2010. (Reid, Rick) (Entered: 06/11/2010)
2010-06-11 883 0 Order Denying Motion to Compel the Production of a Disclosure Statement Pursuant to Federal Rule of Bankruptcy Procedure 3016(b) (Related Doc # 685 ) Signed on 6/11/2010 (Daniels, Sally) (Entered: 06/11/2010)
2010-06-13 884 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 879 Order on Motion to Use Cash Collateral) No. of Notices: 61. Service Date 06/13/2010. (Admin.) (Entered: 06/13/2010)
2010-06-13 885 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 881 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 61. Service Date 06/13/2010. (Admin.) (Entered: 06/13/2010)
2010-06-13 886 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 882 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 61. Service Date 06/13/2010. (Admin.) (Entered: 06/13/2010)
2010-06-13 887 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 883 Order on Generic Motion) No. of Notices: 61. Service Date 06/13/2010. (Admin.) (Entered: 06/13/2010)
888 0
889 0
890 0
891 0
892 0
893 0
894 0
895 0
896 0
897 0
898 0
899 0
900 0
901 0
902 0
903 0
904 0
905 0
906 0
907 0
908 0
909 0
910 0
911 0
912 0
913 0
914 0
915 0
916 0
917 0
2010-06-19 918 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 892 Order on Generic Motion) No. of Notices: 61. Service Date 06/19/2010. (Admin.) (Entered: 06/19/2010)
2010-06-20 919 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 912 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 61. Service Date 06/20/2010. (Admin.) (Entered: 06/20/2010)
2010-06-23 920 0 Declaration re: non opposition of Robert S. Marticello Regarding Non Opposition to Application of the Chapter 11 Trustee For Order Authorizing Employment of Chapter 11 Counsel (Weiland, Golden, Smiley, Wang Ekvall & Strok, LLP) Pursuant to 11 U.S.C. Sections 327 and 330 With Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 799 Application to Employ Weiland, Golden, Smiley, Wang Ekvall & Strok, LLP as Chapter 11 Counsel Pursuant to 11 U.S.C. Sections 327 and 330; and Statement of Disinterestedness of Robert S. Marticello in Support With Proof of Service). (Marticello, Robert) (Entered: 06/23/2010)
2010-06-23 921 0 Declaration re: non opposition of Robert S. Marticello Regarding Non Opposition to Application of Chapter 11 Trustee For Order Authorizing Employment of Financial Advisor (Hahn, Fife & Company LLP) Pursuant to 11 U.S.C. Sections 327 and 330 With Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 793 Application to Employ Hahn Fife & Company LLP as Financial Advisor Pursuant to 11 U.S.C. Section 327 and 330; and Statement of Disinterestedness of David L. Hahn in Support With Proof of Service). (Marticello, Robert) (Entered: 06/23/2010)
2010-06-23 922 0 Declaration re: non opposition of Robert S. Marticello Regarding Non Opposition to Application of Chapter 11 Trustee for Order Authorizing Employment of Chapter 11 Consultant (Development Specialists, Inc.) Pursuant to 11 U.S.C. Sections 327 and 330 With Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 854 Application to Employ Development Specialists, Inc. as Consultant Pursuant to 11 U.S.C. Sections 327 and 330; and Statement of Disinterestedness of Geoffrey Berman in Support With Proof of Service). (Marticello, Robert) (Entered: 06/23/2010)
2010-06-24 923 0 Supplemental Eleventh Supplemental Declaration of M. Christopher Adams in Support of Motion for an Order Authorizing the Use of Cash Collateral with Proof of Service Filed by Trustee Thomas H Casey. (Marticello, Robert) (Entered: 06/24/2010)
2010-06-25 924 0 Order Granting Motion for Assumption or Rejection of Unexpired Lease of Personal Property. (Related Doc # 843 ) Signed on 6/25/2010 (Steinberg, Elizabeth) (Entered: 06/25/2010)
2010-06-25 925 0 Order granting in part and continuing the hearing on Chapter 11 Trustee's motion for order authorizing use of cash collateral through September 30, 2010 (Related Doc # 856 ) Signed on 6/25/2010 (Reid, Rick) (Entered: 06/25/2010)
2010-06-27 926 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 924 Order on Generic Motion) No. of Notices: 61. Service Date 06/27/2010. (Admin.) (Entered: 06/27/2010)
2010-06-27 927 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 925 Order on Motion to Use Cash Collateral) No. of Notices: 61. Service Date 06/27/2010. (Admin.) (Entered: 06/27/2010)
2010-06-30 928 0 Proof of service of "Entered" Order Granting in Part and Continuing the Hearing on Chapter 11 Trustee's Motion for Order Authorizing Use of Cash Collateral Through September 30, 2010 Filed by Trustee Thomas H Casey (RE: related document(s) 925 Order on Motion to Use Cash Collateral). (Marticello, Robert) (Entered: 06/30/2010)
2010-07-06 929 0 Chapter 11 Plan of Reorganization Summary Filed by Creditor VanderSchuit Law Group APC. (Attachments: # 1 Exhibit Part 1 of 2# 2 Exhibit Part 2 of 2)(VanDerSchuit, Kent) CORRECTION: Incorrect code event. This is NOT a Chapter 11 plan (as stated in the document itself). This event code is for a Chapter 11 plan...? Attorney to carefully review the ECF filing instructions and to carefully review entries before submission. Modified on 7/9/2010 (Reid, Rick). (Entered: 07/06/2010)
2010-07-09 930 0 Order Granting in part, Denying in part Application to Employ Hahn Fife & Company LLC [see order for specific rulings] (Related Doc # 793 ) Signed on 7/9/2010. (Reid, Rick) (Entered: 07/09/2010)
2010-07-09 931 0 Order Granting Application to Employ Weiland, Golden, Wang Ekvall & Strok, LLP as Chapter 11 Trustee's counsel (Related Doc # 799 ) Signed on 7/9/2010. (Reid, Rick) (Entered: 07/09/2010)
2010-07-12 932 0 Proof of service of Entered Order on Application of Chapter 11 Trustee for Order Authorizing Employment of Chapter 11 Counsel (Weiland, Golden, Smiley, Wang Ekvall & Strok, LLP) Pursuant to 11 U.S.C. Sections 327 and 330 Filed by Trustee Thomas H Casey (RE: related document(s) 931 Order on Application to Employ). (Marticello, Robert) (Entered: 07/12/2010)
2010-07-13 933 0 Amended Chapter 11 Plan Summary Filed by Creditor VanderSchuit Law Group APC (RE: related document(s) 929 Chapter 11 Plan of Reorganization Summary Filed by Creditor VanderSchuit Law Group APC..). (Attachments: # 1 Exhibit Part 1 of 2# 2 Exhibit Part 2 of 2)(VanDerSchuit, Kent) CORRECTION: As noted in the corrective entry on docket # 929 the document itself indicates it is "not the final version of the plan that proponents intend to submit to the Court". If that is the case why would it be filed as the plan? There is no disclosure statement filed. Now there is a plan and an "amended plan", but both docs indicate that they are not in actuality a Chapter 11 plan. Attorney to carefully review the ECF filing instructions and to carefully review entries before submission. Modified on 7/15/2010 (Reid, Rick). (Entered: 07/13/2010)
2010-07-13 934 0 Declaration re: non opposition of Philip E. Strok to Trustee's Motion for Order Approving Stipulation for Adequate Protection and Relief From the Automatic Stay Pursuant to Federal Rule of Bankruptcy Procedure 4001 With Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 889 Motion for Adequate Protection Chapter 11 Trustee's Motion for Order Approving Stipulation for Adequate Protection and Relief from the Automatic Stay Pursuant to Federal Rule of Bankruptcy Procedure 4001; Memorandum of Points and Authorities; De). (Strok, Philip) (Entered: 07/13/2010)
2010-07-16 935 0 Brief Supplemental Brief in Support of Chapter 11 Trustee's Motion for Order Authorizing Abandonment of Certain Real and Personal Property; and Declaration of Thomas H. Casey in Support with Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 789 Motion to Abandon Chapter 11 Trustee's Motion for Order Authorizing Abandonment of Certain Real and Personal Property; Memorandum of Points and Authorities; and Declaration of Thomas H. Casey in Support with Proof of Service. Fee Amount
936 0
937 0
938 0
2010-07-20 939 0 Declaration re: TWELFTH SUPPLEMENTAL DECLARATION OF M. CHRISTOPHER ADAMS IN SUPPORT OF MOTION FOR AND ORDER AUTHORIZING THE USE OF CASH COLLATERAL WITH PROOF OF SERVICE Filed by Trustee Thomas H Casey (RE: related document(s) 771 Motion to Use Cash Collateral Chapter 11 Trustee's Motion for Order Authorizing Use of Cash Collateral Through June 30, 2010; Memorandum of Points and Authorities; and Declaration of M. Christopher Adams in Support with Proof of Service). (Marticello, Robert) (Entered: 07/20/2010)
2010-07-21 940 0 Monthly Operating Report. Operating Report Number:. For the Month Ending June 2010 Filed by Trustee Thomas H Casey. (Casey, Thomas) (Entered: 07/21/2010)
2010-07-22 941 0 Motion For Sale of Property under Section 363(b) Chapter 11 Trustee's Motion for Order: (1) Authorizing Sale of Real Property Pursuant to 11 U.S.C. Sections 363(b) and (f); (2) Approving Overbid Procedures; (3) Deeming Buyers to be Good-Faith Purchasers Pursuant to 11 U.S.C. Section 363(m); (4) Authorizing Disbursement of Sale Proceeds to Pay Secured Claims, Costs of Sale, Property Taxes, and Broker's Commission; (5) Authorizing Assumption of the PCA Antenna Lease; and (6) Waiving the 14-Day Stay Imposed by Federal Rules of Bankruptcy Procedure 6004 and 6006. Memorandum of Points and Authorities; and Declarations of Thomas H. Casey, Kevin King, Steven Eperthener, William L. McConnell, and Mitchell Geyer in Support Thereof with Proof of Service Filed by Trustee Thomas H Casey (Attachments: # 1 PART 2# 2 PART 3) (Marticello, Robert) (Entered: 07/22/2010)
2010-07-22 942 0 Notice of motion/application Notice of Hearing on Chapter 11 Trustee's Motion for Order: 1. Authorizing Sale of Real Property Pursuant to Sections 11 U.S.C. Section 363(b) and (f); 2. Approving Overbid Procedures; 3. Deeming Buyers to be Good-Faith Purchasers Pursuant to 11 U.S.C. Section 363(m); 4. Authorizing Disbursement of Sale Proceeds to Pay Secured Claims, Costs of Sale, Property Taxes, and Broker's Commission; 5. Authorizing Assumption and Assignment of the PCS Antenna Lease; and 6. Waiving the 14-Day Stay Imposed by Federal Rules of Bankruptcy Procedure 6004 and 6006 with Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 941 Motion For Sale of Property under Section 363). (Marticello, Robert) (Entered: 07/22/2010)
2010-07-23 943 0 Notice of Hearing on Chapter 11 Trustee's Motion for Order: 1. Authorizing Sale of Real Property Pursuant to Sections 11 U.S.C. Section 363(b) and (f); 2. Approving Overbid Procedures; 3. Deeming Buyers to be Good-Faith Purchasers Pursuant to 11 U.S.C. Section 363(m); 4. Authorizing Disbursement of Sale Proceeds to Pay Secured Claims, Costs of Sale, Property Taxes, and Broker's Commission; 5. Authorizing Assumption and Assignment of the PCS Antenna Lease; and 6. Waiving the 14-Day Stay Imposed by Federal Rules of Bankruptcy Procedure 6004 and 6006 with Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 941 Motion For Sale of Property under Section 363). (Marticello, Robert) (Entered: 07/23/2010)
2010-07-23 944 0 Declaration re: Supplemental Declaration of Rob Warren in Support of Chapter 11 Trustee's Motion for Order Authorizing Use of Cash Collateral Through September 30, 2010 with Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 856 Motion to Use Cash Collateral Chapter 11 Trustee's Motion for Order Authorizing Use of Cash Collateral Through September 30, 2010; Memorandum of Points and Authorities; and Declarations of M. Christopher Adams and Rob Warren in Support with Proo). (Marticello, Robert) (Entered: 07/23/2010)
945 0
946 0
947 0
948 0
949 0
950 0
951 0
952 0
953 0
954 0
2010-08-02 955 0 Application to Employ Marcus & Millichap Real Estate Investment Services, Inc. as Real Estate Broker Pursuant to 11 U.S.C. Sections 327 and 328; Statements of Disinterestedness of Stewart I. Weston and Kevin King with Proof of Service Filed by Trustee Thomas H Casey (Marticello, Robert) (Entered: 08/02/2010)
2010-08-02 956 0 Notice of motion/application with Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 955 Application to Employ Marcus & Millichap Real Estate Investment Services, Inc. as Real Estate Broker Pursuant to 11 U.S.C. Sections 327 and 328; Statements of Disinterestedness of Stewart I. Weston and Kevin King with Proof of Service Filed by Trustee Thomas H Casey). (Marticello, Robert) (Entered: 08/02/2010)
2010-08-03 957 0 Proof of service of Entered Order on Application of Chapter 11 Trustee for Order Authorizing Employment of Chapter 11 Consultant (Development Specialists, Inc.) Pursuant to 11 U.S.C. Sections 327 and 330 Filed by Trustee Thomas H Casey (RE: related document(s) 950 Order on Application to Employ). (Marticello, Robert) (Entered: 08/03/2010)
2010-08-04 958 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Lynsey M Eaton on behalf of Ace Asphalt of Arizona, Inc.. (Eaton, Lynsey) (Entered: 08/04/2010)
2010-08-05 959 0 Motion to Convert Case From Chapter 11 to 7. MOTION FOR ORDER: 1. CONVERTING THE DEBTORS' CASES FROM CHAPTER 11 TO CHAPTER 7 PURSUANT TO 11 U.S.C. § 1112(b); AND 2. AUTHORIZING THE CONTINUED OPERATION OF THE DEBTORS' PROPERTIES PENDING SALE PURSUANT TO 11 U.S.C. § 721; MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATIONS OF THOMAS H. CASEY, DAVID HAHN, ROBERT C. WARREN, III, AND STEWART I. WESTON IN SUPPORT WITH PROOF OF SERVICE Fee Amount $15 Filed by Trustee Thomas H Casey (Marticello, Robert) (Entered: 08/05/2010)
2010-08-05 960 0 Notice of Hearing with Proof of Service Filed by Trustee Thomas H Casey (RE: related document(s) 959 Motion to Convert Case From Chapter 11 to 7. MOTION FOR ORDER: 1. CONVERTING THE DEBTORS' CASES FROM CHAPTER 11 TO CHAPTER 7 PURSUANT TO 11 U.S.C. § 1112). (Marticello, Robert) (Entered: 08/05/2010)
2010-08-05 961 0 Disclosure Statement Filed by Creditor VanderSchuit Law Group APC (RE: related document(s) 1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by PPA Holdings LLC Chapter 11 Plan due by 10/26/2009. Disclosure Statement due by 10/26/2009. Schedule A due 07/13/2009. Schedule B due 07/13/2009. Schedule C due 07/13/2009. Schedule D due 07/13/2009. Schedule E due 07/13/2009. Schedule F due 07/13/2009. Schedule G due 07/13/2009. Schedule H due 07/13/2009. Schedule I due 07/13/2009. Schedule J due 07/13/2009. Statement of Financial Affairs due 07/13/2009. List of Equity Security Holders due 07/13/2009. Statement - Form 22B Due: 07/13/2009.Statement of Related Case due 07/13/2009. Notice of available chapters due 07/13/2009. Corporate resolution authorizing filing of petitions due 07/13/2009. Exhibit A due 07/13/2009. Summary of schedules due 07/13/2009. Declaration concerning debtors schedules due 07/13/2009. Disclosure of Compensation of Attorney for Debtor due 07/13/2009. Venue Disclosure Form due 07/13/2009. Corporate Ownership Statement due by 07/13/2009. Incomplete Filings due by 07/13/2009.). (Attachments: # 1 Exhibit A# 2 Exhibit B, Part 1 of 4# 3 Exhibit B, Part 2 of 4# 4 Exhibit B, Part 3 of 4# 5 Exhibit B, Part 4 of 4# 6 Exhibit C, Part 1 of 2# 7 Exhibit C, Part 2 of 2# 8 Exhibit D, Part 1 of 3# 9 Exhibit D, Part 2 of 3# 10 Exhibit D, Part 3 of 3)(VanDerSchuit, Kent) (Entered: 08/05/2010)
2010-08-05 962 0 Chapter 11 Plan of Reorganization Filed by Creditor VanderSchuit Law Group APC. (Attachments: # 1 Exhibit A, Part 1 of 2# 2 Exhibit A, Part 2 of 2)(VanDerSchuit, Kent) (Entered: 08/05/2010)
963 0
964 0
965 0
966 0
967 0
968 0
969 0
970 0
971 0
972 0
973 0
974 0
975 0
976 0
977 0
978 0
979 0
980 0
981 0
982 0
983 0
984 0
985 0
986 0
987 0
988 0
989 0
990 0
991 0
992 0
993 0
994 0
995 0
996 0
997 0
998 0
999 0
1000 0
1010 0
1011 0
1012 0
1013 0
1014 0
1015 0
1016 0
1017 0
1018 0
1019 0
1020 0
1021 0
1022 0
1023 0
1024 0
1025 0
1026 0
1027 0
1028 0
1029 0
1030 0
1031 0
1032 0
1033 0
1034 0
1035 0
1036 0
1037 0
1038 0
1043 0
1044 0
1045 0
1047 0
1048 0
1049 0
1050 0
1051 0
1052 0
1053 0
1054 0
1056 0
1057 0
2010-04-10 1058 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1053 Order (Generic)) No. of Notices: 114. Service Date 04/10/2010. (Admin.) (Entered: 04/10/2010)
2010-04-14 1059 0 Stipulation By Joint Committee of Creditors Holding Unsecured Claims and Other Parties re: Rescheduling Hearing on (A) Approval of Debtors' Fourth Amended Joint Disclosure Statement; and (B) Approval of Disclosure Statement with Respect to Joint Chapter 11 Plan Proposed by the Lehman Lenders Filed by Creditor Committee Joint Committee of Creditors Holding Unsecured Claims (Lyman, Kerri) (Entered: 04/14/2010)
2010-04-14 1060 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by John A Boyd on behalf of Oliphant Golf Inc. (Boyd, John) (Entered: 04/14/2010)
2010-04-14 1061 0 Order Granting Amended Joint Application of Related Debtors-in-Possession and Debtors Represented by Chapter 11 Trustee for Authority to Employ Miller Barondess, LLP as Special Litigation Counsel (Related Doc # 925 ) Signed on 4/14/2010. I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, (Duarte, Tina) (Entered: 04/14/2010)
2010-04-15 1062 0 Order regarding revised discovery schedule in connection with: 1) Substantive consolidation motion; and 2) Adversary proceeding (Related Doc # 772 ) Signed on 4/15/2010 (Reid, Rick) (Entered: 04/15/2010)
2010-04-15 1063 0 Declaration re: non opposition Declaration of Mike D. Neue regarding Non-Opposition to Motion of Chapter 11 Trustee for an Order (1) Authorizing Chapter 11 Trustee to Enter Into Abatement and Demolition Agreement with CST Environmental Acquisition, LP and (II) Approving of Abatement and Demolition Agreement Filed by Trustee Steven M Speier (RE: related document(s) 1014 Motion of Chapter 11 Trustee for an Order (1) Authorizing Chapter 11 Trustee to Enter Into Abatement and Demolition Agreement with CST Environmental Acquisition, LP and (II) Approving Abatement and Demolition Agreement; Memorandum of Points and Autho). (Attachments: # 1 Exhibit A (Part 1 of 3)# 2 Exhibit A (Part 2 of 3)# 3 Exhibit A (Part 3 of 3)# 4 Exhibit B (w/proof of service)) (Neue, Mike) (Entered: 04/15/2010)
2010-04-15 1064 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by David I Katzen on behalf of David Katzen. (Katzen, David) (Entered: 04/15/2010)
2010-04-16 1065 0 Motion for Order Approving Stipulation Re Payment of Legal Fees and Expenses Incurred in January 2010 Filed by Debtor Palmdale Hills Property, LLC (Miller, James) (Entered: 04/16/2010)
2010-04-17 1066 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1062 Order (Generic)) No. of Notices: 117. Service Date 04/17/2010. (Admin.) (Entered: 04/17/2010)
2010-04-19 1067 0 Order Granting Stipulation rescheduling hearing on (A) Approval of debtors' Fourth Amended Joint Disclosure Statement; and (B) Approval of Disclosure Statement with respect to Joint Chapter 11 Plan proposed by the Lehman Lenders (from 4/26/2010 at 10:00 a.m.) to 6/28/10 at 10:30 a.m. (Related Doc # 1059 ) Signed on 4/19/2010 (Mccall, Audrey) (Entered: 04/19/2010)
2010-04-20 1068 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for Acton Estates, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1069 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for Kirby Estates, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1070 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for North Orange Del Rio LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1071 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for Palmdale Hills Property, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1072 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for SCC Communities LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1073 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for SCC/Palmdale, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1074 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for Seven Brothers LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1075 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for SJD Development Corp. Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1076 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for SJD Partners LTD. Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1077 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for SunCal Summit Valley LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1078 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for SunCal Beaumont Heights, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1079 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for SunCal Bickford Ranch LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1080 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for SunCal Communities I, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1081 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for SunCal Communities III, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1082 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for SunCalEmeraldMeadowsLLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1083 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for SunCal Johannson Ranch LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-20 1084 0 Monthly Operating Report. Operating Report Number: 17. For the Month Ending March 31, 2010 for Tesoro SF, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/20/2010)
2010-04-21 1085 0 Transfer of Claim Transfer Agreement 3001 (e) 4 Transferor: SCC Acquisitions, Inc. (Claim No. 24); Transferor: SCC Acquisitions, Inc. (Claim No. 60); ; Transferor: SCC Acquisitions, Inc. (Claim No. 90); ; Transferor: Bruce Elieff (Claim No. 91); To Gray1 CPB, LLC Filed by Creditor Gray1 CPB, LLC. (Attachments: # 1 Exhibits A-Q# 2 Exhibits R-GG# 3 Exhibits HH-WW# 4 Exhibits XX-AI# 5 Exhibits AJ-AL# 6 Certificate of Service)(Collins, Brendan) (Entered: 04/21/2010)
2010-04-21 1086 0 Notice AMENDED Notice of Transfer of Claims from SCC Acquisitions, Inc. and Bruce Elieff to Gray1 CPB, LLC for Security After Proofs of Claim Filed, Pursuant to Federal Rule of Bankruptcy Procedure 3001(e)(4) Filed by Creditor Gray1 CPB, LLC (RE: related document(s) 1085 Transfer of Claim Transfer Agreement 3001). (Attachments: # 1 Exhibits A-Q# 2 Exhibits R-GG# 3 Exhibits HH-WW# 4 Exhibits XX-AI# 5 Exhibits AJ-AL# 6 Certificate of Service) (Collins, Brendan) (Entered: 04/21/2010)
2010-04-21 1087 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1067 ORDER to continue/reschedule hearing) No. of Notices: 117. Service Date 04/21/2010. (Admin.) (Entered: 04/21/2010)
2010-04-23 1088 0 Statement of Professional Fees No. 16 - March 2010, by Winthrop Couchot, P.C. Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 04/23/2010)
2010-04-23 1089 0 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Joint Motion Of Lehman ALI, Inc. And Chapter 11 Trustee For Interim And Final Approval Of Stipulation By And Between Lehman ALI, Inc. And Chapter 11 Trustee, Pursuant To 11 U.S.C. §§ 362, 363, 364, And 507, (1) Approving Senior Secured Superpriority Postpetition Financing, (2) Granting Liens And Providing Superpriority Administrative Expense Status, And (3) Modifying Automatic Stay To The Extent Necessary Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC, Trustee Steven M Speier (Ziehl, Dean) (Entered: 04/23/2010)
2010-04-23 1090 0 Stipulation By Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC and Trustee Steven M. Speier [Chapter 11 Trustee], Pursuant To 11 U.S.C. §§ 362, 363, 364, And 507, (1) Approving Senior Secured Superpriority Postpetition Financing, (2) Granting Liens And Providing Superpriority Administrative Expense Status, And (3) Modifying Automatic Stay To The Extent Necessary Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC (Ziehl, Dean) (Entered: 04/23/2010)
2010-04-23 1091 0 Declaration re: [of Steven M. Speier] In Support Of: (I) Ex Parte Joint Application For An Order Shortening Time For Interim Hearing; And (II) Joint Motion Of Lehman ALI, Inc. And Chapter 11 Trustee For Interim And Final Approval Of Stipulation By And Between Lehman ALI, Inc. And Chapter 11 Trustee Pursuant To 11 U.S.C. §§ 362, 363, 364, And 507: (1) Approving Senior Secured Superpriority Postpetition Financing; (2) Granting Liens And Providing Superpriority Administrative Expense Status; And (3) Modifying Automatic Stay To The Extent Necessary Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC, Trustee Steven M Speier (RE: related document(s) 1089 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Joint Motion Of Lehman ALI, Inc. And Chapter 11 Trustee For Interim And Final Approval Of Stipulation By And Between Lehman ALI, Inc. And Chapter 11 Trustee, Pursuant To, 1090 Stipulation By Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC and Trustee Steven M. Speier [Chapter 11 Trustee], Pursuant To 11 U.S.C. §§ 362, 363, 364, And 507, (1) Approving Senior Secured Super). (Ziehl, Dean) (Entered: 04/23/2010)
2010-04-23 1092 0 Ex parte application [Joint] For An Order Shortening Time For Interim Hearing On Joint Motion Of Lehman ALI, Inc. And Chapter 11 Trustee For Interim And Final Approval Of Stipulation By And Between Lehman ALI, Inc. And Chapter 11 Trustee Pursuant To 11 U.S.C. §§ 362, 363, 364, And 507: (1) Approving Senior Secured Postpetition Financing; (2) Granting Liens And Providing Superpriority Administrative Expense Status; And (3) Modifying Automatic Stay To The Extent Necessary 1089 Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC, Trustee Steven M Speier (Ziehl, Dean) (Entered: 04/23/2010)
2010-04-24 1093 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 1085 Transfer of Claim filed by Creditor Gray1 CPB, LLC) No. of Notices: 4. Service Date 04/24/2010. (Admin.) (Entered: 04/24/2010)
2010-04-26 1094 0 Order shortening time for interim on joint motion of Lehman Ali, Inc and Chapter 11 Trustee for interim and final approval of stipulation: 1) Approving senior secured superpriority postpetition financing; 2) Granting liens and providing superpriorityadministrative expense status; and 3) Modifying automatic stay to the extent necessary (Related Doc # 1092 ) Signed on 4/26/2010 (Reid, Rick) (Entered: 04/26/2010)
2010-04-27 1095 0 Certificate of Service Of Entered Order Shortening Time For Interim Hearing On Joint Motion Of Lehman ALI, Inc. And Chapter 11 Trustee For Interim And Final Approval Of Stipulation By And Between Lehman ALI, Inc. And Chapter 11 Trustee Pursuant To 11 U.S.C. §§ 362, 363, 364, And 507: (1) Approving Senior Secured Superpriority Postpetition Financing; (2) Granting Liens And Providing Superpriority Administrative Expense Status; And (3) Modifying Automatic Stay To The Extent Necessary 1094 Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC, Trustee Steven M Speier (RE: related document(s) 1094 Order (Generic)). (Ziehl, Dean) (Entered: 04/27/2010)
2010-04-27 1096 0 Final Order Approving: Stipulation To Enable Timely Payment of Post-Petition Real Property Taxes by and Between Lehman Ali, Inc. and Chapter 11 Trustee, Pursuant to 11 U.S.C. Section 362, 363, 364 and 507, (1) Approving Senior Secured Superpriority Postpetition Financing, (2) Granting Liens and Providing Superpriority Administrative Expense Status, and (3) Modifying Automatic Stay to the Extent Necessary (Related Doc # 1049 ) Signed on 4/27/2010 (Kent, Susan) (Entered: 04/27/2010)
2010-04-27 1097 0 Final Order Approving: Stipulation To Enable Timely Paymnet of Post-Petition Real Property Taxes by and Between Lehman Ali, Inc. and Chapter 11 Trustee, Pursuant to 11 U.S.C. Sections 362, 363, 364 and 507, (1) Approving Senior Secured Superpriority Postpetition Financing, (2) Granting Liens and Providing, Superpriority Administrative Expense Status, and (3) Modifying Automatic Stay to the Extent Necessary (Related Doc # 1049 ) Signed on 4/27/2010 (Kent, Susan) (Entered: 04/27/2010)
2010-04-28 1098 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1094 Order (Generic)) No. of Notices: 119. Service Date 04/28/2010. (Admin.) (Entered: 04/28/2010)
2010-04-29 1099 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1096 Order (Generic)) No. of Notices: 119. Service Date 04/29/2010. (Admin.) (Entered: 04/29/2010)
2010-04-29 1100 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1097 Stipulation and ORDER THEREON (BK. MED. PRG. - Matter settled)) No. of Notices: 119. Service Date 04/29/2010. (Admin.) (Entered: 04/29/2010)
2010-04-30 1101 0 Motion to Amend (related document(s) 261 Application to Employ Weiland, Golden, Smiley, Wang Ekvall & Strok, LLP as Counsel for the Joint Committee of Creditors Holding Unsecured Claims ; Statement of Disinterestedness of Lei Lei Wang Ekvall With Proof of Service) ; Declaration of Lei Lei Wang Ekvall In Support With Proof of Service Filed by Creditor Committee Joint Committee of Creditors Holding Unsecured Claims (Ekvall, Lei Lei) (Entered: 04/30/2010)
2010-04-30 1102 0 Notice of motion/application With Proof of Service Filed by Creditor Committee Joint Committee of Creditors Holding Unsecured Claims (RE: related document(s) 1101 Motion to Amend). (Ekvall, Lei Lei) (Entered: 04/30/2010)
1103 0
1104 0
1105 0
1106 0
1107 0
1108 0
1109 0
1110 0
1111 0
1112 0
1113 0
1114 0
1115 0
1116 0
2010-05-08 1117 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1114 Order (Generic)) No. of Notices: 119. Service Date 05/08/2010. (Admin.) (Entered: 05/08/2010)
2010-05-08 1118 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1115 Order (Generic)) No. of Notices: 119. Service Date 05/08/2010. (Admin.) (Entered: 05/08/2010)
1119 0
2010-05-11 1120 0 Reply to (related document(s): 1056 Motion to Reject Lease or Executory Contract Motion For Order Determining That Escrow Funds Are Not Property Of The Estate And/Or To Compel The Trustee To Assume Or Reject Executory Contract; Memorandum Of Points And Authorities; Declaration Of David filed by Creditor Villa San Clemente, LLC) Reply In Support of Motion for Order Determining That Escrow Funds Are Not Property of the Estate and/or to Compel the Trustee to Assume or Reject Executory Contract; Declaration of David L. Sanner in Support and Proof of Service, Filed by Creditor Villa San Clemente, LLC (Kading, Sean) (Entered: 05/11/2010)
2010-05-14 1121 0 Order Granting motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc # 1051 ) Signed on 5/14/2010 (Steinberg, Elizabeth) (Entered: 05/14/2010)
2010-05-16 1122 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1121 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 119. Service Date 05/16/2010. (Admin.) (Entered: 05/16/2010)
2010-05-17 1123 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for Palmdale Hills Property, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1124 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for Acton Estates, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1125 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for SunCal Beaumont Heights, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1126 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for SunCal Bickford Ranch LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1127 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for SunCal Communities I, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1128 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for SunCal Communities III, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1129 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for SunCal Johannson Ranch, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1130 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for Kirby Estates, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1131 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for North Orange Del Rio LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1132 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for SCC Communities, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1133 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for SCC/Palmdale, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1134 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for Seven Brothers, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1135 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for SJD Development Corp. Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1136 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for Tesoro SF, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1137 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for SJD Partners, LTD. Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1138 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for SunCal Summit Valley LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1139 0 Monthly Operating Report. Operating Report Number: 18. For the Month Ending April 30, 2010 for SunCal Emerald Meadows LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 05/17/2010)
2010-05-17 1140 0 Withdrawal re: Notice of Withdrawal of Motion For Substantive Consolidation Filed by Debtor Palmdale Hills Property, LLC (RE: related document(s) 627 Motion to Consolidate Lead Case 8:08-17206 with 8:08-17209; 8:08-17224; 8:08-17225; 8:08-17227; 8:08-17230; 8:08-17231; 8:08-17236; 8:08-17240; 8:08-17242; 8:08-17245; 8:08-17246; 8:08-17248; 8:08-17249; 8:08-17404; 8:08-17404; 8:08-17407; 8:08-17408; 8). (Okeefe, Sean) (Entered: 05/17/2010)
2010-05-17 1141 0 Order re stipulation re payment of legal fees and expenses incurred in January 2010 (Related Doc # 1065 ) Signed on 5/17/2010 (Reid, Rick) (Entered: 05/17/2010)
2010-05-17 1142 0 Statement Winthrop Couchot, PC Professional Fee Statement #17, April 2010 Filed by Debtor Palmdale Hills Property, LLC. (Golubow, Richard) (Entered: 05/17/2010)
2010-05-18 1143 0 Declaration re: Service of Order Re Stipulation Re Payment of Legal Fees Filed by Debtor Palmdale Hills Property, LLC. (Miller, James) (Entered: 05/18/2010)
2010-05-19 1144 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1141 Order on Generic Motion) No. of Notices: 119. Service Date 05/19/2010. (Admin.) (Entered: 05/19/2010)
2010-05-21 1145 0 Order Granting motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc # 927 ) Signed on 5/21/2010 (Steinberg, Elizabeth) (Entered: 05/21/2010)
2010-05-21 1146 0 Order RE Notice of Withdrawal of Motion for Substantive Consolidation Signed on 5/21/2010 (RE: related document(s) 627 ). (Affects: All Debtors) (Mccall, Audrey) (Entered: 05/21/2010)
2010-05-21 1147 0 Declaration re: non opposition of Lei Lei Wang Ekvall to Application of the Joint Committee of Creditors Holding Unsecured Claims for Approval to Amend Terms of Employment of Counsel (Weiland, Golden, Smiley, Wang Ekvall & Strok, LLP) With Proof of Service Filed by Creditor Committee Joint Committee of Creditors Holding Unsecured Claims (RE: related document(s) 1101 Motion to Amend (related document(s) 261 Application to Employ Weiland, Golden, Smiley, Wang Ekvall & Strok, LLP as Counsel for the Joint Committee of Creditors Holding Unsecured Claims ; Statement of Disinterestedness of Lei Lei Wang Ekvall With Pr). (Ekvall, Lei Lei) (Entered: 05/21/2010)
2010-05-22 1148 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Arnold H Wuhrman on behalf of Wayne Lee. (Wuhrman, Arnold) (Entered: 05/22/2010)
2010-05-23 1149 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1145 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 119. Service Date 05/23/2010. (Admin.) (Entered: 05/23/2010)
2010-05-27 1150 0 Declaration re: non opposition Declaration of Mike D. Neue Regarding Non-Opposition to Application of the Chapter 11 Trustee, Steven M. Speier, to Amend Terms of Employment of General Counsel (The Lobel Firm, LLP) Filed by Trustee Steven M Speier (RE: related document(s) 1112 Motion to Amend (related document(s) 338 Application to Employ The Lobel Firm LLP as General Counsel to Chapter 11 Trustee, Steven M. Speier ) ; Declaration of Mike D. Neue in Support). (Neue, Mike) (Entered: 05/27/2010)
2010-05-27 1151 0 Order Denying Motion For Order Determining That Escrow Funds Are Not Property of The Estate and/or to Compel the Trustee to Assume or Reject Executory Contract. Related Doc # 1056 ) Signed on 5/27/2010 (Steinberg, Elizabeth) (Entered: 05/27/2010)
2010-05-29 1152 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1151 Order on Motion to Reject Lease or Executory Contract) No. of Notices: 119. Service Date 05/29/2010. (Admin.) (Entered: 05/29/2010)
2010-06-04 1153 0 Motion to Use Cash Collateral [JOINT] OF LEHMAN ENTITIES AND VOLUNTARY DEBTORS FOR APPROVAL OF STIPULATION PURSUANT TO 11 U.S.C. §§ 362, 363, 364, AND 507: (1) AUTHORIZING THE USE OF ALLEGED UNENCUMBERED CASH; (2) GRANTING ADMINISTRATIVE EXPENSE CLAIMS; AND (3) MODIFYING AUTOMATIC STAY TO THE EXTENT NECESSARY Filed by Creditor Lehman ALI, Inc., Lehman Commercial Paper Inc., OVC Holdings, LLC and Northlake Holdings, LLC, Debtor Palmdale Hills Property, LLC (Ziehl, Dean) (Entered: 06/04/2010)
2010-06-04 1154 0 Stipulation By Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC and Voluntary Debtors PURSUANT TO 11 U.S.C. §§ 362, 363, 364, AND 507: (1) AUTHORIZING THE USE OF ALLEGED UNENCUMBERED CASH; (2) GRANTING ADMINISTRATIVE EXPENSE CLAIMS; AND (3) MODIFYING AUTOMATIC STAY TO THE EXTENT NECESSARY Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC (Ziehl, Dean) (Entered: 06/04/2010)
2010-06-04 1155 0 Ex parte application [JOINT] FOR AN ORDER SHORTENING TIME FOR HEARING ON JOINT MOTION OF LEHMAN ENTITIES AND VOLUNTARY DEBTORS FOR APPROVAL OF STIPULATION PURSUANT TO 11 U.S.C. §§ 362, 363, 364, AND 507: (1) AUTHORIZING THE USE OF ALLEGED UNENCUMBERED CASH; (2) GRANTING ADMINISTRATIVE EXPENSE CLAIMS; AND (3) MODIFYING AUTOMATIC STAY TO THE EXTENT NECESSARY [DE 1153] Filed by Creditor Lehman ALI, Inc., Lehman Commercial Paper Inc., OVC Holdings, LLC and Northlake Holdings, LLC, Debtor Palmdale Hills Property, LLC (Ziehl, Dean) (Entered: 06/04/2010)
2010-05-08 1156 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1152 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 41. Service Date 05/08/2010. (Admin.) (Entered: 05/08/2010)
2010-06-07 1157 0 Order on application of the Joint Committee of Creditors holding Unsecured Claims for approval to amend terms of employment of counsel (RE: Related Doc # 1101 ) Signed on 6/7/2010 (Reid, Rick) (Entered: 06/07/2010)
2010-06-07 1158 0 Order Granting ORDER Shortening Time for Hearing on Joint Motion of Lehman Entities and Voluntary Debtors for Approval of Stipulation Pursuant to 11 U.S.C. Sections 362, 363, 364, and 507: (1) Authorizing the Use of Alleged Unencumbered Cash; (2) Granting Administrative Expense Claims; and (3) Modifying Automatic Stay to the Extent Necessary (Related Doc # 1155 ) Signed on 6/7/2010 (Duarte, Tina) (Entered: 06/07/2010)
2010-06-07 1159 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Sean A Kading on behalf of Courtesy NEF. (Kading, Sean) (Entered: 06/07/2010)
2010-06-08 1160 0 Certificate of Service re Entered Order Shortening Time [DE 1158] re Hearing on Jt. Motion for Approval of Stipulation Filed by Creditor Lehman ALI, Inc., Lehman Commercial Paper Inc., OVC Holdings, LLC and Northlake Holdings, LLC, Debtor Palmdale Hills Property, LLC (RE: related document(s) 1158 ORDER shortening time). (Ziehl, Dean) (Entered: 06/08/2010)
2010-06-08 1161 0 Statement of Professional Fees No. 4 (May 2010) Filed by Attorney Miller Barondess LLP. (Acevedo, Selia) (Entered: 06/08/2010)
2010-06-09 1162 0 Order regarding application of Chapter 11 Trustee, Steven M. Speier, to amend terms of employment of general counsel (the Lobel Firm) (RE: Related Doc # 1113 ) Signed on 6/9/2010 (Reid, Rick) (Entered: 06/09/2010)
2010-06-09 1163 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1157 Order on Motion to Amend) No. of Notices: 119. Service Date 06/09/2010. (Admin.) (Entered: 06/09/2010)
2010-06-09 1164 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1158 ORDER shortening time) No. of Notices: 119. Service Date 06/09/2010. (Admin.) (Entered: 06/09/2010)
2010-06-10 1165 0 Motion to Reconsider (related documents 1151 Order on Motion to Reject Lease or Executory Contract) Notice and Motion for Reconsideration Re: Order Denying Motion for Order Determining That Escrow Funds Are Not Property of the Estate and/or To Compel The Trustee to Assume or Reject Executory Contract; Declaration of D. Edward Hays in Support Thereof and Proof of Service (Hearing 7/20/10) Filed by Creditor Villa San Clemente, LLC (Hays, D) (Entered: 06/10/2010)
2010-06-10 1166 0 Notice of motion/application for Reconsideration Re: Order Denying Motion for Order Determining That Escrow Funds Are Not Property of The Estate and/or to Compel the Trustee to Assume or Reject Executory Contract and Proof of Service (Hearing 7/20/10) Filed by Creditor Villa San Clemente, LLC (RE: related document(s) 1165 Motion to Reconsider). (Hays, D) (Entered: 06/10/2010)
2010-06-11 1167 0 Final Order Approving: Stipulation by and between Lehman Ali, Inc and Chapter 11 Trustee, Pursuant to 11 USC Sections 362, 363, 364, and 507, (1) Approving Senior Secured Superpriority Postpetition Financing, (2) Granting Liens and Providing Superpriority Administrative Expense Status, and (3) Modifying Automatic Stay to the Extent Necessary (Related Doc # 1090 ) Signed on 6/11/2010 (Daniels, Sally) (Entered: 06/11/2010)
2010-06-11 1168 0 Notice Lehman Commercial Paper Inc., Lehman ALI, Inc., OVC Holdings, LLC and Northlake Holdings, LLCs Notice of Supplement to the Record in Support of Their Motion For Clarification of (1) October 2, 2009 Order on Objections to and Motion For Order Striking Claims Filed by The Lehman Entities; and (2) Findings of Fact and Conclusions of Law in Support of Order on Objections to Claims Filed by Creditor Lehman ALI, Inc., Lehman Commercial Paper Inc., OVC Holdings, LLC and Northlake Holdings, LLC (RE: related document(s) 694 Motion For Clarification Of). (Ziehl, Dean) (Entered: 06/11/2010)
2010-06-11 1169 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1162 Order on Motion to Amend) No. of Notices: 119. Service Date 06/11/2010. (Admin.) (Entered: 06/11/2010)
2010-06-13 1170 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1167 Order (Generic)) No. of Notices: 120. Service Date 06/13/2010. (Admin.) (Entered: 06/13/2010)
2010-06-03 1171 0 Statement Summary of Debtor's and Committee's Joint Third Amended Chapter 11 Plan Filed by Creditor Committee Official Committee of Unsecured Creditors. (Opera, Robert) (Entered: 06/03/2010)
2010-06-08 1172 0 Stipulation By Official Committee of Unsecured Creditors and Carolina Casualty Insurance to Continue Hearing on Motion for Relief Filed by Creditor Committee Official Committee of Unsecured Creditors (Opera, Robert) (Entered: 06/08/2010)
2010-06-09 1173 0 Statement Monthly Fee Statements of Clarkson, Gore & Marsella for Payment of Fees and Reimbursement of Expenses Incurred from May 1, 2010 to May 31, 2010, Filed by Debtor MTI Technology Corporation. (Marsella, Eve) (Entered: 06/09/2010)
2010-06-10 1174 0 Stipulation By Official Committee of Unsecured Creditors and Carolina Casualty Insurance Company to Continue Hearing on Carolina Casualty Insurance Company's Motion for Relief from the Automatic Stay Filed by Creditor Committee Official Committee of Unsecured Creditors (Opera, Robert) (Entered: 06/10/2010)
2010-06-10 1175 0 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 6/10/2010 (RE: related document(s) 1170 Amended Disclosure Statement filed by Creditor Committee Official Committee of Unsecured Creditors). Confirmation hearing to be held on 8/26/2010 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith Last day to Object to Confirmation 7/15/2010. Proofs of Claims due by 6/18/2008. (Kent, Susan) (Entered: 06/10/2010)
2010-06-21 1176 0 Transcript regarding Hearing Held 06/10/10 RE: CONT'D STATUS CONFERENCE. Remote electronic access to the transcript is restricted until 09/20/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 6/28/2010. Redaction Request Due By 07/12/2010. Redacted Transcript Submission Due By 07/22/2010. Transcript access will be restricted through 09/20/2010. (Martens, Holly) (Entered: 06/21/2010)
2010-06-21 1177 0 Notice of Hearing Notice of Continued Hearing re: Motion for Reconsideration re: Order Denying Motion for Order Determining that Escrow Funds are not Property of the Estate and/or to Compel the Trustee to Assume or Reject Executory Contract [Hearing Con't to: July 22, 2010 at 2:00 p.m.] with Proof of Service Filed by Creditor Villa San Clemente, LLC (RE: related document(s) 1165 Motion to Reconsider.). (Hays, D) (Entered: 06/21/2010)
2010-06-22 1178 0 Transcript regarding Hearing Held 05/18/10 RE: MOTION FILED BY VILLA SAN CLEMENTE, LLC, TO REJECT LEASE OR EXECUTORY CONTRACT MOTION FOR ORDER DETERMINING THAT ESCROW FUNDS ARE NOT PROPERTY OF THE ESTATE AND/OR TO COMPEL THE TRUSTEE TO ASSUME OR REJECT EXECUTORY CONTRACT. Remote electronic access to the transcript is restricted until 09/20/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 6/29/2010. Redaction Request Due By 07/13/2010. Redacted Transcript Submission Due By 07/23/2010. Transcript access will be restricted through 09/20/2010. (Martens, Holly) (Entered: 06/22/2010)
2010-06-22 1179 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 Exhibit 1 to POC, part 1# 2 Exhibit 1 to POC, part 2# 3 Exhibit 1 to POC, part 3# 4 Exhibit 1 to POC, part 4# 5 Exhibit 1 to POC, part 5# 6 Exhibit 1 to POC, part 6# 7 Exhibit 1 to POC, part 7# 8 Exhibit 1 to POC, part 8# 9 Exhibit 1 to POC, part 9# 10 Exhibit 1 to POC, part 10# 11 Exhibit 1 to POC, part 11# 12 Exhibit 1 to POC, part 12# 13 Exhibit 1 to POC, part 13# 14 Exhibit 1 to POC, part 14# 15 Exhibit 1 to POC, part 15# 16 Exhibit 1 to POC, part 16# 17 Exhibit 1 to POC, part 17# 18 Exhibit 1 to POC, part 18# 19 Exhibit 1 to POC, part 19# 20 Exhibit Exhibit 1 to POC, part 20# 21 Exhibit 1 to POC, part 21# 22 Exhibit 1 to POC, part 22# 23 Proof of Service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-22 1180 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) [re 08-17231 - Bickford Ranch] Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 Exhibit 1 to POC, part 1# 2 Exhibit 1 to POC, part 2# 3 Exhibit 1 to POC, part 3# 4 Exhibit 1 to POC, part 4# 5 Exhibit 1 to POC, part 5# 6 Exhibit 1 to POC, part 6# 7 Exhibit 1 to POC, part 7# 8 Exhibit 1 to POC, part 8# 9 Exhibit 1 to POC, part 9# 10 Exhibit 1 to POC, part 10# 11 Exhibit 1 to POC, part 11# 12 Exhibit 1 to POC, part 12# 13 Exhibit 1 to POC, part 13# 14 Exhibit 1 to POC, part 14# 15 Exhibit 1 to POC, part 15# 16 Exhibit 1 to POC, part 16# 17 Exhibit 1 to POC, part 17# 18 Exhibit 1 to POC, part 18# 19 Exhibit 1 to POC, part 19# 20 Exhibit 1 to POC, part 20# 21 Exhibit to POC, part 21# 22 Exhibit to POC, part 22# 23 Proof of Service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-22 1181 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) re 08-17227 [SunCal Summit Valley] Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 Exhibits to POC, part 1# 2 Exhibits to POC, part 2# 3 Exhibits to POC, part 3# 4 Exhibits to POC, part 4# 5 Exhibits to POC, part 5# 6 Exhibits to POC, part 6# 7 Exhibits to POC, part 7# 8 Exhibits to POC, part 8# 9 Exhibits to POC, part 9# 10 Exhibits to POC, part 10# 11 Exhibits to POC, part 11# 12 Exhibits to POC, part 12# 13 Exhibits to POC, part 13# 14 Exhibits to POC, part 14# 15 Exhibits to POC, part 15# 16 Exhibits to POC, part 16# 17 Exhibits to POC, part 17# 18 Proof of Service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-22 1182 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) (re 08-17206 [Palmdale Hills]) Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 POC exhibits, part 1# 2 POC exhibits, part 2# 3 POC exhibits, part 3# 4 POC exhibits, part 4# 5 POC exhibits, part 5# 6 POC exhibits, part 6# 7 POC exhibits, part 7# 8 POC exhibits, Part 8# 9 POC exhibits, part 9# 10 POC exhibits, part 10# 11 Exhibit POC exhibits, part 11# 12 Proof of Service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-22 1183 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) (re 08-17404 [SunCal Oak Valley]) Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 POC exnibits, part 1# 2 POC exhibits, part 2# 3 POC exhibits part 3# 4 POC exhibits, part 4# 5 POC exhibits, part 5# 6 POC exhibits, part 6# (7) POC exhibits, part 7# 8 POC exhibits, part 8# 9 Proof of Service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-22 1184 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) (re 08-17470 [Delta Coves Venture]) Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 POC exhibits, part 1# 2 POC exhibits, part 2# 3 POC exhibits, part 3# 4 POC exhibits, part 4# 5 POC exhibits, part 5# 6 POC exhibits, part 6# 7 POC exhibits, part 7# 8 POC exhibits, part 8# 9 Proof of Service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-22 1185 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) (re 08-17407 [SunCal Heartland]) Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 POC exhibits, part 1# 2 POC exhibits, part 2# 3 POC exhibits, part 3# 4 POC exhibits, part 4# 5 POC exhibits, part 5# 6 POC exhibits, part 6# (7) POC exhibits, part 7# 8 POC exhibits, part 8# 9 POC exhibits, part 9# 10 POC exhibits, part 10# 11 Proof of service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-22 1186 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) (re 08-17409 [SunCal Marblehead]) Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 POC exhibits, part 1# 2 POC exhibits, part 2# 3 POC exhibits, part 3# 4 POC exhibits, part 4# 5 POC exhibits, part 5# 6 POC exhibits, part 6# 7 POC exhibits, part 7# 8 POC exhibits, part 8# 9 POC exhibits, part 9# 10 POC exhibits, part 10# 11 Proof of service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-22 1187 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) (re 08-17465 [SunCal PSV]) Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 POC exhibits, part 1# 2 POC exhibits, part 2# 3 POC exhibits, part 3# 4 POC exhibits, part 4# 5 POC exhibits, part 5# 6 POC exhibits, part 6# 7 POC exhibits, part 7# 8 Proof of service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-22 1188 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) (re 08-17230 [SunCal Emerald Meadows] Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 POC exhibits, part 1# 2 POC exhibits, part 2# 3 POC exhibits, part 3# 4 POC exhibits, part 4# 5 POC exhibits, part 5# 6 POC exhibits, part 6# 7 POC exhibits, part 7# 8 POC exhibits, part 8# 9 POC exhibits, part 9# 10 POC exhibits, part 10# 11 POC exhibits, part 11# 12 POC exhibits, part 12# 13 POC exhibits, part 13# 14 POC exhibits, part 14# 15 POC exhibits, part 15# 16 POC exhibits, part 16# 17 POC exhibits, part 17# 18 POC exhibits, part 18# 19 POC exhibits, part 19# 20 POC exhibits, part 20# 21 POC exhibits, part 21# 22 POC exhibits, part 22# 23 POC exhibits, part 23# 24 Proof of Service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-22 1189 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) (re 08-17249 [Suncal Communities III]) Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 POC exhibits, part 1# 2 POC exhibits, part 2# 3 POC exhibits, part 3# 4 POC exhibits, part 4# 5 POC exhibits, part 5# 6 POC exhibits, part 6# 7 POC exhibits, part 7# 8 POC exhibits, part 8# 9 POC exhibits, part 9# 10 POC exhibits, part 10# 11 POC exhibits, part 11# 12 POC exhibits, part 12# 13 POC exhibits, part 13# 14 POC exhibits, part 14# 15 POC exhibits, part 15# 16 POC exhibits, part 16# 17 POC exhibits, part 17# 18 Proof of service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-22 1190 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) (re 08-17248 [SCC I]) Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 POC exhibits, part 1# 2 POC exhibits, part 2# 3 POC exhibits, part 3# 4 POC exhibits, part 4# 5 POC exhibits, part 5# 6 POC exhibits, part 6# 7 POC exhibits, part 7# 8 POC exhibits, part 8# 9 POC exhibits, part 9# 10 POC exhibits, part 10# 11 POC exhibits, part 11# 12 POC exhibits, part 12# 13 POC exhibits, part 13# 14 POC exhibits, part 14# 15 POC exhibits, part 15# 16 POC exhibits, part 16# 17 POC exhibits, part 17# 18 Proof of Service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-22 1191 0 Notice Notice and Evidence of Transfer by Fenway Capital, LLC of Claim Other Than for Security; and Waiver of Notice by Fenway Capital, LLC Pursuant to Bankruptcy Rule 3001(E)(1) (re 08-17408 [SunCal Northlake]) Filed by Creditors Lehman ALI, Inc., Lehman Commercial Paper Inc., Northlake Holding LLC, OVC Holdings LLC. (Attachments: # 1 POC exhibits, part 1# 2 POC exhibits, part 2# 3 POC exhibits, part 3# 4 POC exhibits, part 4# 5 POC exhibits, part 5# 6 POC exhibits, part 6# (7) POC exhibits, part 7# 8 POC exhibits, part 8# 9 POC exhibits, part 9# 10 POC exhibits, part 10# 11 POC exhibits, part 11# 12 POC exhibits, part 12# 13 POC exhibits, part 13# 14 POC exhibits, part 14# 15 Proof of Service) (Orgel, Robert) (Entered: 06/22/2010)
2010-06-24 1192 0 Stipulation By Joint Committee of Creditors Holding Unsecured Claims and Other Parties re: [Stipulation Rescheduling Hearing on: (A) Approval of Debtors' Fourth Amended Joint Disclosure Statement; and (B) Approval of Disclosure Statement with Respect to Joint Chapter 11 Plan Proposed by the Lehman Lenders] Filed by Creditor Committee Joint Committee of Creditors Holding Unsecured Claims (Friedman, Alan) (Entered: 06/24/2010)
2010-06-24 1193 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Jason Wallach on behalf of Courtesy NEF. (Wallach, Jason) (Entered: 06/24/2010)
2010-06-25 1194 0 Order Granting Stipulation Rescheduling Hearing on: (A) Approval of Debtors' Fourth Amended Joint Disclosure Statement; and (B) Approval of Disclosure Statement with Respect to Joint Chapter 11 Plan Proposed by The Lehman Lenders (Related Doc # 1192 ) Signed on 6/25/2010. The Hearings Scheduled for 6/28/2010 at 10:30 a.m. are Continued to 9/10/2010 at 10:00 a.m. (Duarte, Tina) (Entered: 06/25/2010)
2010-06-27 1195 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1194 Order (Generic)) No. of Notices: 120. Service Date 06/27/2010. (Admin.) (Entered: 06/27/2010)
2010-06-30 1196 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Sam S Oh on behalf of Anaverde, LLC. (Oh, Sam) (Entered: 06/30/2010)
2010-06-30 1197 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Joshua D Wayser on behalf of D. E. Shaw & Co., L.P.. (Wayser, Joshua) (Entered: 06/30/2010)
1198 0
2010-07-02 1199 0 Proof of service CORRECTED PROOF OF SERVICE RELATING TO [PROPOSED] ORDER DENYING MOTION FOR THE ORDER DETERMINING THAT ESCROW FUNDS ARE NOT PROPERTY OF THE ESTATE AND/OR TO COMPEL THE TRUSTEE TO ASSUME OR REJECT EXECUTORY CONTRACT Filed by Attorney The Lobel Firm, LLP (RE: related document(s) 1151 Order on Motion to Reject Lease or Executory Contract). (Neue, Mike) (Entered: 07/02/2010)
2010-07-02 1200 0 Declaration re: Declaration of Pamela Nelson Filed by Attorney The Lobel Firm, LLP (RE: related document(s) 1151 Order on Motion to Reject Lease or Executory Contract). (Neue, Mike) (Entered: 07/02/2010)
2010-07-07 1201 0 Statement of Professional Fees No. 5 (June 2010) Filed by Attorney Miller Barondess LLP. (Acevedo, Selia) (Entered: 07/07/2010)
2010-07-07 1202 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for Acton Estates, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1203 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for SunCal Beaumont Heights, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1204 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for SunCal Bickford Ranch LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1205 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for SunCal Emerald Meadows LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1206 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for SunCal Johannson Ranch LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1207 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for Kirby Estates, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1208 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for North Orange Del Rio LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1209 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for Palmdale Hills Property, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1210 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for SCC Communities LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1211 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for SCC/Palmdale, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1212 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for Seven Brothers LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1213 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for SJD Development Corp. Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1214 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for SJD Partners, LTD. Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1215 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for SunCal Summit Valley LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1216 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for Sun Cal Communities III, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1217 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for Sun Cal Communities I, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-07 1218 0 Monthly Operating Report. Operating Report Number: 19. For the Month Ending May 31, 2010 for Tesoro SF, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 07/07/2010)
2010-07-08 1219 0 Opposition to (related document(s): 1165 Motion to Reconsider (related documents 1151 Order on Motion to Reject Lease or Executory Contract) Notice and Motion for Reconsideration Re: Order Denying Motion for Order Determining That Escrow Funds Are Not Property of the Estate and/or To Comp filed by Creditor Villa San Clemente, LLC) Opposition of Chapter 11 Trustee, Steven M. Speier, to Villa San Clemente, LLC's Motion For Reconsideration Re: Order Denying Motion For Order Determining That Escrow Funds Are Not Property of The Estate And/Or To Compel The Trustee To Assume Or Reject Executory Contract Filed by Trustee Steven M Speier (Neue, Mike) (Entered: 07/08/2010)
2010-07-08 1220 0 Stipulation By Lehman ALI, Inc., Northlake Holding LLC, OVC Holdings LLC and CHAPTER 11 TRUSTEE REGARDING OBJECTIONS TO CLAIMS FILED AGAINST TRUSTEE DEBTORS Filed by Creditors Lehman ALI, Inc., Northlake Holding LLC, OVC Holdings LLC (Ziehl, Dean) (Entered: 07/08/2010)
2010-07-08 1221 0 Request for judicial notice in Support of Opposition of Chapter 11 Trustee, Steven M. Speier, to Villa San Clemente, LLC's Motion for Reconsideration Re: Order Denying Motion for Order Determining That Escrow Funds are Not Property of the Estate and/or to Compel the Trustee to Assume or Reject Executory Contract Filed by Trustee Steven M Speier (RE: related document(s) 1219 Opposition). (Attachments: # 1 Exhibit Exhibit "A"# 2 Exhibit Exhibit "B"# 3 Exhibit Exhibit "C"# 4 Exhibit Exhibit "D") (Neue, Mike) (Entered: 07/08/2010)
2010-07-08 1222 0 Motion to Disallow Claims [2nd Joint Omnibus] MOTION FOR ORDER DISALLOWING AMENDED CLAIMS PURSUANT TO BANKRUPTCY RULE 3007(d)(3) WHERE CLAIMANTS AND THEIR CLAIM NUMBERS ARE: For Debtor SunCal Marblehead, LLC: Horticultural Specialists, Inc. (32); Orange County Treasurer-Tax Collector (49) Filed by Creditors Lehman ALI, Inc., Northlake Holding LLC, OVC Holdings LLC, Trustee Steven M Speier (Ziehl, Dean) (Entered: 07/08/2010)
2010-07-08 1223 0 Declaration re: [of] STEVEN M. SPEIER IN SUPPORT OF SECOND JOINT OMNIBUS MOTION FOR ORDER DISALLOWING AMENDED CLAIMS PURSUANT TO BANKRUPTCY RULE 3007(d)(3) WHERE CLAIMANTS AND THEIR CLAIM NUMBERS ARE: For Debtor SunCal Marblehead, LLC: Horticultural Specialists, Inc. (32); Orange County Treasurer-Tax Collector (49) Filed by Creditors Lehman ALI, Inc., Northlake Holding LLC, OVC Holdings LLC, Trustee Steven M Speier (RE: related document(s) 1222 Motion to Disallow Claims [2nd Joint Omnibus] MOTION FOR ORDER DISALLOWING AMENDED CLAIMS PURSUANT TO BANKRUPTCY RULE 3007(d)(3) WHERE CLAIMANTS AND THEIR CLAIM NUMBERS ARE: For Debtor SunCal Marblehead, LLC: Horticultural Specialists, Inc. (32); Ora). (Ziehl, Dean) (Entered: 07/08/2010)
2010-07-08 1224 0 Notice of Hearing [re] SECOND JOINT OMNIBUS MOTION FOR ORDER DISALLOWING AMENDED CLAIMS PURSUANT TO BANKRUPTCY RULE 3007(d)(3) WHERE CLAIMANTS AND THEIR CLAIM NUMBERS ARE: For Debtor SunCal Marblehead, LLC: Horticultural Specialists, Inc. (32); Orange County Treasurer-Tax Collector (49) Filed by Creditors Lehman ALI, Inc., Northlake Holding LLC, OVC Holdings LLC, Trustee Steven M Speier (RE: related document(s) 1222 Motion to Disallow Claims [2nd Joint Omnibus] MOTION FOR ORDER DISALLOWING AMENDED CLAIMS PURSUANT TO BANKRUPTCY RULE 3007). (Ziehl, Dean) (Entered: 07/08/2010)
2010-07-08 1225 0 Motion to Disallow Claims [1st Joint Omnibus] MOTION FOR ORDER DISALLOWING LATE-FILED CLAIMS WHERE CLAIMANTS AND THEIR CLAIM NUMBERS ARE: For Debtor SunCal Marblehead, LLC: Mesa Pacific Construction (68); WEC Corporation (66 and 67); For Debtor SunCal Oak Knoll, LLC: Staples, Inc. (32); Tasini and Associates (15); For Debtor LB-L-SunCal Oak Valley, LLC: Southern California Edison Company (40); For Debtor SunCal PSV, LLC: Andersen Concrete, Inc. (53); Brian Construction Co., Inc. (52); Butsko Utility Design, Inc. (54); Oliphant Golf, Inc. (46); Protection One (48); Schilling Corporation (55); Sladden Engineering (50) Filed by Creditors Lehman ALI, Inc., Northlake Holding LLC, OVC Holdings LLC, Trustee Steven M Speier (Attachments: # 1 Exhibit Exs A-E# 2 Exhibit Ex F (1)# 3 Exhibit Ex F (2)# 4 Exhibit Ex F (3)# 5 Exhibit Ex F (4)# 6 Exhibit Ex F (5)# 7 Exhibit Ex F (6)# 8 Exhibit Ex F (7)) (Ziehl, Dean) (Entered: 07/08/2010)
2010-07-11 1226 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1224 Order on Motion RE: Objection to Claim) No. of Notices: 45. Service Date 07/11/2010. (Admin.) (Entered: 07/11/2010)
2010-07-13 1227 0 Proof of service Re: Order Granting Omnibus Motion and Motion to Disallow, in Whole or in Part, Priority Claims, Set No. 3 Todd Anderson (Claim No. 452); Robert Colasanto (Informal Proof Of Claim); William Decker (Claim No. 363); William Clark Decker (Claim No. 364); Clark Decker (Claim No. 365); William A. Goss, Jr. (Claim No. 354); Todd P. Hawkins (Claim No. 86); Thomas Norero (Claim No. 245); Steven D. Patterson (Claim No. 215); Thomas Reid (Claim No. 163); Douglas Regula (Claim No. 501); and Jon P. Sutton (Claim No. 346), Filed by Debtor MTI Technology Corporation (RE: related document(s) 1225 Order (Generic)). (Fitzgerald, Christine) (Entered: 07/13/2010)
2010-07-14 1228 0 Stipulation By Official Committee of Unsecured Creditors and Carolina Casualty Insurance Company to Continue Hearing on Motion for Relief from the Automatic Stay [Docket No. 1161] Filed by Creditor Committee Official Committee of Unsecured Creditors (Opera, Robert) (Entered: 07/14/2010)
2010-07-14 1229 0 Stipulation By Official Committee of Unsecured Creditors and Carolina Casualty Insurance Company to Continue Hearing on Motion for Relief from the Automatic Stay [Docket No. 1164] Filed by Creditor Committee Official Committee of Unsecured Creditors (Opera, Robert) (Entered: 07/14/2010)
2010-07-11 1230 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1229 Order on Motion to Use Cash Collateral) No. of Notices: 119. Service Date 07/11/2010. (Admin.) (Entered: 07/11/2010)
2010-07-13 1231 0 Statement of Professional Fees No. 19 - June 2010 - by Winthrop Couchot, P.C. Filed by Debtor Palmdale Hills Property, LLC. (Winthrop, Marc) (Entered: 07/13/2010)
2010-07-14 1232 0 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Mackay & Somps Civil Engineers, Inc To Sierra Liquidity Fund, LLC Filed by Creditor Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/14/2010)
2010-07-14 1233 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Mackay & Somps Civil Engineers, Inc (Claim No. 106) To Sierra Liquidity Fund, LLC Filed by Creditor Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 07/14/2010)
2010-07-14 1234 0 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Creative Environmental Solutions To Sierra Liquidity Fund, LLC Filed by Creditor Sierra Liquidity Fund, LLC. (Riley, James) CORRECTION: YOU NEED TO LIST THE CLAIM # FOR THIS TRANSFER OF CLAIM; I CAN'T FIND THE PROOF OF CLAIM FOR THIS NOTICE; THIS TRANSFER OF NOTICE WILL NOT BE PROCESSED; PLEASE FIND THE CLAIM NUMBER AND RESUBMIT - Modified on 7/15/2010 (Deramus, Glenda). (Entered: 07/14/2010)
2010-07-13 1235 0 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule [Joshua R Taylor, Steptoe & Johnson LLP] Filed by Interested Party New Anaverde LLC [US District Court Receipt #20819- $185.00] (Reid, Rick) (Entered: 07/14/2010)
2010-07-14 1236 0 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule - Joshua R Taylor Signed on 7/14/2010 (RE: related document(s) 1235 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule filed by Interested Party New Anaverde LLC). (Reid, Rick) (Entered: 07/15/2010)
2010-07-17 1237 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1230 Order (Generic)) No. of Notices: 45. Service Date 07/17/2010. (Admin.) (Entered: 07/17/2010)
2010-07-17 1238 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1231 Order (Generic)) No. of Notices: 45. Service Date 07/17/2010. (Admin.) (Entered: 07/17/2010)
2010-07-17 1239 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1232 Order on Motion to Appear pro hac vice) No. of Notices: 45. Service Date 07/17/2010. (Admin.) (Entered: 07/17/2010)
2010-07-20 1240 0 Monthly Operating Report. Operating Report Number: 32. For the Month Ending May 31, 2010 Filed by Debtor MTI Technology Corporation. (Attachments: # 1 part 2) (Marsella, Eve) (Entered: 07/20/2010)
2010-07-17 1241 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 1232 Transfer of Claim filed by Creditor Sierra Liquidity Fund, LLC) No. of Notices: 1. Service Date 07/17/2010. (Admin.) (Entered: 07/17/2010)
2010-07-17 1242 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 1233 Transfer of Claim filed by Creditor Sierra Liquidity Fund, LLC) No. of Notices: 1. Service Date 07/17/2010. (Admin.) (Entered: 07/17/2010)
2010-07-20 1243 0 Stipulation By Bond Safeguard Insurance Co and Lexon Insurance Co. Filed by Creditor Bond Safeguard Insurance Co (Attachments: # 1 Proposed Order) (Davila, Vanessa) CORRECTION: Proposed Order will be treated as an exhibit only. Orders must be lodged electronically through LOU. Modified on 7/21/2010 (Daniels, Sally). (Entered: 07/20/2010)
2010-07-19 1244 0 Non-Opposition of Orange County Treasurer-Tax Collector To Debtors' Second Joint Omnibus Motion For Order Disallowing Amended Claim No. 49; Filed by Creditor Orange County Tax Collector . (Deramus, Glenda) (Entered: 07/22/2010)
2010-07-22 1245 0 Opposition to (related document(s): 1175 Motion to File Claim After Claims Bar Date Notice of Motion and Motion of Bond Safeguard Insurance Co. and Lexon Insurance Co. Authorizing and Permitting Bond Safeguard and Lexon to File Formal Proofs of Claim After the Bar Date and Have Such Proofs filed by Creditor Bond Safeguard Insurance Co, Creditor Lexon Insurance Co.) Opposition To Motion For An Order, Pursuant To 11 U.S.C. Sections 501 And F.R.B.P. 3003(C)(3), 5005 And 9006 Authorizing And Permitting Bond Safeguard Insurance Co. And Lexon Insurance Co. To File Formal Proofs Of Claim After The Bar Date And Have Such Proofs Of Claim Be Deemed Timely Filed; Declarations In Support Thereof Filed by Debtor Palmdale Hills Property, LLC (Lianides, Peter) (Entered: 07/22/2010)
2010-04-01 1246 0 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # 966 ) Signed on 4/1/2010 (Harraway, Phillip) (Entered: 04/01/2010)
2010-08-02 1247 0 Stipulation By Lehman ALI, Inc., Northlake Holding LLC, OVC Holdings LLC and Chapter 11 Trustee Regarding Objections To Claims Filed Against Trustee Debtors [Amended] Filed by Creditors Lehman ALI, Inc., Northlake Holding LLC, OVC Holdings LLC (Ziehl, Dean) (Entered: 08/02/2010)
2010-08-02 1248 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for Acton Estates, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1249 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for SunCal Beaumont Heights, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1250 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for SunCal Bickford Ranch LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1251 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for SunCal Emerald Meadows LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1252 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for SunCal Johannson Ranch LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1253 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for Kirby Estates, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1254 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for North Orange Del Rio LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1255 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for Palmdale Hills Property, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1256 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for SCC Communities LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1257 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for SCC/Palmdale, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1258 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for Seven Brothers LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1259 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for SJD Development Corp. Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1260 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for SJD Partners, LTD. Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1261 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for SunCal Summit Valley LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1262 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for SunCal Communities I, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1263 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for SunCal Communities III, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1264 0 Monthly Operating Report. Operating Report Number: 20. For the Month Ending June 30, 2010 for Tesoro SF, LLC Filed by Debtor Palmdale Hills Property, LLC. (Couchot, Paul) (Entered: 08/02/2010)
2010-08-02 1265 0 Order granting motion for partial reconsideration re: Order denying motion to determine that escrow funds are not property of the estate and/or to compel the Trustee to assume or reject executory contract (Related Doc # 1165 ) Signed on 8/2/2010. (Reid, Rick) (Entered: 08/02/2010)
2010-08-05 1266 0 Statement of Professional Fees No. 6 Filed by Attorney Miller Barondess LLP. (Miller, James) (Entered: 08/05/2010)
2010-08-05 1267 0 Stipulation By Palmdale Hills Property, LLC and Stipulation Between Palmdale Hills Property, LLC And Anaverde LLC Re Continuance Of Hearing Re Turnover Of Funds Held By Central Pacific Bank Filed by Debtor Palmdale Hills Property, LLC (Lianides, Peter) (Entered: 08/05/2010)
2010-08-06 1268 0 Withdrawal of Claim(s): 17,18 Filed by Creditor Danske Bank A/S London Branch. (Williams, Christopher) (Entered: 08/06/2010)
2010-08-06 1269 0 Order approving stipulation between Palmdale Hills Property, LLC and Anaverde LLC re continuance of hearing re turnover of funds held by Central Pacific Bank (to 11/4/10 at 10:30am) (Related Doc # 1267 ) Signed on 8/6/2010 (Reid, Rick) (Entered: 08/06/2010)
2010-08-06 1270 0 Order approving amended stipulation by and among Lehman Ali, Inc, Northlake Holdings, LLC, OVC Holdings, LLC and Chapter 11 Trustee regarding objections to claims filed against Trustee Debtors (Related Doc # 1247 ) Signed on 8/6/2010 (Reid, Rick) (Entered: 08/06/2010)
2010-08-06 1271 0 Motion to Disallow Claims The Joint Committee of Creditors Holding Unsecured Claims' Motion For Order Disallowing Claims Pursuant To 11 U.S.C. Section 502; Memorandum of Points And Authorities; Declaration of Lei Lei Wang Ekvall In Support, with Proof of Service Filed by Creditor Committee Joint Committee of Creditors Holding Unsecured Claims (Ekvall, Lei Lei) (Entered: 08/06/2010)
2010-08-06 1272 0 Objection (related document(s): 1271 Motion to Disallow Claims The Joint Committee of Creditors Holding Unsecured Claims' Motion For Order Disallowing Claims Pursuant To 11 U.S.C. Section 502; Memorandum of Points And Authorities; Declaration of Lei Lei Wang Ekvall In Support, with filed by Creditor Committee Joint Committee of Creditors Holding Unsecured Claims) Notice of Objection To Claim, with Proof of Service Filed by Creditor Committee Joint Committee of Creditors Holding Unsecured Claims (Ekvall, Lei Lei) (Entered: 08/06/2010)
2010-08-08 1273 0 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Foreclosure of Mechanics Lien, Enforcement of Subdivision Improvement Bond, etc.. Fee Amount $150, Filed by Creditor R.J. Noble Co. (Attachments: # 1 Exhibit 1 to Motion for Relief from Stay) (May, Michael) (Entered: 08/08/2010)
2010-08-08 1274 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1269 Order (Generic)) No. of Notices: 60. Service Date 08/08/2010. (Admin.) (Entered: 08/08/2010)
2010-08-08 1275 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1270 Order (Generic)) No. of Notices: 60. Service Date 08/08/2010. (Admin.) (Entered: 08/08/2010)
2010-04-14 1276 0 Notice of Hearing on Motion for Relief of Automatic Stay Filed by Creditor PNL Pomona, L.P. (RE: related document(s) 1270 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1875 W. Mission Blvd. Pomona, CA 91766 . Fee Amount $150, Filed by Creditor PNL Pomona, L.P.). (Hagan, Cara) (Entered: 04/14/2010)
2010-04-14 1277 0 Objection (related document(s): 1134 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) of Grand Avenue Lofts, LP to Debtors' First Amended Disclosure Statement, Exhibit A, and Proof of Service Filed by Creditor CIM Urban RE Fund GP II, LLC, as Successor in Interest to Grand Avenue Lofts, LP (Gurfein, Peter) (Entered: 04/14/2010)
2010-04-15 1278 0 Order Granting Stipulation re: continuance of hearing on debtor's motion for order authorizing debtor to utilize reserve funds to pay for repairs to roof and HVAC equipment, and to reimburse debtors for postpetition real property tax and insurance premium payments [CONTINUED FROM APRIL 30 2010 AT 1:00 TO MAY 10, 2010 AT 9:30 A.M.] ~ShowTextBox({sequence})~ (Related Doc # 1271 ) Signed on 4/15/2010 (Cetulio, Julie) (Entered: 04/15/2010)
2010-04-15 1279 0 Order Granting order shortening time on motion for approval of settlement with CanPartners Realty Holding Company LLC [4/19/10 AT 9:30 A.M.](Generic) (Related Doc # 1275 ) Signed on 4/15/2010 (Cetulio, Julie) (Entered: 04/15/2010)
2010-04-15 1280 0 Notice Notice Of Submission Of Real Property Appraisal Regarding 12385 San Fernando Road, LLC Pursuant To Order Authorizing Michael P. Shustak, Mai, To Appraise Five Of Debtors Unencumbered Properties [Docket No. 766] Filed by Creditor Legendary Investors Group No. 1, LLC (RE: related document(s) 766 Order Granting Motion for Michael Shustak, MAI to Appraise Five of Debtor's Unencumbered Properties). (Attachments: # 1 Exhibit A# 2 Exhibit A# 3 Exhibit A) (Nasatir, Iain A) (Entered: 04/15/2010)
2010-04-15 1281 0 Notice Notice Of Submission Of Real Property Appraisal Regarding 817 South Hill Street, LLC Pursuant To Order Authorizing Michael P. Shustak, Mai, To Appraise Five Of Debtors Unencumbered Properties [Docket No. 766] Filed by Creditor Legendary Investors Group No. 1, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit A# 3 Exhibit A) (Nasatir, Iain A) (Entered: 04/15/2010)
2010-04-15 1282 0 Notice Notice Of Submission Of Real Property Appraisal Regarding 230 West Avenue 26, LLC Pursuant To Order Authorizing Michael P. Shustak, Mai, To Appraise Five Of Debtors Unencumbered Properties [Docket No. 766] Filed by Creditor Legendary Investors Group No. 1, LLC (RE: related document(s) 766 Order Granting Motion for Michael Shustak, MAI to Appraise Five of Debtor's Unencumbered Properties). (Attachments: # 1 Exhibit A# 2 Exhibit A# 3 Exhibit A# 4 Exhibit A# 5 Exhibit A# 6 Exhibit A# 7 Exhibit A# 8 Exhibit A# 9 Exhibit A) (Nasatir, Iain A) (Entered: 04/15/2010)
2010-04-15 1283 0 Monthly Operating Report. Operating Report Number: 13. For the Month Ending March 31, 2010 with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Attachments: # 1 Exhibit # 2 Exhibit) (Shechtman, Zev) (Entered: 04/15/2010)
2010-04-15 1284 0 Statement ; Client Statement in Support of Interim Fee Application of Lewis R. Landau with Proof of Service Filed by Creditor Committee Creditors Committee. (Landau, Lewis) (Entered: 04/15/2010)
2010-04-15 1285 0 Reply to (related document(s): 1265 Opposition filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Filed by Creditor Vahan and Anoush Chamlian (Varozian, Rouben) (Entered: 04/15/2010)
2010-04-15 1286 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1272 Memorandum of decision) No. of Notices: 82. Service Date 04/15/2010. (Admin.) (Entered: 04/15/2010)
2010-04-15 1287 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1273 Memorandum of decision) No. of Notices: 82. Service Date 04/15/2010. (Admin.) (Entered: 04/15/2010)
2010-04-16 1288 0 Opposition to (related document(s): 1269 Supplemental filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Filed by Creditor Chinatrust Bank (USA) (Linkon, Steven) (Entered: 04/16/2010)
2010-04-16 1289 0 Opposition to (related document(s): 1269 Supplemental filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Filed by Creditor California Bank & Trust (Harvey, Brian) (Entered: 04/16/2010)
2010-04-16 1290 0 Objection (related document(s): 1269 Supplemental filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Berkadia's Response and Objection to Debtors' Proposed Procedures for Enforcement of Additional Adequate Protection Liens Granted to Certain Secured Creditors Filed by Creditor Wells Fargo Bank, N.A. successor by consolidation to Wells Fargo Bank Minnesota, National Association as Trustee for the Registered Certificateholders of GMAC Commercial Mortgage Securities, Inc., etc (Geher, Thomas) (Entered: 04/16/2010)
2010-04-16 1291 0 Opposition to (related document(s): 1269 Supplemental filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) East West Banks Opposition to Debtors Proposed Adequate Protection Replacement Lien Enforcement Procedures Filed by Creditor East West Bank (Martin, Elmer) (Entered: 04/16/2010)
2010-04-16 1292 0 Opposition to (related document(s): 1269 Supplemental filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Legendary Investors Group No. 1, LLCs Opposition To The Debtors Supplement Re: Enforcement Procedures In Support Of Debtors Motion For Order Designating Certain Properties As The Cash Collateral Adequate Protection Replacement Lien Pool [Docket No. 1269] Filed by Creditor Legendary Investors Group No. 1, LLC (Attachments: # 1 Exhibit A) (Nasatir, Iain A) (Entered: 04/16/2010)
2010-04-16 1293 0 Opposition to (related document(s): 1262 Motion to approve compromise Notice Of Motion And Motion For Approval Of Settlement With The Stanford Group, L.P. And Authorizing Debtor To Perform Thereunder; And Memorandum Of Points And Authorities, Declaration Of Richard Meruelo, And Request For filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Opposition of The Official Committee of Unsecured Creditors to Motion for Approval of Settlement with the Stanford Group, L.P., and Authorizing Debtor to Perform Thereunder [Dkt. No. 1262] With Proof of Service Filed by Creditor Committee Creditors Committee (Rallis Jr, Dean) (Entered: 04/16/2010)
2010-04-17 1294 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1278 Stipulation and ORDER thereon) No. of Notices: 83. Service Date 04/17/2010. (Admin.) (Entered: 04/17/2010)
2010-04-17 1295 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1279 Order (Generic)) No. of Notices: 83. Service Date 04/17/2010. (Admin.) (Entered: 04/17/2010)
2010-04-19 1296 0 Notice With Respect To Payments To Ordinary Course Professionals For The First Quarter Of 2010 with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 31 Order Granting authorizing the debtors to employ and compensate). (Shechtman, Zev) (Entered: 04/19/2010)
2010-04-19 1297 0 Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 1274 ) Signed on 4/19/2010 (Gonzalez, Emma) (Entered: 04/19/2010)
2010-04-19 1298 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Duane Kumagai ESQ on behalf of Yoshiake Murakami. (Kumagai, Duane) (Entered: 04/19/2010)
2010-04-19 1299 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Duane Kumagai ESQ on behalf of Yoshiake Murakami. (Kumagai, Duane) (Entered: 04/19/2010)
2010-04-19 1300 0 Declaration re: Debtors' Submission Of Supplemental Declarations Of Brokers (Tom Sheets And Ron Heim Of Cushman & Wakefield) Re Employment Of Real Estate Brokers with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 458 Order (Generic)). (Shechtman, Zev) (Entered: 04/19/2010)
2010-04-20 1301 0 Declaration re: John C. Maddux In Support Of Ernst & Young LLPs Second Interim Application For Allowance And Payment Of Interim Compensation And Reimbursement Of Expenses with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1238 Notice of motion/application). (Tedford, John) (Entered: 04/20/2010)
2010-04-20 1302 0 Declaration re: John C. Maddux In Support Of The Third Interim Application For Approval And Payment Of Interim Compensation And Reimbursement Of Expenses By Danning, Gill, Diamond & Kollitz, LLP with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1240 Application for Compensation Third Interim Application For Approval And Payment Of Interim Compensation And Reimbursement Of Expenses By Danning, Gill, Diamond & Kollitz, LLP, As Reorganization Counsel To Debtors And Debtors-In-Possession; And Declar). (Tedford, John) (Entered: 04/20/2010)
2010-04-20 1303 0 Notice Re: Declaration Of John C. Maddux In Support Of The Second Interim Application Of FTI Consulting, Inc., For Allowance And Payment Of Fees And Reimbursement Of Expenses Incurred From November 1, 2009, To February 28, 2010 with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1236 Application [SECOND INTERIM] of FTI CONSULTING for allowance and payment of fees and reimbursement of expenses incurred from November 1, 2009 to February 28, 2010 ; Declaration of M Freddie Reiss in support ; Filed by FTI Consulting with proof of service). (Tedford, John) (Entered: 04/20/2010)
2010-04-20 1304 0 Notice of Filing of Fourth Monthly Fee Statemenht of DLA Piper LLP (US) for Payment of Fees and Reimbursement of Expenses (March 1, 2010 - March 31, 2010) Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Johnson, Natasha) (Entered: 04/20/2010)
2010-04-20 1305 0 Application for Compensation Notice of Submission of First Monthly Fee Statement of Kibel Green Inc. as Financial Advisor to The Official Committee of Unsecured Creditors With Proof of Service for Creditors Committee, Financial Advisor, Period: 3/5/2010 to 4/2/2010, Fee: $49,407.00, Expenses: $69.55. Filed by Creditor Committee Creditors Committee (Hami, Asa) (Entered: 04/20/2010)
2010-04-21 1306 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1297 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 81. Service Date 04/21/2010. (Admin.) (Entered: 04/21/2010)
2010-04-22 1307 0 Order Granting Application to Employ Kibel Green Inc as Financial Advisor to Official Committee of Unsecured Creditors (Related Doc # 1196 ) Signed on 4/22/2010. (Harraway, Phillip) (Entered: 04/22/2010)
2010-04-22 1308 0 Order Granting Motion (Related Doc # 1064 ) Signed on 4/22/2010 (Harraway, Phillip) (Entered: 04/22/2010)
2010-04-22 1309 0 Transcript regarding Hearing Held 04/09/10 RE: Motion Hearings. Remote electronic access to the transcript is restricted until 07/21/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 4/29/2010. Redaction Request Due By 05/13/2010. Redacted Transcript Submission Due By 05/24/2010. Transcript access will be restricted through 07/21/2010. (Bauer, Tara) (Entered: 04/22/2010)
2010-04-23 1310 0 Notice of filing of ninth monthly statement of FTI Consulting Inc for payment of fees and reimbursement of expenses incurred from March 1, 2010 through March 31, 2010, Filed by Financial Advisor FTI CONSULTING INC . (Cetulio, Julie) (Entered: 04/23/2010)
2010-04-23 1311 0 Adversary case 1:10-ap-01165. Complaint by County of Los Angeles Tax Collector against BANK OF AMERICA, Merco Group - Southpark, LLC, Meruelo Maddux Properties - 760 S. Hill Street, LLC. Fee Amount $250 COMPLAINT FOR: (1) DECLARATORY RELIEF; AND (2) DEPOSIT OF FUNDS IN COURT (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) Nature of Suit: (91 (Declaratory judgment)) (Glaser, Barry) (Entered: 04/23/2010)
2010-04-23 1312 0 Supplemental Debtors' Further Supplement Re: Enforcement Procedures in Support of Debtors' Motion for Order Designating Properties Owned by Merco Group -- 5707 S. Alameda, LLC, and Meruleo Maddux -- 1000 E. Cesar Chavez, LLC, as the Cash Collateral Adequate Protection Replacement Lien Pool, and Related Relief, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Tedford, John) (Entered: 04/23/2010)
2010-04-23 1313 0 Notice of Submission of Real Property Appraisal Regarding 1060 North Vignes Street, Los Angeles, California, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Tedford, John) (Entered: 04/23/2010)
2010-04-24 1314 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1308 Order on Generic Motion) No. of Notices: 81. Service Date 04/24/2010. (Admin.) (Entered: 04/24/2010)
2010-04-24 1315 0 Reply to (related document(s): 1262 Motion to approve compromise Notice Of Motion And Motion For Approval Of Settlement With The Stanford Group, L.P. And Authorizing Debtor To Perform Thereunder; And Memorandum Of Points And Authorities, Declaration Of Richard Meruelo, And Request For filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 04/24/2010)
2010-04-26 1316 0 Transcript regarding Hearing Held 03/10/10 RE: Motion for Determination. Remote electronic access to the transcript is restricted until 07/26/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 5/3/2010. Redaction Request Due By 05/17/2010. Redacted Transcript Submission Due By 05/27/2010. Transcript access will be restricted through 07/26/2010. (Bauer, Tara) (Entered: 04/26/2010)
2010-04-26 1317 0 Stipulation By Meruelo Maddux Properties, Inc., a DE Corp and Wells Fargo Bank Re: Further Continuance Of Hearing On Debtors Motion For Order Authorizing Debtor To Utilize Reserve Funds To Pay For Repairs To Roof And HVAC Equipment, And To Reimburse Debtors For Postpetition Real Property Tax And Insurance Premium Payments with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 04/26/2010)
2010-04-26 1318 0 Objection (related document(s): 1296 Notice filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Berkadia's Objection And Request For Hearing Re Compensation To Neufeld Law Group, With Service Filed by Creditor Wells Fargo Bank, N.A. successor by consolidation to Wells Fargo Bank Minnesota, National Association as Trustee for the Registered Certificateholders of GMAC Commercial Mortgage Securities, Inc., etc (Attachments: # 1 Exhibits A-C# 2 Exhibit D Part 1# 3 Exhibit D Part 2# 4 Exhibit D Part 3# 5 Exhibits E-H# 6 Proof of Service) (Geher, Thomas) (Entered: 04/26/2010)
2010-04-26 1319 0 Ex parte application EX PARTE APPLICATION FOR ORDER SHORTENING TIME ON MOTION FOR ENTRY OF ORDER AUTHORIZING THE COUNTY OF LOS ANGELES TAX COLLECTOR TO ENDORSE AND DEPOSIT CHECKS INTO COURTS REGISTRY; AND DECLARATION OF BARRY S. GLASER IN SUPPORT THEREOF With Proof of Service Filed by Creditor County of Los Angeles Tax Collector (Attachments: # 1 Proposed Order) (Glaser, Barry) (Entered: 04/26/2010)
2010-04-26 1320 0 Motion to Deposit Funds into Court Registry NOTICE OF MOTION AND MOTION FOR ENTRY OF ORDER AUTHORIZING THE COUNTY OF LOS ANGELES TAX COLLECTOR TO ENDORSE AND DEPOSIT CHECKS INTO COURTS REGISTRY; AND DECLARATION OF BARRY S. GLASER IN SUPPORT THEREOF With Proof of Service Filed by Creditor County of Los Angeles Tax Collector (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Glaser, Barry) (Entered: 04/26/2010)
2010-04-27 1321 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Jacquelyn H Choi on behalf of Courtesy NEF. (Choi, Jacquelyn) (Entered: 04/27/2010)
2010-04-27 1322 0 Withdrawal re: COUNTY OF LOS ANGELES TAX COLLECTORS NOTICE OF WITHDRAWAL OF 1) EX PARTE APPLICATION FOR ORDER SHORTENING TIME ON MOTION FOR ENTRY OF ORDER AUTHORIZING THE COUNTY OF LOS ANGELES TAX COLLECTOR TO ENDORSE AND DEPOSIT CHECKS INTO COURTS REGISTRY; AND 2) NOTICE OF MOTION AND MOTION FOR ENTRY OF ORDER AUTHORIZING THE COUNTY OF LOS ANGELES TAX COLLECTOR TO ENDORSE AND DEPOSIT CHECKS INTO COURTS REGISTRY With Proof of Service Filed by Creditor County of Los Angeles Tax Collector (RE: related document(s) 1319 Ex parte application EX PARTE APPLICATION FOR ORDER SHORTENING TIME ON MOTION FOR ENTRY OF ORDER AUTHORIZING THE COUNTY OF LOS ANGELES TAX COLLECTOR TO ENDORSE AND DEPOSIT CHECKS INTO COURTS REGISTRY; AND DECLARATION OF BARRY S. GLASER IN SUPPORT THE, 1320 Motion to Deposit Funds into Court Registry NOTICE OF MOTION AND MOTION FOR ENTRY OF ORDER AUTHORIZING THE COUNTY OF LOS ANGELES TAX COLLECTOR TO ENDORSE AND DEPOSIT CHECKS INTO COURTS REGISTRY; AND DECLARATION OF BARRY S. GLASER IN SUPPORT THEREOF W). (Glaser, Barry) (Entered: 04/27/2010)
2010-04-28 1323 0 Notice of Hearing on Approval of Second Amended Joint Disclosure Statement Describing Second Amended Joint Plan of Reorganization of Meruelo Maddux Properties, Inc., et al., with Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Attachments: # 1 \MMPI Ntc of Hrg 06-14-2010 Pt 2 of 2 pp 34-38 with Proof of Service) (Colson, Enid) (Entered: 04/28/2010)
2010-04-28 1324 0 Stipulation By Meruelo Maddux Properties, Inc., a DE Corp and PNL Pomona Re: Continuance Of Hearing On Motion For Relief From The Automatic Stay Filed By PNL Pomona, L.P. with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 04/28/2010)
2010-04-29 1325 0 Withdrawal of Claim(s): 25 Filed by Creditor San Bernardino County Tax Collector . (Mendez, Raoul) (Entered: 04/29/2010)
2010-04-29 1326 0 Stipulation By Meruelo Maddux Properties, Inc., a DE Corp and The Stanford Group Re: Continuance Of Hearing On Motion For Approval Of Settlement With The Stanford Group, L.P. And Authorizing Debtor To Perform Thereunder with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 04/29/2010)
2010-04-30 1327 0 Motion to Amend (related document(s) 1308 Order on Generic Motion) Filed by Creditor PNL Pomona, L.P. (Hagan, Cara) (Entered: 04/30/2010)
2010-04-30 1328 0 Application shortening time for Hearing on Motion to Amend Filed by Creditor PNL Pomona, L.P. (Attachments: # 1 Affidavit Supporting Declarations) (Hagan, Cara) (Entered: 04/30/2010)
2010-04-30 1329 0 Order Granting Application For Compensation (Related Doc # 1240 ) for Meruelo Maddux Properties, Inc., a DE Corp, fees awarded: $, expenses awarded: $ Signed on 4/30/2010. (Gonzalez, Emma) (Entered: 04/30/2010)
2010-04-30 1330 0 Motion Notice of Motion and Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court; and Memorandum of Points and Authorities, Declaration of John C. Maddux in Support Thereof, With Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Attachments: # 1 Claims Motion Section2# 2 MMPI Claims Motion Section3) (Colson, Enid) (Entered: 04/30/2010)
2010-04-30 1331 0 Request for judicial notice in Support of Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court, With Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1330 Motion Notice of Motion and Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court; and Memorandum of Points and Authorities, Declaration of John C. Maddux in Support Thereof, With Pro). (Attachments: # 1 Exhibit pages 10 to 46# 2 Exhibit pages 47 to 88# 3 Exhibit pages 89 to 135# 4 Exhibit pages 136 to 184# 5 Exhibit pages 185 to 233# 6 Exhibit pages 234 to 273# 7 Exhibit pages 274 to 316# 8 Exhibit pages 317 to 351# 9 Exhibit pages 352 to 387# 10 Exhibit pages 388 to 412# 11 Exhibit pages 413 to 452# 12 Exhibit pages 453 to 502# 13 Exhibit pages 503 to 547# 14 Exhibit pages 548 to 633# 15 Exhibit pages 634 to 690# 16 Exhibit pages 691 to 753# 17 Exhibit pages 754 to 775# 18 Exhibit pages 776 to 777# 19 Exhibit pages 778 to 794# 20 Exhibit pages 795 to 844# 21 Exhibit pages 845 to 857# 22 Proof of Service) (Colson, Enid) (Entered: 04/30/2010)
2010-05-01 1332 0 Proof of service Supplemental Proof of Service of "Notice of Hearing on Approval of Second Amended Joint Disclosure Statement Describing Second Amended Joint Plan of Reorganization of Meruelo Maddux Properties, Inc., ET Al." Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1323 Notice of Hearing). (Attachments: # 1 MMPI Supplemental POS part 2) (Colson, Enid) (Entered: 05/01/2010)
2010-05-01 1333 0 Amended Chapter 11 Plan Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 899 Chapter 11 Plan of Reorganization Joint And Consolidated Chapter 11 Plan Of Reorganization Of Meruelo Maddux Properties, Inc. Et Al. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Attachments: # 1 Volume(s) Section 2# 2 Volume(s) Section 3# 3 Volume(s) Section 4# 4 Volume(s) Section 5)(Brand, Julia) (Entered: 05/01/2010)
2010-05-01 1334 0 Exhibit Exhibits to Second Amended Joint Disclosure Statement Describing Second Amended Joint Plan of Reorganization of Meruelo Maddux Properties, Inc., ET AL., Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit) (Shechtman, Zev) (Entered: 05/01/2010)
2010-05-01 1335 0 Amended Disclosure Statement SECOND AMENDED JOINT DISCLOSURE STATEMENT DESCRIBING SECOND AMENDED JOINT PLAN OF REORGANIZATION OF MERUELO MADDUX PROPERTIES, INC., ET AL. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 922 Disclosure Statement Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Attachments: # 1 Appendix # 2 Appendix # 3 Appendix # 4 Appendix # 5 Appendix # 6 Appendix)(Brand, Julia) (Entered: 05/01/2010)
2010-05-01 1336 0 Notice Debtors Notice Regarding Dates And Deadlines Relating To Debtors Plan, Disclosure Statement, And Related Issues with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1333 Amended Chapter 11 Plan Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp, 1335 Amended Disclosure Statement SECOND AMENDED JOINT DISCLOSURE STATEMENT DESCRIBING SECOND AMENDED JOINT PLAN OF REORGANIZATION OF MERUELO MADDUX PROPERTIES, INC., ET AL. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Tedford, John) (Entered: 05/01/2010)
2010-05-01 1337 0 Exhibit Addendum to Second Amended Joint Disclosure Statement Describing Second Amended Joint Plan of Reorganization of Meruelo Maddux Properties, Inc, ET AL. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1335 Amended Disclosure Statement). (Attachments: # 1 pages 17 to 32# 2 pages 33 to 45# 3 pages 46 to 60# 4 pages 61 to 75# 5 pages 76 to 87# 6 pages 88 to 103# 7 pages 104 to 122# 8 pages 123 to 134# 9 pages 135 to 146# 10 pages 147 to 155# 11 pages 156 to 169# 12 pages 170 to 178# 13 pages 179 to 196# 14 pages 197 to 222# 15 pages 223 to 239# 16 pages 240 to 252# 17 pages 253 to 262# 18 pages 263 to 272# 19 pages 273 to 283# 20 pages 284 to295# 21 pages 296 to 308# 22 pages 309 to 314) (Shechtman, Zev) (Entered: 05/01/2010)
2010-05-03 1338 0 Amended Chapter 11 Plan Submission Of Redline Of Debtors Second Amended Joint Chapter 11 Plan Of Meruelo Maddux Properties, Inc., Et Al. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1333 Amended Chapter 11 Plan Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Attachments: # 1 Volume(s) section 1# 2 Volume(s) section 2# 3 Volume(s) section 4# 4 Volume(s) section 5)(Colson, Enid) (Entered: 05/03/2010)
2010-05-03 1339 0 Order Granting Stipulation and ORDER thereon re: Continuance of hearing on motion for approval of settlement with the Stanford Group LP and authorizing debtor to perform thereunder [CONTINUED TO MAY 6, 2010 AT 2:00 P.M.] ~ShowTextBox({sequence})~ (Related Doc # 1326 ) Signed on 5/3/2010 (Cetulio, Julie) (Entered: 05/03/2010)
2010-05-03 1340 0 Amended Disclosure Statement Submission Of Redline Of Debtors Second Amended Disclosure Statement Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 922 Disclosure Statement Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Attachments: # 1 Volume(s) section 1# 2 Volume(s) section 2# 3 Schedule section 3# 4 Volume(s) section 4# 5 Volume(s) section 5)(Colson, Enid) (Entered: 05/03/2010)
2010-05-03 1341 0 Order Granting Stipulation re: continuance of hearing on Motion for Relief from the Automatic Stay filed by PNL Pomona, L.P. (Related Doc # 1324 ) Signed on 5/3/2010 (Gonzalez, Emma) (Entered: 05/03/2010)
2010-05-04 1342 0 Notice NOTICE OF DEPOSITION OF RULE 30(B)(6) REPRESENTATIVE OF THE COUNTY OF LOS ANGELES TAX COLLECTOR (with proof of service attached) Filed by Creditor BANK OF AMERICA (RE: related document(s) 1203 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Approval Of Settlement With The County Of Los Angeles Tax Collector; And Memorandum Of Points And Authorities, Declaration Of John C. Maddux, And Request For Judicial Notice In Support Thereof with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Yang, Jasmin) (Entered: 05/04/2010)
2010-05-04 1343 0 Notice NOTICE OF DEPOSITION OF RULE 30(B)(6) REPRESENTATIVE OF MERUELO MADDUX PROPERTIES, INC. (with proof of service attached) Filed by Creditor BANK OF AMERICA (RE: related document(s) 1203 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Approval Of Settlement With The County Of Los Angeles Tax Collector; And Memorandum Of Points And Authorities, Declaration Of John C. Maddux, And Request For Judicial Notice In Support Thereof with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Yang, Jasmin) (Entered: 05/04/2010)
2010-05-04 1344 0 Notice Debtors Supplemental Notice Regarding Dates And Deadlines Relating To Debtors Plan, Disclosure Statement, And Related Issues with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1333 Amended Chapter 11 Plan Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp, 1335 Amended Disclosure Statement SECOND AMENDED JOINT DISCLOSURE STATEMENT DESCRIBING SECOND AMENDED JOINT PLAN OF REORGANIZATION OF MERUELO MADDUX PROPERTIES, INC., ET AL. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Tedford, John) (Entered: 05/04/2010)
2010-05-04 1345 0 Notice of Secured Creditors Vahan and Anoush Chamlian's List of Pre-Confirmation Issues Filed by Creditor Vahan and Anoush Chamlian (RE: related document(s) 1344 Notice Debtors Supplemental Notice Regarding Dates And Deadlines Relating To Debtors Plan, Disclosure Statement, And Related Issues with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Varozian, Rouben) (Entered: 05/04/2010)
2010-05-05 1346 0 Notice Of Filing And Proof Of Service Of: (1) Second Amended Joint Disclosure Statement; (2) Second Amended Joint Chapter 11 Plan Of Reorganization; (3) Exhibits To Second Amended Joint Disclosure Statement; (4) Addendum To Second Amended Joint Disclosure Statement Of Meruelo Maddux Properties, Inc., Et Al.; (5) Submission Of Redline Of Debtors Second Amended Disclosure Statement; And (6) Submission Of Redline Of Debtors Second Amended Joint Chapter 11 Plan with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1333 Amended Chapter 11 Plan Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp, 1334 Exhibit Exhibits to Second Amended Joint Disclosure Statement Describing Second Amended Joint Plan of Reorganization of Meruelo Maddux Properties, Inc., ET AL., Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp., 1335 Amended Disclosure Statement SECOND AMENDED JOINT DISCLOSURE STATEMENT DESCRIBING SECOND AMENDED JOINT PLAN OF REORGANIZATION OF MERUELO MADDUX PROPERTIES, INC., ET AL. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp, 1337 Exhibit Addendum to Second Amended Joint Disclosure Statement Describing Second Amended Joint Plan of Reorganization of Meruelo Maddux Properties, Inc, ET AL. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp, 1338 Amended Chapter 11 Plan Submission Of Redline Of Debtors Second Amended Joint Chapter 11 Plan Of Meruelo Maddux Properties, Inc., Et Al. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp, 1340 Amended Disclosure Statement Submission Of Redline Of Debtors Second Amended Disclosure Statement Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Colson, Enid) (Entered: 05/05/2010)
2010-05-05 1347 0 Objection (related document(s): 1305 Application for Compensation Notice of Submission of First Monthly Fee Statement of Kibel Green Inc. as Financial Advisor to The Official Committee of Unsecured Creditors With Proof of Service for Creditors Committee, Financial Advisor, Period: filed by Creditor Committee Creditors Committee) with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 05/05/2010)
2010-05-05 1348 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1339 Stipulation and ORDER thereon) No. of Notices: 81. Service Date 05/05/2010. (Admin.) (Entered: 05/05/2010)
2010-05-05 1349 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1341 Order (Generic)) No. of Notices: 81. Service Date 05/05/2010. (Admin.) (Entered: 05/05/2010)
2010-05-06 1350 0 Statement /Tenth Monthly Fee Statement of SulmeyerKupetz, General Counsel to Official Committee of Unsecured Creditors [March 1, 2010 - March 31, 2010] Filed by Creditor Committee Creditors Committee. (Sahn, Victor) (Entered: 05/06/2010)
2010-05-06 1351 0 Motion for Protective Order EMERGENCY MOTION FOR A PROTECTIVE ORDER; MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATION OF BARRY S. GLASER IN SUPPORT THEREOF With of Proof of Service Filed by Creditor County of Los Angeles Tax Collector (Attachments: # 1 Exhibit A# 2 Exhibit B) (Glaser, Barry) (Entered: 05/06/2010)
2010-05-06 1352 0 Motion for Protective Order Emergency Motion for Protective Order and Sanctions in Favor of the Debtors against Bank of America, N.A., with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Attachments: # 1 Exhibit 1 part 1# 2 Exhibit 1 part 2# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# 8 Exhibit 7 part 1# 9 Exhibit 7 part 2# 10 Exhibit 8 part 1# 11 Exhibit 8 part 2# 12 Exhibit 9 part 1# 13 Exhibit 9 part 2 + proof of service) (Tedford, John) (Entered: 05/06/2010)
2010-05-07 1353 0 Declaration re: DECLARATION OF EDWARD RHEE RE TELEPHONIC NOTICE RE: HEARING ON EMERGENCY MOTION FOR PROTECTIVE ORDER with proof of service Filed by Creditor County of Los Angeles Tax Collector (RE: related document(s) 1351 Motion for Protective Order EMERGENCY MOTION FOR A PROTECTIVE ORDER; MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATION OF BARRY S. GLASER IN SUPPORT THEREOF With of Proof of Service). (Glaser, Barry) (Entered: 05/07/2010)
2010-05-07 1354 0 Statement re Secured Creditors' List of Legal Issues that Should be Determined in Advance of Plan Confirmation Filed by Creditor BANK OF AMERICA. (Pezold, Eric) (Entered: 05/07/2010)
2010-05-07 1355 0 Statement Debtors' Statement of Issues that May be Determined in Advance of Confirmation, with Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Brand, Julia) (Entered: 05/07/2010)
2010-05-07 1356 0 Statement of Second Amended Plan and Disclosure Statement Pre-Confirmation Issues Filed by Creditor PNL Pomona, L.P.. (Hagan, Cara) (Entered: 05/07/2010)
2010-05-07 1357 0 Joint/Joinder To Secured Creditors' List of Legal Issues that Should be Determined in Advance of Confirmation of Plan Filed by Creditor Chinatrust Bank (USA). (Linkon, Steven) (Entered: 05/07/2010)
2010-05-07 1358 0 Statement CHARLESTOWN CAPITAL ADVISORS, LLC'S AND HARTLAND ASSET MANAGEMENT CORPORATION'S LIST OF ISSUES APPROPRIATE FOR DETERMINATION BEFORE THE PLAN CONFIRMATION HEARING Filed by Stockholders Charlestown Capital Advisors, LLC, Hartland Asset Management Corporation. (Prince, Christopher) (Entered: 05/07/2010)
2010-05-07 1359 0 Notice of Hearing on Shortened Time to Amend Order Filed by Creditor PNL Pomona, L.P. (RE: related document(s) 1327 Motion to Amend, 1328 Application shortening time for Hearing on Motion to Amend Filed by Creditor PNL Pomona, L.P.). (Hagan, Cara) (Entered: 05/07/2010)
2010-05-07 1360 0 Joint/Joinder by Kennedy Funding, Inc. to Secured Creditors' List of Legal Issues That Should Be Determined in Advance of Plan Confirmation Filed by Creditor Kennedy Funding, Inc. (RE: related document(s) 1354 Statement). (Kogan, Michael) (Entered: 05/07/2010)
2010-05-07 1361 0 Notice of Submission of Amended Real Property Appraisal Regarding 12385 San Fernando Road, LLC Pursuant To Order Authorizing Michael P. Shustak, Mai, To Appraise Five Of Debtors Unencumbered Properties [Docket No. 766] Filed by Creditor Legendary Investors Group No. 1, LLC (RE: related document(s) 766 Order Granting Motion for Michael Shustak, MAI to Appraise Five of Debtor's Unencumbered Properties). (Attachments: # 1 Exhibit Exhibit A Amended Appraisal) (Nasatir, Iain A) (Entered: 05/07/2010)
2010-05-07 1362 0 Document : Letter re: Second Amended Plan and Disclosure Statement Pre-Confirmation issues ; Filed by Creditor PNL Pomona, L.P. (Harraway, Phillip) (Entered: 05/07/2010)
2010-05-07 1363 0 Joint/Joinder Joinder Of Secured Creditor Legendary Investors Group No 1, LLC In Dear Judge Letter Filed By Pnl Pomona, L.P. Re Second Amended Plan And Disclosure Statement Pre-Confirmation Issues [Docket No. 1356] Filed by Creditor Legendary Investors Group No. 1, LLC (RE: related document(s) 1356 Statement). (Nasatir, Iain A) (Entered: 05/07/2010)
2010-05-09 1364 0 Reply to (related document(s): 1351 Motion for Protective Order EMERGENCY MOTION FOR A PROTECTIVE ORDER; MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATION OF BARRY S. GLASER IN SUPPORT THEREOF With of Proof of Service filed by Creditor County of Los Angeles Tax Collector, 1352 Motion for Protective Order Emergency Motion for Protective Order and Sanctions in Favor of the Debtors against Bank of America, N.A., with proof of service filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) BANK OF AMERICA, N.A.S OPPOSITIONS TO MOTIONS FOR PROTECTIVE ORDERS FILED BY DEBTORS AND COUNTY OF LOS ANGELES TAX COLLECTOR Filed by Creditor BANK OF AMERICA (Pezold, Eric) (Entered: 05/09/2010)
2010-05-10 1365 0 Order Granting Shortened Notice on Motion To Amend (RE: Related Doc # ) Signed on 5/10/2010 (Harraway, Phillip) (Entered: 05/10/2010)
2010-05-10 1366 0 Notice of Hearing for Hearing on Motion to Amend Filed by Creditor PNL Pomona, L.P. (RE: related document(s) 1328 Application shortening time for Hearing on Motion to Amend Filed by Creditor PNL Pomona, L.P., 1330 Motion Notice of Motion and Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court; and Memorandum of Points and Authorities, Declaration of John C. Maddux in Support Thereof, With Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Hagan, Cara) (Entered: 05/10/2010)
2010-05-10 1367 0 Order Denying Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 1126 ) Signed on 5/10/2010 (Harraway, Phillip) (Entered: 05/10/2010)
2010-05-10 1368 0 Order Denying Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 1127 ) Signed on 5/10/2010 (Harraway, Phillip) (Entered: 05/10/2010)
2010-05-11 1369 0 Notice Of Filing Of Eleventh Monthly Statement Of Danning, Gill, Diamond & Kollitz, LLP For Payment Of Fees And Reimbursement Of Expenses Incurred From April 1, 2010 Through April 30, 2010 with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 402 Order Granting Motion). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Bingham, John) (Entered: 05/11/2010)
2010-05-11 1370 0 Order Granting Motion For Protective Order (Related Doc # 1351 ) Signed on 5/11/2010 (Harraway, Phillip) (Entered: 05/11/2010)
2010-05-11 1372 0 Objection to Disclosure and Plan (related document(s): 1356 Statement filed by Creditor Donald Cavan Filed by (Gonzalez, Emma) (Entered: 05/11/2010)
2010-05-12 1373 0 Objection to Disclosure Statement and Plan, (related document(s): 1356 Statement filed by Creditor Glatt Enterprises Verizon Filed by (Gonzalez, Emma) (Entered: 05/12/2010)
2010-05-12 1374 0 Voluntary Dismissal of Motion Voluntarily Dismissal Of Stipulation Re: Continuance Of Hearing On Debtors Motion For Order Authorizing Debtor To Utilize Reserve Funds To Pay For Repairs To Roof And Hvac Equipment, And To Reimburse Debtors For Postpetition Real Property Tax And Insurance Premium Payments [Docket Entry No. 1317] with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1317 Stipulation By Meruelo Maddux Properties, Inc., a DE Corp and Wells Fargo Bank Re: Further Continuance Of Hearing On Debtors Motion For Order Authorizing Debtor To Utilize Reserve Funds To Pay For Repairs To Roof And HVAC Equipment, And To Reimburse). (Tedford, John) (Entered: 05/12/2010)
2010-05-12 1375 0 Stipulation By Meruelo Maddux Properties, Inc., a DE Corp and Wells Fargo Bank Re: Continuance Of Hearing On Debtors Motion For Order Authorizing Debtor To Utilize Reserve Funds To Pay For Repairs To Roof And HVAC Equipment, And To Reimburse Debtors For Postpetition Real Property Tax And Insurance Premium Payments with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 05/12/2010)
2010-05-12 1376 0 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Approval Of Settlements With Cathay Bank And Authorizing Debtor To Perform Thereunder; And Memorandum Of Points And Authorities, Declaration Of Richard Meruelo, And Request For Judicial Notice In Support Thereof with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Tedford, John) (Entered: 05/12/2010)
2010-05-12 1377 0 Request for judicial notice Supplemental Request For Judicial Notice In Support Of Debtors Motion For Approval Of Settlement With Cathay Bank And Authorizing Debtor To Perform Thereunder with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1376 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Approval Of Settlements With Cathay Bank And Authorizing Debtor To Perform Thereunder; And Memorandum Of Points And Authorities, Declaration Of Richard Meruelo, And Request). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Affidavit proof of service) (Tedford, John) (Entered: 05/12/2010)
2010-05-12 1378 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1367 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 81. Service Date 05/12/2010. (Admin.) (Entered: 05/12/2010)
2010-05-12 1379 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1365 Order on Motion to Amend) No. of Notices: 81. Service Date 05/12/2010. (Admin.) (Entered: 05/12/2010)
2010-05-12 1380 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1368 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 81. Service Date 05/12/2010. (Admin.) (Entered: 05/12/2010)
2010-05-13 1381 0 Monthly Operating Report. Operating Report Number: 14. For the Month Ending April 30, 2010 with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Attachments: # 1 Volume(s) section 2# 2 Volume(s) section 3) (Shechtman, Zev) (Entered: 05/13/2010)
2010-05-13 1382 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1370 Order on Motion for Protective Order) No. of Notices: 81. Service Date 05/13/2010. (Admin.) (Entered: 05/13/2010)
2010-05-14 1383 0 Order Granting Third Stipulation re Continuance of Hearing (Related Doc # 1375 ) Signed on 5/14/2010 (Harraway, Phillip) (Entered: 05/14/2010)
2010-05-14 1384 0 Objection (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) RESPONSE BY THE COUNTY OF LOS ANGELES TAX COLLECTOR TO DEBTORS SECOND AMENDED DISCLOSURE STATEMENT With Proof of Service Filed by Creditor County of Los Angeles Tax Collector (Glaser, Barry) (Entered: 05/14/2010)
2010-05-14 1385 0 Order Denying Motion To Amend (RE: Related Doc # ) Signed on 5/14/2010 (Harraway, Phillip) (Entered: 05/14/2010)
2010-05-16 1386 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1383 Order (Generic)) No. of Notices: 81. Service Date 05/16/2010. (Admin.) (Entered: 05/16/2010)
2010-05-16 1387 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1385 Order on Motion to Amend) No. of Notices: 81. Service Date 05/16/2010. (Admin.) (Entered: 05/16/2010)
2010-05-17 1388 0 Statement Notice of Submission of Second Monthly Fee Statement of Kibel Green Inc. as Financial Advisor to the Official Committee of Unsecured Creditors with proof of service Filed by Creditor Committee Creditors Committee. (Hami, Asa) (Entered: 05/17/2010)
2010-05-17 1389 0 Objection (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) East West Banks Objections to Debtors Second Amended Disclosure Statement Filed by Creditor East West Bank (Martin, Elmer) (Entered: 05/17/2010)
2010-05-17 1390 0 Opposition to (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) California Bank & Trusts Opposition to Approval of the Debtors Second Amended Disclosure Statement Filed by Creditor California Bank & Trust (Harvey, Brian) (Entered: 05/17/2010)
2010-05-17 1391 0 Objection (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Berkadia's Objection to Debtor's Second Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code Accompanying Second Amended Joint Chapter 11 Plan of Meruelo Maddux Properties, Inc., et al. Filed by Creditor Wells Fargo Bank, N.A. successor by consolidation to Wells Fargo Bank Minnesota, National Association as Trustee for the Registered Certificateholders of GMAC Commercial Mortgage Securities, Inc., etc (Geher, Thomas) (Entered: 05/17/2010)
2010-05-17 1392 0 Objection to Confirmation of Plan and Second Amended Disclosure Statements Filed by Creditor PNL Pomona, L.P. (RE: related document(s) 1333 Amended Chapter 11 Plan Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Hagan, Cara) (Entered: 05/17/2010)
2010-05-17 1393 0 Objection (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) of Grand Avenue Lofts, LP to Debtors' Second Amended Joint Disclosure Statement Describing Second Amended Joint Plan of Reorganization of Meruelo Maddux Properties, Inc., et. al., Exhibit A, and Proof of Service Filed by Creditor CIM Urban RE Fund GP II, LLC, as Successor in Interest to Grand Avenue Lofts, LP (Gurfein, Peter) (Entered: 05/17/2010)
2010-05-17 1394 0 Objection (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Objection of Kennedy Funding, Inc. to Adequacy of Debtor's Second Amended Disclosure Statement and Joinder to Secured Creditors' Objections with proof of service Filed by Creditor Kennedy Funding, Inc. (Kogan, Michael) (Entered: 05/17/2010)
2010-05-17 1395 0 Objection (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) BANK OF AMERICA, N.A.S OBJECTION TO DEBTORS SECOND AMENDED DISCLOSURE STATEMENT Filed by Creditor BANK OF AMERICA (Pezold, Eric) (Entered: 05/17/2010)
2010-05-17 1396 0 Objection (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) OBJECTION TO DEBTORS SECOND AMENDED DISCLOSURE STATEMENT Filed by Stockholders Charlestown Capital Advisors, LLC, Hartland Asset Management Corporation (Prince, Christopher) (Entered: 05/17/2010)
2010-05-17 1397 0 Objection (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) The Chamlian's Objection to Debtor's Second Amended Disclosure Statement and Joinder to Other Secured Creditors' Objections Filed by Creditor Vahan and Anoush Chamlian (Varozian, Rouben) (Entered: 05/17/2010)
2010-05-17 1398 0 Opposition to (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Opposition of The Official Committee of Unsecured Creditors to the Debtors Second Amended Disclosure Statement With Proof of Service Filed by Creditor Committee Creditors Committee (Hami, Asa) (Entered: 05/17/2010)
2010-05-17 1399 0 Objection (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) OBJECTION BY STOCKHOLDER TAYLOR INTERNATIONAL FUND, LTD. TO DEBTORS' SECOND AMENDED DISCLOSURE STATEMENT Filed by Interested Party Courtesy NEF (Bonfante, Peter) (Entered: 05/17/2010)
2010-05-17 1400 0 Objection (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Objection Of Secured Creditor Legendary Investors Group No. 1, LLC To Debtors Second Amended Disclosure Statement [Docket No. 1335] Filed by Creditor Legendary Investors Group No. 1, LLC (Attachments: # 1 Attachment 1# 2 Attachment 2) (Nasatir, Iain A) (Entered: 05/17/2010)
2010-05-18 1402 0 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: American Elevator To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 05/18/2010)
2010-05-18 1403 0 Joint/Joinder Joinder of East West Bank in the Objection of California Bank & Trust, Wells Fargo Bank, Bank of America N.A. and Secured Creditor Legendary Investors Group No. 1 LLC to Debtors Second Amended Disclosure Statement. Filed by Creditor East West Bank (RE: related document(s) 1390 Opposition, 1391 Objection, 1395 Objection, 1400 Objection). (Martin, Elmer) (Entered: 05/18/2010)
2010-05-19 1404 0 Transcript regarding Hearing Held 05/10/10 RE: Motion Hearing. Remote electronic access to the transcript is restricted until 08/17/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 5/26/2010. Redaction Request Due By 06/9/2010. Redacted Transcript Submission Due By 06/21/2010. Transcript access will be restricted through 08/17/2010. (Bauer, Tara) (Entered: 05/19/2010)
2010-05-19 1405 0 Notice of Hearing on the First Monthly Fee Statement of Kibel Green, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors [with Proof of Service] Filed by Creditor Committee Creditors Committee. (Rallis Jr, Dean) (Entered: 05/19/2010)
2010-05-19 1406 0 Objection to Professional Fees The Official Committee of Unsecured Creditors' Objection to FTI Consulting Inc.'s Ninth Monthly Fee Statement [with Proof of Service] Filed by Creditor Committee Creditors Committee. (Rallis Jr, Dean) (Entered: 05/19/2010)
2010-05-19 1407 0 Brief Debtor's Brief of Issues to be Determined in Advance of Confirmation (with Proof of Service) Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1333 Amended Chapter 11 Plan). (Brand, Julia) (Entered: 05/19/2010)
2010-05-20 1408 0 Objection (related document(s): 1330 Motion Notice of Motion and Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court; and Memorandum of Points and Authorities, Declaration of John C. Maddux in Support Thereof, With Pro filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Filed by Creditor East West Bank (Martin, Elmer) (Entered: 05/20/2010)
2010-05-20 1409 0 Notice of Filing of Fifth Monthly Fee Statement of DLA Piper LLP (US) for Payment of Fees and Reimbursement of Expenses (April 1, 2010-April 30, 2010) Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Johnson, Natasha) (Entered: 05/20/2010)
2010-05-20 1410 0 Statement (TENTH) of FTI Consulting for Payment of Fees and Reimbursement of Expenses incurred from April 1 2010 through April 30, 2010 ; Filed by FTI Consulting with notice and proof of service . (Harraway, Phillip) (Entered: 05/20/2010)
2010-05-20 1411 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Blake Sign Company Inc(Claim No. 5) To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 05/20/2010)
2010-05-20 1412 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Blake Sign Company (Claim No. 8) To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 05/20/2010)
2010-05-20 1413 0 Opposition to (related document(s): 1270 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1875 W. Mission Blvd. Pomona, CA 91766 . Fee Amount $150, filed by Creditor PNL Pomona, L.P.) Opposition Of The Official Committee Of Unsecured Creditors To Motion For Relief From Stay Of PNL Pomona [with Proof of Service] Filed by Creditor Committee Creditors Committee (Rallis Jr, Dean) (Entered: 05/20/2010)
2010-05-21 1414 0 Motion Opposition to Debtor's Motion Filed by Creditor PNL Pomona, L.P. (Hagan, Cara) (Entered: 05/21/2010)
2010-05-21 1415 0 Objection (related document(s): 1330 Motion Notice of Motion and Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court; and Memorandum of Points and Authorities, Declaration of John C. Maddux in Support Thereof, With Pro filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) BANK OF AMERICAS OBJECTION TO DEBTORS MOTION TO DEEM CERTAIN CLAIMS TO BE FILED AGAINST THE PROPER DEBTOR PURSUANT TO EARLIER ORDER OF THE COURT Filed by Creditor BANK OF AMERICA (Pezold, Eric) (Entered: 05/21/2010)
2010-05-21 1416 0 Opposition to (related document(s): 1330 Motion Notice of Motion and Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court; and Memorandum of Points and Authorities, Declaration of John C. Maddux in Support Thereof, With Pro filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Berkadia's Opposition to Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court; Memorandum of Points and Authorities Filed by Creditor Wells Fargo Bank, N.A. successor by consolidation to Wells Fargo Bank Minnesota, National Association as Trustee for the Registered Certificateholders of GMAC Commercial Mortgage Securities, Inc., etc (Geher, Thomas) (Entered: 05/21/2010)
2010-05-21 1417 0 Opposition to (related document(s): 1330 Motion Notice of Motion and Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court; and Memorandum of Points and Authorities, Declaration of John C. Maddux in Support Thereof, With Pro filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Opposition Of Legendary Investors Group No. 1, LLC To Debtors' Motion To Deem Certain Claims To Be Filed Against The Proper Debtor Pursuant To Earlier Order Of The Court [Docket No. 1330] Filed by Creditor Legendary Investors Group No. 1, LLC (Nasatir, Iain A) (Entered: 05/21/2010)
2010-05-21 1418 0 Request for judicial notice Request for Judicial Notice in Support of Opposition Of Legendary Investors Group No. 1, LLC To Debtors' Motion To Deem Certain Claims To Be Filed Against The Proper Debtor Pursuant To Earlier Order Of The Court [Docket No. 1330] Filed by Creditor Legendary Investors Group No. 1, LLC (RE: related document(s) 1417 Opposition). (Attachments: # 1 Part 2 of 6# 2 Part 3 of 6# 3 Part 4 of 6# 4 Part 5 of 6# 5 Part 6 of 6) (Nasatir, Iain A) (Entered: 05/21/2010)
2010-05-21 1419 0 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice Of Motion And Motion For Fourth Order Pursuant To Bankruptcy Code Section 1121(D) Extending The Exclusive Period During Which The Debtors May Solicit And Obtain Acceptances Of A Plan Of Reorganization; Memorandum Of Points And Authorities, Declaration Of John Charles Maddux And Request For Judicial Notice In Support Thereof with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Brand, Julia) (Entered: 05/21/2010)
2010-05-21 1420 0 Opposition to (related document(s): 1330 Motion Notice of Motion and Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court; and Memorandum of Points and Authorities, Declaration of John C. Maddux in Support Thereof, With Pro filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Limited Opposition of the Official Committee of Unsecured Creditors to Debtors' Motion To Deem Certain Claims to Be Filed Against The Property Debtor Pursuant to Earlier Order of The Court with Proof of Service Filed by Creditor Committee Creditors Committee (Kouyoumjian, Tamar) (Entered: 05/21/2010)
2010-05-21 1421 0 Motion to Stay Proceedings on Debtors' and County;s Motion to Approve Settlement Agreement with Respect to Merco Group-Southpark, LLC and Meruelo Maddux Properties - 760 S. Hill Street, LLC (with proof of service attached) Filed by Creditor BANK OF AMERICA (Yang, Jasmin) (Entered: 05/21/2010)
2010-05-21 1422 0 Request for judicial notice in support of Motion to Stay Proceedings on Debtors' and County's Motion to Approve Settlement Agreement with Respect to Merco Group-Southpark, LLC and Meruelo Maddux Properties - 760 S. Hill Street, LLC (with proof of service attached) Filed by Creditor BANK OF AMERICA (RE: related document(s) 1421 Motion to Stay Proceedings on Debtors' and County;s Motion to Approve Settlement Agreement with Respect to Merco Group-Southpark, LLC and Meruelo Maddux Properties - 760 S. Hill Street, LLC (with proof of service attached)). (Attachments: # 1 Exhibit Exhibits 2 and 3) (Yang, Jasmin) (Entered: 05/21/2010)
2010-05-21 1423 0 Opposition to (related document(s): 1330 Motion Notice of Motion and Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court; and Memorandum of Points and Authorities, Declaration of John C. Maddux in Support Thereof, With Pro filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Filed by Creditor California Bank & Trust (Harvey, Brian) (Entered: 05/21/2010)
2010-05-21 1424 0 Objection (related document(s): 1350 Statement filed by Creditor Committee Creditors Committee) with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 05/21/2010)
2010-05-21 1425 0 Opposition to (related document(s): 1270 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1875 W. Mission Blvd. Pomona, CA 91766 . Fee Amount $150, filed by Creditor PNL Pomona, L.P.) Debtors Opposition To PNL Pomonas Second Motion For Relief From The Automatic Stay (1875 West Mission Blvd.); And Declarations Of Richard Meruelo And John N. Tedford, IV, In Support Thereof with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Attachments: # 1 Exhibit part 1# 2 Exhibit part 2) (Tedford, John) (Entered: 05/21/2010)
2010-05-21 1426 0 Request for judicial notice In Support Of Debtors Opposition To PNL Pomonas Second Motion For Relief From The Automatic Stay (1875 West Mission Blvd.) with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1270 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1875 W. Mission Blvd. Pomona, CA 91766 . Fee Amount $150,). (Attachments: # 1 Exhibit part 2# 2 Exhibit part 3# 3 Exhibit part 4# 4 Exhibit part 5# 5 Exhibit part 6# 6 Exhibit part 7# 7 Exhibit part 8# 8 Exhibit part 9# 9 Exhibit part 10# 10 Exhibit part 11# 11 Exhibit part 12# 12 Exhibit part 13# 13 Exhibit part 14# 14 Exhibit part 15# 15 Exhibit part 16) (Tedford, John) (Entered: 05/21/2010)
2010-05-21 1427 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 1402 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 05/21/2010. (Admin.) (Entered: 05/21/2010)
2010-05-23 1428 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 1411 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 05/23/2010. (Admin.) (Entered: 05/23/2010)
2010-05-23 1429 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 1412 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 05/23/2010. (Admin.) (Entered: 05/23/2010)
2010-06-01 1467 0 Opposition to (related document(s): 1445 Application shortening time with Proof of Service filed by Creditor Committee Official Committee of Unsecured Creditors) Opposition of EDI Architecture, Inc. and Geodesign, Inc., Members of the Creditors Committee, to (i) Application for Hearing on Shortened Time or on an Emergency Basis by Certain Members of the Creditors Committee to Retain the Law Firm of Nordman, Carmany, Hair & Compton, LLP as Replacement Bankruptcy Counsel for Sulmeyer Kupetz, Inc.; and (ii) Application to Employ Nordman, Carmany, Hair & Compton, LLP; Declaration in Support of Opposition Filed by Interested Party EDI Architecture (Attachments: # 1 Exhibit 1 through 9) (Caris, Gary) (Entered: 06/01/2010)
2010-06-01 1468 0 Declaration re: /Declaration of Dean G. Rallis Jr. in Response to "Application by the Official Committee of Unsecured Creditors for Order Setting Hearing on Shortened Notice" Filed by Attorney SulmeyerKupetz, a Professional Corporation (RE: related document(s) 1445 Application shortening time with Proof of Service). (Rallis Jr, Dean) (Entered: 06/01/2010)
2010-06-01 1469 0 Notice of Filing of Declaration in Response to "Application by the Official Committee of Unsecured Creditors for Order Setting Hearing on Shortened Notice" Filed by Attorney SulmeyerKupetz, a Professional Corporation (RE: related document(s) 1468 Declaration re: /Declaration of Dean G. Rallis Jr. in Response to "Application by the Official Committee of Unsecured Creditors for Order Setting Hearing on Shortened Notice" Filed by Attorney SulmeyerKupetz, a Professional Corporation). (Rallis Jr, Dean) (Entered: 06/01/2010)
2010-06-06 1487 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1477 Order (Generic)) No. of Notices: 87. Service Date 06/06/2010. (Admin.) (Entered: 06/06/2010)
2010-06-07 1488 0 Notice of Change of Address Notice of Attorney Change of Law Firm Filed by Creditor CIM Urban RE Fund GP II, LLC, as Successor in Interest to Grand Avenue Lofts, LP. (Gurfein, Peter) (Entered: 06/07/2010)
2010-06-07 1491 0 Statement of the Official Committee of Unsecured Creditors in Support of "Debtor's Motion for Order Authorizing Debtor to Utilize Reserve Funds to Pay for Repairs to Roof and Hvac Equipment, and to Reimburse Debtors for Postpetition Real Property Tax and Insurance Premium Payments" [DKT. No. 1250] with proof of service Filed by Creditor Committee Official Committee of Unsecured Creditors. (Hami, Asa) (Entered: 06/07/2010)
2010-06-07 1492 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Kirsten A Roe on behalf of Calex Engineering Company. (Roe, Kirsten) (Entered: 06/07/2010)
2010-06-07 1493 0 Proof of service Supplemental Proof Of Service: (1) Debtors Omnibus Reply In Support Of Debtors Motion To Deem Certain Claims To Be Filed Against The Proper Debtor Pursuant To Earlier Order Of The Court; And (2) Debtors' Supplemental Request For Judicial Notice In Support Of Motion To Deem Certain Claims To Be Filed Against The Proper Debtor Pursuant To Earlier Order Of The Court Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1330 Motion Notice of Motion and Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court; and Memorandum of Points and Authorities, Declaration of John C. Maddux in Support Thereof, With Pro). (Colson, Enid) (Entered: 06/07/2010)
2010-06-07 1494 0 Notice of motion/application Re: Ernst & Young LLPs Fifth Interim Application For Allowance And Payment Of Interim Compensation And Reimbursement Of Expenses For The Period February 1, 2010 Through April 30, 2010 with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 329 Motion Debtors' Notice of Motion and Motion for Order Establishing Procedure for Interim Compensation and Reimbursement of Expenses for Professionals; Memorandum of Points and Authorities; Declaration of Richard Meruelo; and Request for Judicial Notice in Support Thereof, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Attachments: # 1 Exhibit section 2# 2 Exhibit section 3) (Shechtman, Zev) (Entered: 06/07/2010)
2010-06-08 1495 0 Order Granting Motion to Approve Compromise /Settlement with The Stanford Group, L.P. and Authorizing Debtor (Related Doc # 1262 ) Signed on 6/8/2010 (Gonzalez, Emma) (Entered: 06/08/2010)
2010-06-08 1496 0 Reply to (related document(s): 1424 Objection filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Objection To Tenth Monthly Fee Statement Of SulmeyerKupetz As Bankruptcy To The Official Committee Of Unsecured Creditors [with Proof of Service] Filed by Creditor Committee Creditors Committee (Rallis Jr, Dean) (Entered: 06/08/2010)
2010-06-08 1497 0 Reply to (related document(s): 1347 Objection filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Debtors' Objection to First Monthly Fee Statement of Kibel Green Inc. as Financial Advisor to the Official Committee of Unsecured Creditors; Declaration of Matt Covington in Support Thereof with proof of service Filed by Creditor Committee Official Committee of Unsecured Creditors (Hami, Asa) (Entered: 06/08/2010)
2010-06-08 1498 0 Motion to Use Cash Collateral and to Maintain Cash Management System through September 30, 2010, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Tedford, John) (Entered: 06/08/2010)
2010-06-09 1499 0 Opposition to (related document(s): 1419 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Notice Of Motion And Motion For Fourth Order Pursuant To Bankruptcy Code Section 1121(D) Extending The Exclusive Period During Which The Debtors May Solicit And filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Filed by Creditor PNL Pomona, L.P. (Hagan, Cara) (Entered: 06/09/2010)
2010-06-09 1500 0 Memorandum of points and authorities [Supplemental] In Support of Application by the Official Creditors Committee of Unsecured Creditors to Employ Nordman Cormany Hair & Compton, LLP; Declarations of (1) Sam J. De Felice; (2) Edward F. Figaredo; (3) William E. Winfield; (4) Ted Cook with Proof of Service Filed by Creditor Committee Creditors Committee. (Winfield, William) (Entered: 06/09/2010)
2010-06-09 1501 0 Order Granting Motion For Protective Order (Related Doc # 1352 ) Signed on 6/9/2010 (Harraway, Phillip) (Entered: 06/09/2010)
2010-06-09 1502 0 Statement of Debtors Re: Application by Official Committee of Unsecured Creditors to Employ Nordman Corman Hair & Compton, LLP; and Declaration of John C. Maddux, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Tedford, John) (Entered: 06/09/2010)
2010-06-10 1503 0 Notice Of Filing Of Twelfth Monthly Statement Of Danning, Gill, Diamond & Kollitz, LLP For Payment Of Fees And Reimbursement Of Expenses Incurred From May 1, 2010 Through May 31, 2010 with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 402 Order Granting Motion). (Attachments: # 1 Exhibit section 2# 2 Exhibit section 3) (Bingham, John) (Entered: 06/10/2010)
2010-06-10 1504 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by George T Busu on behalf of Courtesy NEF. (Busu, George) (Entered: 06/10/2010)
2010-06-10 1505 0 Response to (related document(s): 1447 Application to Employ Nordman Cormany Hair & Compton LLP as Counsel with Proof of Service filed by Creditor Committee Creditors Committee) Supplemental Declaration of Dean G. Rallis Jr. In Response To "Debtors' Statement Re: Application By The Official Committee of Unsecured Creditors To Employ Nordman Cormany Hair & Compton, LLP; Declaration of John C. Maddux" with Proof of Service Filed by Attorney SulmeyerKupetz, a Professional Corporation (Rallis Jr, Dean) (Entered: 06/10/2010)
2010-06-10 1506 0 Status report re United States Trustee's Investigation of Official Committee of Unsecured Creditors Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)Hearing (Bk Motion) Continued). (Braun, Jennifer) (Entered: 06/10/2010)
2010-06-10 1507 0 Objection to Professional Fees Debtors Objection To The Eleventh Monthly Fee Statement Of Sulmeyerkupetz As General Counsel To Official Committee Of Unsecured Creditors with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Tedford, John) (Entered: 06/10/2010)
2010-06-10 1508 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1495 Order on Motion to Approve Compromise) No. of Notices: 87. Service Date 06/10/2010. (Admin.) (Entered: 06/10/2010)
2010-06-10 1509 0 Modified Chapter 11 Plan Modified Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc., Et Al. with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1333 Amended Chapter 11 Plan Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Attachments: # 1 Volume(s) section 2# 2 Supplement section 3# 3 Volume(s) section 4# 4 Supplement section 5# 5 Volume(s) section 6)(Brand, Julia) (Entered: 06/10/2010)
2010-06-10 1510 0 Amended Disclosure Statement Modified Second Amended Joint Disclosure Statement Describing Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc., Et Al. with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 922 Disclosure Statement Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Attachments: # 1 Volume(s) section 2# 2 Volume(s) section 3# 3 Volume(s) section 4# 4 Volume(s) section 5# 5 Volume(s) section 6# 6 Volume(s) section 7)(Brand, Julia) (Entered: 06/10/2010)
2010-06-11 1511 0 Modified Chapter 11 Plan Submission Of Redline Of Debtors Modified Second Amended Joint Chapter 11 Plan Of Meruelo Maddux Properties, Inc., Et Al. with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1509 Modified Chapter 11 Plan Modified Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc., Et Al. with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Attachments: # 1 Volume(s) section 2# 2 Volume(s) section 3# 3 Volume(s) section 4# 4 Volume(s) section 5# 5 Volume(s) section 6)(Colson, Enid) (Entered: 06/11/2010)
2010-06-11 1512 0 Amended Disclosure Statement Submission Of Redline Of Modified Second Amended Joint Disclosure Statement Describing Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc., Et Al. with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 922 Disclosure Statement Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Attachments: # 1 Volume(s) section 2# 2 Volume(s) section 3# 3 Volume(s) section 4# 4 Volume(s) section 5# 5 Volume(s) section 6# 6 Volume(s) section 7)(Colson, Enid) (Entered: 06/11/2010)
2010-06-11 1513 0 Order re: Debtors' motion for fourth order pursuant to Bankruptcy Code section 1121(d) extending The Exclusive period during which only the Debtors may solicit and obtain acceptance of a plan of reorganization (Related Doc # ) Signed on 6/11/2010 (Gonzalez, Emma) (Entered: 06/11/2010)
2010-06-11 1514 0 Objection (related document(s): 1265 Opposition filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Chamlian's Evidentiary Objections to Exhibit A Attached to the Declaration of Michael C. Abel and Declaration of Richard Meruelo In Support of Debtors' Opposition to the Chamlian's Second Motion for Relief from the Automatic Stay Filed by Creditor Vahan and Anoush Chamlian (Varozian, Rouben) (Entered: 06/11/2010)
2010-06-11 1515 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1501 Order on Motion for Protective Order) No. of Notices: 87. Service Date 06/11/2010. (Admin.) (Entered: 06/11/2010)
2010-06-13 1516 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1513 Order (Generic)) No. of Notices: 88. Service Date 06/13/2010. (Admin.) (Entered: 06/13/2010)
1517 0
1518 0
1519 0
1520 0
1521 0
1522 0
1523 0
1524 0
1525 0
1526 0
1527 0
1528 0
1529 0
1530 0
1531 0
1532 0
1533 0
1534 0
1535 0
1536 0
1537 0
1538 0
1539 0
1540 0
1541 0
1542 0
1543 0
1544 0
1545 0
1546 0
1547 0
1548 0
1549 0
1550 0
1551 0
1552 0
1553 0
1554 0
1555 0
2010-07-03 1556 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1555 Order on Motion to Use Cash Collateral) No. of Notices: 89. Service Date 07/03/2010. (Admin.) (Entered: 07/03/2010)
2010-07-06 1557 0 Reply to (related document(s): 1526 Motion Notice of Motion and Motion for Approval of Settlement with FNBN-CMLCON I, LLC, and Authorizing Debtor to Perform Thereunder; and Memorandum of Points and Authorities, Declaration of Richard Meruelo, and Request for Judicial Notice in Support filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp, 1548 Opposition filed by Creditor Legendary Investors Group No. 1, LLC, 1549 Response filed by Creditor Committee Creditors Committee) Debtor's Reply in Support of Motion for Approval of Settlement with FNBN-CMLCON I, LLC, and Authorizing Debtor to Perform Thereunder, With Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 07/06/2010)
2010-07-07 1558 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Alexandra Kazhokin on behalf of California Bank & Trust. (Kazhokin, Alexandra) (Entered: 07/07/2010)
2010-07-07 1559 0 Modified Chapter 11 Plan Opposition to Modified Second Amended Plan and Disclosure Statements Filed by Creditor PNL Pomona, L.P. (RE: related document(s) 1509 Modified Chapter 11 Plan Modified Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc., Et Al. with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp, 1510 Amended Disclosure Statement Modified Second Amended Joint Disclosure Statement Describing Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc., Et Al. with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp, 1511 Modified Chapter 11 Plan Submission Of Redline Of Debtors Modified Second Amended Joint Chapter 11 Plan Of Meruelo Maddux Properties, Inc., Et Al. with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp, 1512 Amended Disclosure Statement Submission Of Redline Of Modified Second Amended Joint Disclosure Statement Describing Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc., Et Al. with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Hagan, Cara) (Entered: 07/07/2010)
2010-07-07 1560 0 Notice of Appointment of Creditors' Committee Filed by United States Trustee (AMENDED). (Braun, Jennifer) (Entered: 07/07/2010)
2010-07-08 1561 0 Order Granting in part, Denying in part Memorandum of Decision on the Chamlian's second motion for relief from the automatic stay (Related Doc # ) Signed on 7/8/2010 (Cetulio, Julie) (Entered: 07/08/2010)
2010-07-08 1562 0 Objection (related document(s): 1510 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Objection of Grand Avenue Lofts, LP to Debtors' Modified Second Amended Joint Disclosure Statement Describing Modified Second Amended Joint Plan of Reorginzation of Meruelo Maddux Properties, Inc., et al. Filed by Creditor CIM Urban RE Fund GP II, LLC, as Successor in Interest to Grand Avenue Lofts, LP (Gurfein, Peter) (Entered: 07/08/2010)
2010-07-08 1563 0 Objection (related document(s): 1510 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Objection of Secured Creditor Legendary Investors Group No. 1, LLC to Debtors' Modified Second Amended Disclosure Statement [Docket No. 1510] Filed by Creditor Legendary Investors Group No. 1, LLC (Caine, Andrew) (Entered: 07/08/2010)
2010-07-08 1564 0 Objection (related document(s): 1510 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) California Bank & Trusts Objection to Debtors Modified Second Amended Joint Disclosure Statement Describing Second Amended Joint Plan of Reorganization of Meruelo Maddux Properties, Inc., et al Filed by Creditor California Bank & Trust (Harvey, Brian) (Entered: 07/08/2010)
2010-07-08 1565 0 Objection (related document(s): 1510 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) East West Bank Objections to Debtors' Modified Second Amended Joint Plan of Reorganization Disclosure Statement Filed by Creditor East West Bank (Martin, Elmer) (Entered: 07/08/2010)
2010-07-08 1566 0 Objection (related document(s): 1510 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Bank of America, N.A.'s Objection to Debtors' Third Amended Disclosure Statement (with Proof of Service) Filed by Creditor BANK OF AMERICA (Yang, Jasmin) (Entered: 07/08/2010)
2010-07-08 1567 0 Joint/Joinder East West Banks Joinder in Bank of America and Legendary Investors Group's Objection to Debtors Modified Second Amended Disclosure Statement Filed by Creditor East West Bank (RE: related document(s) 1563 Objection, 1566 Objection). (Martin, Elmer) (Entered: 07/08/2010)
2010-07-08 1568 0 Joint/Joinder Filed by Creditor Vahan and Anoush Chamlian. (Varozian, Rouben) (Entered: 07/08/2010)
2010-07-09 1569 0 Joint/Joinder Kennedy Funding, Inc.'s Joinder to Secured Creditors' Objections to Debtors' Modified Second Amended Disclosure Statement with proof of service Filed by Creditor Kennedy Funding, Inc.. (Kogan, Michael) (Entered: 07/09/2010)
2010-07-09 1570 0 Notice of 1 Debtors' Request to Reallocate Aviles Security Patrol Claim No. 19, Fast Taco #3, Inc. Claim No. 32 and L.P. Carreras & Associates Claim No. 73 Among Several Debtors and 2 Continued Hearing on Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court with Respect to Certain Claim, with Proof of Service, Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1330 Motion Notice of Motion and Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court; and Memorandum of Points and Authorities, Declaration of John C. Maddux in Support Thereof, With Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp, 1331 Request for judicial notice in Support of Debtors' Motion to Deem Certain Claims to be Filed Against the Proper Debtor Pursuant to Earlier Order of the Court, With Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Colson, Enid) (Entered: 07/09/2010)
2010-07-09 1571 0 Supplemental Reply Re: Debtors' Motion for Order Extending Authority for the Use of Cash Collateral and to Maintain Cash Management System through September 30, 2010, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Tedford, John) (Entered: 07/09/2010)
2010-07-10 1572 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1561 Memorandum of decision) No. of Notices: 89. Service Date 07/10/2010. (Admin.) (Entered: 07/10/2010)
2010-07-12 1573 0 Transcript regarding Hearing Held 06/11/10 RE: Hearings. Remote electronic access to the transcript is restricted until 10/12/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 7/19/2010. Redaction Request Due By 08/2/2010. Redacted Transcript Submission Due By 08/12/2010. Transcript access will be restricted through 10/12/2010. (Bauer, Tara) (Entered: 07/12/2010)
2010-07-12 1574 0 Reply to (related document(s): 1571 Supplemental filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Filed by Creditor Chinatrust Bank (USA) (Linkon, Steven) (Entered: 07/12/2010)
2010-07-12 1575 0 Application shortening time Application for Order Shortening Time for Notice of Hearing on Motion for Order (1) Terminating the Exclusive Periods in Which Only the Debtors May File a Plan and Solicit Acceptances and (II) Permitting Legendary Investors Group No. 1, LLC and East West Bank to File An Alternative Plan and Disclosure Statement; Declaration of Surjit P. Soni Filed by Creditor Legendary Investors Group No. 1, LLC (Dulberg, Jeffrey) (Entered: 07/12/2010)
2010-07-12 1576 0 Motion Notice of Motion and Motion for Order (1) Terminating the Exclusive Periods in Which Only the Debtors May File a Plan and Solicit Acceptances and (II) Permitting Legendary Investors Group No. 1, LLC and East West Bank to File An Alternative Plan and Disclosure Statement; Memorandum of Points and Authorities in Support Thereof Filed by Creditor Legendary Investors Group No. 1, LLC (Dulberg, Jeffrey) (Entered: 07/12/2010)
2010-07-12 1577 0 Declaration re: Declaration of Surjit P. Soni in Support of Motion for Order (1) Terminating the Exclusive Periods in Which Only the Debtors May File a Plan and Solicit Acceptances and (II) Permitting Legendary Investors Group No. 1, LLC and East West Bank to File An Alternative Plan and Disclosure Statement Filed by Creditor Legendary Investors Group No. 1, LLC (RE: related document(s) 1575 Application shortening time Application for Order Shortening Time for Notice of Hearing on Motion for Order (1) Terminating the Exclusive Periods in Which Only the Debtors May File a Plan and Solicit Acceptances and (II) Permitting Legendary Investor, 1576 Motion Notice of Motion and Motion for Order (1) Terminating the Exclusive Periods in Which Only the Debtors May File a Plan and Solicit Acceptances and (II) Permitting Legendary Investors Group No. 1, LLC and East West Bank to File An Alternative Pl). (Dulberg, Jeffrey) (Entered: 07/12/2010)
1578 0
2010-07-13 1579 0 Declaration re: Fred Skaggs in Support of Debtors' Supplemental Reply Re: Debtors' Motion for Order Extending Authority for the Use of Cash Collateral and to Maintain Cash Management System through September 30, 2010, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1571 Supplemental). (Tedford, John) (Entered: 07/13/2010)
2010-07-13 1580 0 Motion For Order (1) Approving Plan Solicitation, Notice And Voting Procedures, (2) Approving Forms Of Notice And Ballots And (3) Establishing Plan Confirmation Procedures; And Memorandum Of Points And Authorities; Declaration Of Enid M. Colson In Support Thereof with Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Attachments: # 1 Appendix Part 2 of 3# 2 Appendix Part 3 of 3) (Colson, Enid) (Entered: 07/13/2010)
2010-07-13 1581 0 Notice of motion/application Notice Of Motion For Order (1) Approving Plan Solicitation, Notice And Voting Procedures, (2) Approving Forms Of Notice And Ballots And (3) Establishing Plan Confirmation Procedures with Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1580 Motion For Order). (Attachments: # 1 Appendix Part 2 of 2) (Colson, Enid) (Entered: 07/13/2010)
2010-07-14 1582 0 Proof of service Supplemental Proof of Service Re: Motion For Order (1) Approving Plan Solicitation, Notice And Voting Procedures, (2) Approving Forms Of Notice And Ballots And (3) Establishing Plan Confirmation Procedures; And Memorandum Of Points And Authorities; Declaration Of Enid M. Colson In Support Thereof Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1580 Motion For Order (1) Approving Plan Solicitation, Notice And Voting Procedures, (2) Approving Forms Of Notice And Ballots And (3) Establishing Plan Confirmation Procedures; And Memorandum Of Points And Authorities; Declaration Of Enid M. Colson In Su). (Colson, Enid) (Entered: 07/14/2010)
2010-07-14 1583 0 Notice of filing of corrected declaration of Fred Skaggs, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1579 Declaration re: Fred Skaggs in Support of Debtors' Supplemental Reply Re: Debtors' Motion for Order Extending Authority for the Use of Cash Collateral and to Maintain Cash Management System through September 30, 2010, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Tedford, John) (Entered: 07/14/2010)
2010-07-14 1584 0 Order Denying Motion (Related Doc # 1576 ) Signed on 7/14/2010 (Harraway, Phillip) (Entered: 07/14/2010)
2010-07-14 1585 0 Notice Notice of Entry of by Bankruptcy Court of Order Denying Shortening Time for Notice of Hearing on MOtion for Order (1) Terminating the Exclusive Periods in Which Only the Debtors May File A Plan and Solicit Acceptances and (2) Permitting Legendary Investors Group No. 1, LLC and East West Bank to File An Alternative Plan and Disclosure Statement Filed by Creditor Legendary Investors Group No. 1, LLC (RE: related document(s) 1575 Application shortening time Application for Order Shortening Time for Notice of Hearing on Motion for Order, 1584 Order Denying Motion). (Dulberg, Jeffrey) (Entered: 07/14/2010)
2010-07-14 1586 0 Declaration re: Berkadia's Response To Debtors' Supplemental Reply Re Debtors' Motion For Order Extending Authority For The Use Of Cash Collateral And To Maintain Cash Management System Through September 30, 2010, With Service Filed by Creditor Wells Fargo Bank, N.A. successor by consolidation to Wells Fargo Bank Minnesota, National Association as Trustee for the Registered Certificateholders of GMAC Commercial Mortgage Securities, Inc., etc (RE: related document(s) 1571 Supplemental). (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit A-3# 4 Exhibits B-C# 5 Proof of Service) (Geher, Thomas) (Entered: 07/14/2010)
2010-07-14 1587 0 Statement Response To Debtors Supplemental Reply Re: Debtors Motion For Order Extending Authority For The Use Of The Cash Collateral And To Maintain Cash Management System Through September 30, 2010 Filed by Creditor Legendary Investors Group No. 1, LLC. (Caine, Andrew) (Entered: 07/14/2010)
2010-07-14 1588 0 Supplemental Debtors' Further Supplement Re: Enforcement Procedures in Support of Debtors' Motion for Order Designating Properties Owned by Merco Group -- 5707 S. Alameda, LLC, and Meruelo Maddux -- 1000 E. Cesar Chavez, LLC, as the Cash Collateral Adequate Protection Replacement Lien Pool, and Related Relief, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Tedford, John) (Entered: 07/14/2010)
2010-07-14 1589 0 Reply to (related document(s): 1571 Supplemental filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) East West Banks Response to Debtors Supplemental Reply Regarding Motion to Extend Authority to Use Cash Collateral and Joinder in Chinatrusts Response. Filed by Creditor East West Bank (Martin, Elmer) (Entered: 07/14/2010)
2010-07-14 1590 0 Reply to (related document(s): 1520 Opposition filed by Creditor BANK OF AMERICA) /BANK OF AMERICA, N.A.S RESPONSE TO SUPPLEMENTAL REPLY RE: DEBTORS MOTION FOR ORDER EXTENDING AUTHORITY FOR THE USE OF CASH COLLATERAL AND TO MAINTAIN CASH MANAGEMENT SYSTEM THROUGH SEPTEMBER 30, 2010; DECLARATION OF ERIC S. PEZOLD IN SUPPORTING OF SAME Filed by Creditor BANK OF AMERICA (Pezold, Eric) (Entered: 07/14/2010)
2010-07-14 1591 0 Joint/Joinder California Bank & Trust's Joinder to Chinatrust Bank's Response To Debtors' Supplemental Reply Re: Motion To Extend Authority To Use Cash Collateral Filed by Creditor California Bank & Trust (RE: related document(s) 1571 Supplemental). (Harvey, Brian) (Entered: 07/14/2010)
2010-07-14 1592 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by James A Timko on behalf of Courtesy NEF. (Timko, James) (Entered: 07/14/2010)
2010-07-14 1593 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by William W Huckins on behalf of Courtesy NEF. (Huckins, William) (Entered: 07/14/2010)
2010-07-14 1594 0 Disclosure Statement CHARLESTOWN CAPITAL ADVISORS, LLC'S AND HARTLAND ASSET MANAGEMENT CORPORATION'S DISCLOSURE STATEMENT DESCRIBING JOINT PLAN OF REORGANIZATION OF MERUELO MADDUX PROPERTIES, INC., ET AL. Filed by Stockholders Charlestown Capital Advisors, LLC, Hartland Asset Management Corporation. (Attachments: # 1 Exhibit A)(Prince, Christopher) (Entered: 07/14/2010)
2010-07-15 1595 0 Order Denying Motion for Relief from Automatic Stay (Related Doc # ) Signed on 7/15/2010 (Harraway, Phillip) (Entered: 07/15/2010)
2010-07-15 1596 0 Order Denying Motion for Relief from the Automatic Stay (Related Doc # ) Signed on 7/15/2010 (Harraway, Phillip) (Entered: 07/15/2010)
2010-07-15 1597 0 Order Granting in part, Denying in part (Related Doc # 1333 ) Signed on 7/15/2010 (Harraway, Phillip) (Entered: 07/15/2010)
2010-07-15 1598 0 Transcript regarding Hearing Held 06/11/10 RE: Hearing. Remote electronic access to the transcript is restricted until 10/13/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 7/22/2010. Redaction Request Due By 08/5/2010. Redacted Transcript Submission Due By 08/16/2010. Transcript access will be restricted through 10/13/2010. (Bauer, Tara) (Entered: 07/15/2010)
2010-07-15 1599 0 Opposition to (related document(s): 1335 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Opposition of The Official Committee of Unsecured Creditors to the Debtors Modified Second Amended Disclosure Statement With Proof of Service Filed by Creditor Committee Creditors Committee (Hami, Asa) (Entered: 07/15/2010)
2010-07-15 1600 0 Exhibit Exhibit 1 to Order on Debtor's Motion for Approval of Settlement with the County of Los Angeles Tax Collector Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1203 Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Approval Of Settlement With The County Of Los Angeles Tax Collector; And Memorandum Of Points And Authorities, Declaration Of John C. Maddux, And Request For Judicial Notice). (Tedford, John) (Entered: 07/15/2010)
2010-07-15 1601 0 Notice with Respect to Payments to Ordinary Course Professionals for the Second Quarter of 2010, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Tedford, John) (Entered: 07/15/2010)
2010-07-15 1602 0 Monthly Operating Report. Operating Report Number: 16. For the Month Ending June 30, 2010 With Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Attachments: # 1 MOR 16 PART 2# 2 MOR 16 PART 3) (Shechtman, Zev) (Entered: 07/15/2010)
2010-07-15 1603 0 Amended Chapter 11 Plan Debtors' Reply to Objections to Debtors' Modified Second Amended Disclosure Statement; Declaration of Enid M. Colson (with Proof of Service) Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1333 Amended Chapter 11 Plan Second Amended Joint Plan Of Reorganization Of Meruelo Maddux Properties, Inc. Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Attachments: # 1 Exhibit Ex,. A# 2 Exhibit Ex. B# 3 Exhibit Ex. C)(Brand, Julia) (Entered: 07/15/2010)
2010-07-15 1604 0 Document : General Power of Attorney to Law Offices of Larry Wasserman ; Filed by Fast Taco Inc (Harraway, Phillip) (Entered: 07/16/2010)
2010-07-16 1605 0 Transcript regarding Hearing Held 11/18/09 RE: Debtor's Motion for Second Order Extending. Remote electronic access to the transcript is restricted until 10/14/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 7/23/2010. Redaction Request Due By 08/6/2010. Redacted Transcript Submission Due By 08/16/2010. Transcript access will be restricted through 10/14/2010. (Bauer, Tara) (Entered: 07/16/2010)
2010-07-16 1606 0 Notice of filing of TWELFTH Monthly Statement of FTI Consulting Inc for payment of fees and reimbursement of expenses incurred from June 12010 through June 30, 2010 ; Filed by FTI Consulting with proof of service . (Harraway, Phillip) (Entered: 07/16/2010)
2010-07-16 1607 0 Statement Notice of Submission of Fourth Monthly Fee Statement of Kibel Green Inc. as Financial Advisor to the Official Committee of Unsecured Creditors with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors. (Kouyoumjian, Tamar) (Entered: 07/16/2010)
2010-07-16 1608 0 Stipulation By Meruelo Maddux Properties, Inc., a DE Corp and Settlement Stipulation re: Debtor's Motion for Order Authorizing Debtor to Utilize Reserve Funds to Pay for Repairs to Roof and HVAC Equipment, and to Reimburse Debtor for Postpetition Real Property Tax and Insurance Premium Payments (with Proof of Service) Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 07/16/2010)
2010-07-16 1609 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1584 Order on Generic Motion) No. of Notices: 90. Service Date 07/16/2010. (Admin.) (Entered: 07/16/2010)
2010-07-17 1610 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1595 Order (Generic)) No. of Notices: 90. Service Date 07/17/2010. (Admin.) (Entered: 07/17/2010)
2010-07-17 1611 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1596 Order (Generic)) No. of Notices: 90. Service Date 07/17/2010. (Admin.) (Entered: 07/17/2010)
2010-07-17 1612 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1597 Order (Generic)) No. of Notices: 90. Service Date 07/17/2010. (Admin.) (Entered: 07/17/2010)
2010-07-19 1613 0 Declaration re: Berkadia's Response And Objection To Debtors' Amended Proposed Procedures For Enforcement Of Additional Adequate Protection Liens Granted To Certain Secured Creditors, With Service Filed by Creditor Wells Fargo Bank, N.A. successor by consolidation to Wells Fargo Bank Minnesota, National Association as Trustee for the Registered Certificateholders of GMAC Commercial Mortgage Securities, Inc., etc (RE: related document(s) 1588 Supplemental). (Geher, Thomas) (Entered: 07/19/2010)
2010-07-19 1614 0 Notice of Appointment and Appointment of Official Committee of Equity Holders, and proof of service Filed by U.S. Trustee United States Trustee (SV). (Braun, Jennifer) (Entered: 07/19/2010)
2010-07-19 1615 0 Reply to (related document(s): 1510 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Debtors' Reply to Objection of Official Committee of Unsecured Creditors to Debtors' Modified Second Amended Disclosure Statement (with Proof of Service) Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Brand, Julia) (Entered: 07/19/2010)
2010-07-19 1616 0 Opposition to (related document(s): 1588 Supplemental filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) California Bank & Trusts Opposition To Debtors Further Supplement Re: Enforcement Procedures In Support Of Debtors' Motion For Order Designating Properties As The Cash Collateral Adequate Protection Replacement Lien Pool, And Related Relief Filed by Creditor California Bank & Trust (Harvey, Brian) (Entered: 07/19/2010)
2010-07-20 1617 0 Transcript regarding Hearing Held 06/29/10 RE: Debtor's Motion. Remote electronic access to the transcript is restricted until 10/18/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 7/27/2010. Redaction Request Due By 08/10/2010. Redacted Transcript Submission Due By 08/20/2010. Transcript access will be restricted through 10/18/2010. (Bauer, Tara) (Entered: 07/20/2010)
2010-07-20 1618 0 Response to (related document(s): 1580 Motion For Order (1) Approving Plan Solicitation, Notice And Voting Procedures, (2) Approving Forms Of Notice And Ballots And (3) Establishing Plan Confirmation Procedures; And Memorandum Of Points And Authorities; Declaration Of Enid M. Colson In Su filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Berkadia's Response And Objection To Debtors' Motion For Order (1) Approving Plan Solicitation, Notice And Voting Procedures, (2) Approving Forms Of Notice And Ballots And (3) Establishing Plan Confirmation Procedures; And Memorandum Of Points And Authorities, With Service Filed by Creditor Wells Fargo Bank, N.A. successor by consolidation to Wells Fargo Bank Minnesota, National Association as Trustee for the Registered Certificateholders of GMAC Commercial Mortgage Securities, Inc., etc (Geher, Thomas) (Entered: 07/20/2010)
2010-07-20 1619 0 Notice Of Filing Of Thirteenth Monthly Statement Of Danning, Gill, Diamond & Kollitz, LLP For Payment Of Fees And Reimbursement Of Expenses Incurred From June 1, 2010 Through June 30, 2010 with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 402 Order Granting Motion). (Attachments: # 1 Exhibit # 2 Exhibit) (Tedford, John) (Entered: 07/20/2010)
2010-07-20 1620 0 Opposition to (related document(s): 1580 Motion For Order (1) Approving Plan Solicitation, Notice And Voting Procedures, (2) Approving Forms Of Notice And Ballots And (3) Establishing Plan Confirmation Procedures; And Memorandum Of Points And Authorities; Declaration Of Enid M. Colson In Su filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Filed by Creditor Committee Official Committee of Unsecured Creditors (Sahn, Victor) (Entered: 07/20/2010)
2010-07-20 1621 0 Opposition to (related document(s): 1580 Motion For Order (1) Approving Plan Solicitation, Notice And Voting Procedures, (2) Approving Forms Of Notice And Ballots And (3) Establishing Plan Confirmation Procedures; And Memorandum Of Points And Authorities; Declaration Of Enid M. Colson In Su filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Filed by Creditor Legendary Investors Group No. 1, LLC (Dulberg, Jeffrey) (Entered: 07/20/2010)
2010-07-20 1622 0 Statement /Thirteenth Monthly Fee Statement of SulmeyerKupetz, General Counsel to Official Committee of Unsecured Creditors [June 1, 2010 -- June 30, 2010] Filed by Creditor Committee Official Committee of Unsecured Creditors. (Sahn, Victor) (Entered: 07/20/2010)
2010-07-20 1623 0 Statement Response To Debtors' Amended Proposed Procedures For Enforcement Of Additional Adequate Protection Liens Granted To Certain Secured Creditors [Docket No. 1588] Filed by Creditor Legendary Investors Group No. 1, LLC. (Dulberg, Jeffrey) (Entered: 07/20/2010)
2010-07-20 1624 0 Order re: Impairment of secured tax claims of The County of Los Angeles TAx Collector and right of The County of Vote, (Generic) (Related Doc # 1 ) Signed on 7/20/2010 (Gonzalez, Emma) (Entered: 07/20/2010)
2010-07-20 1625 0 Opposition to (related document(s): 1580 Motion For Order (1) Approving Plan Solicitation, Notice And Voting Procedures, (2) Approving Forms Of Notice And Ballots And (3) Establishing Plan Confirmation Procedures; And Memorandum Of Points And Authorities; Declaration Of Enid M. Colson In Su filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Filed by Stockholders Charlestown Capital Advisors, LLC, Hartland Asset Management Corporation (Prince, Christopher) (Entered: 07/20/2010)
2010-07-20 1626 0 Notice of Hearing on Approval of Disclosure Statement Filed by Stockholders Charlestown Capital Advisors, LLC, Hartland Asset Management Corporation. (Prince, Christopher) (Entered: 07/20/2010)
2010-07-20 1627 0 Notice of Filing of Exhibits to Plan and Disclosure Statement Filed by Stockholders Charlestown Capital Advisors, LLC, Hartland Asset Management Corporation (RE: related document(s) 1594 Disclosure Statement CHARLESTOWN CAPITAL ADVISORS, LLC'S AND HARTLAND ASSET MANAGEMENT CORPORATION'S DISCLOSURE STATEMENT DESCRIBING JOINT PLAN OF REORGANIZATION OF MERUELO MADDUX PROPERTIES, INC., ET AL. Filed by Stockholders Charlestown Capital Advisors, LLC, Hartland Asset Management Corporation.). (Attachments: # 1 Exhibit 1# 2 Exhibit C# 3 Exhibit D# 4 Exhibit E# 5 Exhibit F# 6 Exhibit G# 7 Exhibit H part 1# 8 Exhibit H part 2# 9 Exhibit I part 1# 10 Exhibit I part 2# 11 Exhibit I part 3# 12 Exhibit I part 4# 13 Exhibit J# 14 Exhibit K# 15 Exhibit L# 16 Exhibit M) (Prince, Christopher) (Entered: 07/20/2010)
2010-07-20 1628 0 Status report re United States Trustee's Appointment of Official Committee of Equity Holders Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s) 1614 Notice). (Braun, Jennifer) (Entered: 07/20/2010)
2010-07-20 1629 0 Notice of Filing of Corrected Objection of Grand Avenue Lofts, LP to Debtors' Modified Second Amended Joint Disclosure Statement Describing Modified Second Amended Joint Plan of Reorginzation of Meruelo Maddux Properties, Inc. et al. Filed by Creditor CIM Urban RE Fund GP II, LLC, as Successor in Interest to Grand Avenue Lofts, LP (RE: related document(s) 1562 Objection). (Attachments: # 1 Notice of Filing of Corrected Objection Part 2) (Gurfein, Peter) (Entered: 07/20/2010)
2010-07-20 1630 0 Opposition to (related document(s): 1580 Motion For Order (1) Approving Plan Solicitation, Notice And Voting Procedures, (2) Approving Forms Of Notice And Ballots And (3) Establishing Plan Confirmation Procedures; And Memorandum Of Points And Authorities; Declaration Of Enid M. Colson In Su filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) (with proof of service attached) Filed by Creditor BANK OF AMERICA (Yang, Jasmin) (Entered: 07/20/2010)
2010-07-20 1631 0 Notice of Application by the Official Equity Holders' Committee to Employ Ron Orr and Professionals, Inc. and Rodiger Law Office as its counsel Filed by Interested Party Courtesy NEF. (Bonfante, Peter) (Entered: 07/20/2010)
2010-07-20 1632 0 Application by the Official Equity Holders' Committee to Employ Ron Orr and Professionals, Inc. and Rodiger Law Office as its counsel; Declarations and Statement of Disinterestedness in Support Thereof Filed by Interested Party Courtesy NEF (Bonfante, Peter) (Entered: 07/20/2010)
2010-07-20 1633 0 Objection (related document(s): 1510 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) by the Official Equity Holders' Committee to Debtor's Modified Second Amended Joint Disclosure Statement Filed by Interested Party Courtesy NEF (Attachments: # 1 Appendix # 2 Request for Judicial Notice) (Bonfante, Peter) (Entered: 07/20/2010)
2010-07-21 1634 0 Opposition to (related document(s): 1576 Motion Notice of Motion and Motion for Order (1) Terminating the Exclusive Periods in Which Only the Debtors May File a Plan and Solicit Acceptances and (II) Permitting Legendary Investors Group No. 1, LLC and East West Bank to File An Alternative Pl filed by Creditor Legendary Investors Group No. 1, LLC) Debtors Opposition To Motion Terminating Exclusivity As To Legendary Investors Group No. 1, LLC, And East West Bank with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 07/21/2010)
2010-07-21 1635 0 Statement Statement of The Official Committee of Unsecured Creditors in Support of Motion for Order (I) Terminating Exclusive Periods in Which Only the Debtors May File a Plan and Solicit Acceptances and (II) Permitting Legendary Investors Group No. 1, LLC and East West Bank to File an Alternative Plan and Disclosure Statement [Dkt. No. 1576] With Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors. (Hami, Asa) (Entered: 07/21/2010)
2010-07-22 1636 0 Document / Objection to debtor's request to reallocate Fast Taco #3, Inc. [Claim no. 32] Filed by Creditor Fast Taco #3 Inc (Cetulio, Julie) (Entered: 07/22/2010)
2010-07-22 1637 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Stephen Shiu on behalf of Courtesy NEF. (Shiu, Stephen) (Entered: 07/22/2010)
2010-07-22 1638 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1624 Order (Generic)) No. of Notices: 14. Service Date 07/22/2010. (Admin.) (Entered: 07/22/2010)
2010-07-23 1639 0 Reply to (related document(s): 1580 Motion For Order (1) Approving Plan Solicitation, Notice And Voting Procedures, (2) Approving Forms Of Notice And Ballots And (3) Establishing Plan Confirmation Procedures; And Memorandum Of Points And Authorities; Declaration Of Enid M. Colson In Su filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Debtors Omnibus Reply To Oppositions To Debtors Motion For Order (1) Approving Plan Solicitation, Notice And Voting Procedures; (2) Approving Forms Of Notice And Ballots; And (3) Establishing Plan Confirmation Procedures; Declaration Of Enid M. Colson with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Colson, Enid) (Entered: 07/23/2010)
2010-07-25 1640 0 Objection (related document(s): 1510 Amended Disclosure Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Bank of America, N.A.'s Supplemental Objection to Debtors' Third Amended Disclosure Statement Filed by Creditor BANK OF AMERICA (Pezold, Eric) (Entered: 07/25/2010)
1641 0
1642 0
1643 0
1644 0
2010-07-31 1658 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1652 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 15. Service Date 07/31/2010. (Admin.) (Entered: 07/31/2010)
2010-07-31 1659 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1653 Order on Generic Motion) No. of Notices: 15. Service Date 07/31/2010. (Admin.) (Entered: 07/31/2010)
2010-08-02 1660 0 Statement Debtors Submission Of Inadvertently Omitted Redlined Pages Of Debtors Modified Second Amended Disclosure Statement Describing Modified Second Amended Plan with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Colson, Enid) (Entered: 08/02/2010)
2010-08-02 1661 0 Notice of Amended Appointment and Amended Appointment of Official Committee of Equity Holders, and proof of service Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s) 1614 Notice of Appointment and Appointment of Official Committee of Equity Holders, and proof of service Filed by U.S. Trustee United States Trustee). (Braun, Jennifer) (Entered: 08/02/2010)
2010-08-03 1662 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kurt Ramlo on behalf of Courtesy NEF. (Ramlo, Kurt) (Entered: 08/03/2010)
2010-08-03 1663 0 Application to Employ Kibel Green, Inc. as Financial Advisors by the Official Committee of Equity Holders Filed by Interested Party Courtesy NEF (Bonfante, Peter) (Entered: 08/03/2010)
2010-08-03 1664 0 Notice of Application of the Official Committee of Equity Holders to Employ Kibel Green, Inc. as Financial Advisor Filed by Interested Party Courtesy NEF (RE: related document(s) 1663 Application to Employ Kibel Green, Inc. as Financial Advisors by the Official Committee of Equity Holders Filed by Interested Party Courtesy NEF). (Bonfante, Peter) (Entered: 08/03/2010)
2010-08-04 1665 0 Statement STATEMENT OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS IN SUPPORT OF APPLICATION BY THE OFFICIAL EQUITY HOLDERS COMMITTEE TO EMPLOY KIBEL GREEN INC. AS FINANCIAL ADVISOR; DECLARATION OF DARCY GARNEAU IN SUPPORT THEREOF W/ PROOF OF SERVICE Filed by Creditor Committee Official Committee of Unsecured Creditors. (Hami, Asa) (Entered: 08/04/2010)
2010-08-04 1666 0 Notice Joint Proposed Plan Confirmation Briefing, Discovery and Hearing Schedule Filed by Creditor BANK OF AMERICA. (Pezold, Eric) (Entered: 08/04/2010)
2010-08-04 1667 0 Opposition to (related document(s): 1657 Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Debtors' Modified Second Amended Disclosure Statement on behalf of the Equity Committee Filed by Interested Party Courtesy NEF (Bonfante, Peter) (Entered: 08/04/2010)
2010-08-05 1668 0 Declaration re: Berkadia's Objection To Debtors' Redlined Modified Second Amended Disclosure Statement Pursuant To Section 1125 Of The Bankruptcy Code Accompanying Modified Second Amended Joint Chapter 11 Plan Of Meruelo Maddux Properties, Inc., et al., With Service Filed by Creditor Wells Fargo Bank, N.A. successor by consolidation to Wells Fargo Bank Minnesota, National Association as Trustee for the Registered Certificateholders of GMAC Commercial Mortgage Securities, Inc., etc (RE: related document(s) 1657 Statement). (Geher, Thomas) (Entered: 08/05/2010)
2010-08-05 1669 0 Objection (related document(s): 1657 Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp, 1660 Statement filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) Bank of America, N.A.'s: (1) Objection to Debtors' Redlined Modified Second Amended Disclosure Statement; and (2) Joinder in Berkadia's Objection and Equity Committee's Opposition to Debtors' Redlined Modified Second Amended Disclosure Statement Filed by Creditor BANK OF AMERICA (Pezold, Eric) (Entered: 08/05/2010)
2010-08-05 1670 0 Joint/Joinder of the Official Committee of Unsecured Creditors in the "Equity Committee's Opposition to Debtor's Modified Second Amended Disclosure Statement" [Docket No. 1667] with Proof of Service Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) 1667 Opposition). (Hami, Asa) (Entered: 08/05/2010)
2010-08-06 1671 0 Chapter 11 Plan of Reorganization Legendary Investors Group No. 1, LLC's and East West Bank's Joint Chapter 11 Plan of Reorganization Dated August 6, 2010 Filed by Creditors East West Bank, Legendary Investors Group No. 1, LLC. (Dulberg, Jeffrey) (Entered: 08/06/2010)
2010-08-06 1672 0 Disclosure Statement Disclosure Statement for Legendary Investors Group No. 1, LLC's and East West Bank's Joint Chapter 11 Plan of Reorganization dated August 6, 2010 Filed by Creditors East West Bank, Legendary Investors Group No. 1, LLC. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10)(Dulberg, Jeffrey) (Entered: 08/06/2010)
2010-08-06 1673 0 Chapter 11 Plan of Reorganization Legendary Investors Group No. 1, LLC's and East West Bank's Plan and Disclosure Statement Definitions, Disclosure Statement Legendary Investors Group No. 1, LLC's and East West Bank's Plan and Disclosure Statement Definitions Filed by Creditors East West Bank, Legendary Investors Group No. 1, LLC. (Dulberg, Jeffrey) (Entered: 08/06/2010)
2010-08-06 1674 0 Notice Notice Of (I) Filing Of (A) Legendary Investors Group No. 1, LLCs And East West Banks Joint Chapter 11 Plan Of Reorganization Dated August 6, 2010, (B) Disclosure Statement For Legendary Investors Group No. 1, LLCs And East West Banks Joint Chapter 11 Plan Of Reorganization Dated August 6, 2010, And (C) Legendary Investors Group No. 1, LLCs And East West Banks Plan And Disclosure Statement Definitions; And (II) Hearing On Approval Of Disclosure Statement Filed by Creditors East West Bank, Legendary Investors Group No. 1, LLC (RE: related document(s) 1671 Chapter 11 Plan of Reorganization Legendary Investors Group No. 1, LLC's and East West Bank's Joint Chapter 11 Plan of Reorganization Dated August 6, 2010 Filed by Creditors East West Bank, Legendary Investors Group No. 1, LLC., 1672 Disclosure Statement Disclosure Statement for Legendary Investors Group No. 1, LLC's and East West Bank's Joint Chapter 11 Plan of Reorganization dated August 6, 2010 Filed by Creditors East West Bank, Legendary Investors Group No. 1, LLC., 1673 Chapter 11 Plan of Reorganization Legendary Investors Group No. 1, LLC's and East West Bank's Plan and Disclosure Statement Definitions, Disclosure Statement Legendary Investors Group No. 1, LLC's and East West Bank's Plan and Disclosure Statement Definitions Filed by Creditors East West Bank, Legendary Investors Group No. 1, LLC.). (Dulberg, Jeffrey) (Entered: 08/06/2010)
2010-08-06 1675 0 Proof of service Proof of Service of (A) Legendary Investors Group No. 1, LLCs And East West Banks Joint Chapter 11 Plan Of Reorganization, (B) Disclosure Statement For Legendary Investors Group No. 1, LLCs And East West Banks Joint Chapter 11 Plan Of Reorganization; And (Ii) Hearing On Approval Of Disclosure Statement And (C) Legendary Investors Group No. 1, LLCs And East West Banks Plan And Disclosure Statement Definitions Filed by Creditors East West Bank, Legendary Investors Group No. 1, LLC (RE: related document(s) 1671 Chapter 11 Plan, 1672 Disclosure Statement, 1673 Chapter 11 Plan, Disclosure Statement). (Dulberg, Jeffrey) (Entered: 08/06/2010)
1773 0
1774 0
1775 0
1776 0
1777 0
1778 0
1779 0
1780 0
1781 0
1782 0
1783 0
1784 0
1785 0
1786 0
1787 0
1788 0
1789 0
1790 0
1791 0
1792 0
1793 0
1794 0
1795 0
1796 0
1797 0
1798 0
1799 0
1800 0
1801 0
1802 0
1803 0
1804 0
1805 0
1806 0
1807 0
1808 0
1809 0
1810 0
1811 0
1812 0
1813 0
1814 0
1815 0
1816 0
1817 0
1818 0
1819 0
1820 0
1821 0
1822 0
1823 0
1824 0
1825 0
1826 0
1827 0
1828 0
1829 0
1830 0
1831 0
1832 0
1833 0
1834 0
1835 0
1836 0
1837 0
1838 0
1839 0
1840 0
1841 0
1842 0
1843 0
1844 0
1845 0
1846 0
1847 0
1848 0
1849 0
1850 0
1851 0
1852 0
1853 0
1854 0
1855 0
1856 0
1857 0
1858 0
1859 0
1860 0
1861 0
1862 0
1863 0
1864 0
1865 0
1866 0
1867 0
1868 0
1869 0
1870 0
1871 0
1872 0
1873 0
1874 0
1875 0
1876 0
1877 0
1878 0
1879 0
1880 0
1881 0
1882 0
1883 0
1884 0
1885 0
1886 0
1887 0
1888 0
1889 0
1890 0
1891 0
1892 0
1893 0
1894 0
1895 0
1896 0
1897 0
1898 0
1899 0
1900 0
1901 0
1902 0
1903 0
1904 0
1905 0
1906 0
1907 0
1908 0
1909 0
1910 0
1911 0
1912 0
1913 0
1914 0
1915 0
1916 0
1917 0
1918 0
1919 0
1920 0
1921 0
1922 0
1923 0
1924 0
1925 0
1926 0
1927 0
1928 0
1929 0
1930 0
1931 0
1932 0
1933 0
1934 0
1935 0
1936 0
1937 0
1938 0
1939 0
1940 0
1941 0
1942 0
1943 0
1944 0
1945 0
1946 0
1947 0
1948 0
1949 0
1950 0
1951 0
1952 0
1953 0
1954 0
1955 0
1956 0
1957 0
1958 0
1959 0
1960 0
1961 0
1962 0
1963 0
1964 0
1965 0
1966 0
1967 0
1968 0
1969 0
1970 0
1971 0
1972 0
1973 0
1974 0
1975 0
1976 0
1977 0
1978 0
1979 0
1980 0
1981 0
1982 0
1983 0
1984 0
1985 0
1986 0
1987 0
1988 0
2010-04-01 1989 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1985 Statement). (Millet, Craig) (Entered: 04/01/2010)
2010-04-01 1990 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1987 Order on Motion to Approve Compromise Under Rule 9019). (Millet, Craig) (Entered: 04/01/2010)
2010-04-01 1991 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1870 Notice of Hearing). (Millet, Craig) (Entered: 04/01/2010)
2010-04-01 1992 0 Proof of service Supplemental Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1870 Notice of Hearing). (Millet, Craig) (Entered: 04/01/2010)
2010-04-01 1993 0 Order Authorizing Termination of Employee Benefit Plans (Related Doc # 1895 ) Signed on 4/1/2010 (Rambo, Chris) (Entered: 04/01/2010)
1994 0
2010-04-01 1995 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1982 ORDER to continue/reschedule hearing) No. of Notices: 141. Service Date 04/01/2010. (Admin.) (Entered: 04/01/2010)
2010-04-01 1996 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 1971 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 04/01/2010. (Admin.) (Entered: 04/01/2010)
2010-04-01 1997 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 1972 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 04/01/2010. (Admin.) (Entered: 04/01/2010)
2010-04-01 1998 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 1973 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 04/01/2010. (Admin.) (Entered: 04/01/2010)
2010-04-01 1999 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 1974 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 04/01/2010. (Admin.) (Entered: 04/01/2010)
2010-04-02 2001 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1986 Order (Generic)) No. of Notices: 142. Service Date 04/02/2010. (Admin.) (Entered: 04/02/2010)
2010-04-02 2002 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1987 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 142. Service Date 04/02/2010. (Admin.) (Entered: 04/02/2010)
2010-04-03 2003 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1993 Order on Generic Motion) No. of Notices: 143. Service Date 04/03/2010. (Admin.) (Entered: 04/03/2010)
2010-04-05 2004 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CT Coachworks LLC To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 04/05/2010)
2010-04-05 2005 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: GTRD Roofing and Construction To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 04/05/2010)
2010-04-05 2006 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: HOME STYLE INDUSTRIES INC To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 04/05/2010)
2010-04-01 2007 0 Document re Reply Filed by Interested Party Mrs Joe Villabobos (Hawkinson, Susan) (Entered: 04/05/2010)
2008 0
2009 0
2010 0
2011 0
2012 0
2013 0
2014 0
2015 0
2010-04-05 2016 0 Order Granting Application For Compensation (Related Doc # 1809 ) for XRoads Solutions Group LLC, fees awarded: $443396.25, expenses awarded: $3315.87, Granting Application For Compensation (Related Doc # 1813 ) for Gibson Dunn & Crutcher, fees awarded: $7358702.50, expenses awarded: $179945.40, Granting Application For Compensation (Related Doc # 1817 ) for FTI Consulting, Inc., fees awarded: $2728651.50, expenses awarded: $64577.86, Granting Application For Compensation (Related Doc # 1822 ) for Official Committee of Creditors Holding Unsecured Claims, fees awarded: $610000, expenses awarded: $6108.83, Granting Application For Compensation (Related Doc # 1823 ) for Abernathy Macgregor Group, fees awarded: $142989.95, expenses awarded: $12120.47, Granting Application For Compensation (Related Doc # 1827 ) for William C Bollard, fees awarded: $49533.00, expenses awarded: $453.39, Granting Application For Compensation (Related Doc # 1832 ) for Grant Thornton LLP, fees awarded: $537174.50, expenses awarded: $6084.87 Signed on 4/5/2010. (Hawkinson, Susan) (Entered: 04/05/2010)
2010-04-06 2017 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Franklin Container Service To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 04/06/2010)
2010-04-06 2018 0 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: MASTER FABRICS USA INC To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 04/06/2010)
2010-04-06 2019 0 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Storage on Wheels Inc To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 04/06/2010)
2010-04-06 2020 0 Stipulation By Official Committee of Creditors Holding Unsecured Claims and Debtor and Philips Products, Inc./Stipulation Regarding Motion of Philips Products, Inc. for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. section 503(b)(9) Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (Singer, Pamela) (Entered: 04/06/2010)
2010-04-06 2021 0 Declaration re: non opposition DECLARATION OF SERVICE AND NONRESPONSE OF CRAIG H. MILLET IN SUPPORT OF MOTION FOR AN ORDER PURSUANT TO BANKRUPTCY RULE 9019 APPROVING SETTLEMENT BETWEEN DEBTORS AND MI WINDOWS AND DOORS, INC. Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1930 Motion to Approve Compromise Under Rule 9019 NOTICE OF MOTION AND MOTION FOR AN ORDER PURSUANT TO BANKRUPTCY RULE 9019 APPROVING SETTLEMENT BETWEEN DEBTORS AND MI WINDOWS AND DOORS, INC.; MEMORANDUM OF POINTS AND AUTHORITIES). (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5) (Millet, Craig) (Entered: 04/06/2010)
2010-04-06 2022 0 Notice of Filing of Updated Primary Service List Filed by Debtor Fleetwood Enterprises, Inc.. (Kraus, Solmaz) (Entered: 04/06/2010)
2010-04-06 2023 0 Proof of service Supplemental Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1870 Notice of Hearing). (Kraus, Solmaz) (Entered: 04/06/2010)
2010-04-06 2024 0 Proof of service re Order Authorizing Termination of Employee Benefits Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1993 Order on Generic Motion). (Kraus, Solmaz) (Entered: 04/06/2010)
2010-04-06 2025 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2016 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Kraus, Solmaz) (Entered: 04/06/2010)
2010-04-07 2026 0 Stipulation By Fleetwood Enterprises, Inc. and Stipulation Regarding The Debtors' Continued Payment of Prepetition Workers' Compensation Benefits As They Become Due Filed by Debtor Fleetwood Enterprises, Inc. (Millet, Craig) (Entered: 04/07/2010)
2010-04-07 2027 0 Reply to (related document(s): 1869 Motion for approval of chapter 11 disclosure statement Debtors Notice Of Motion And Motion For Order (I) Approving Disclosure Statement; (II) Approving Solicitation Procedures, Forms Of Ballots, Manner Of Notice, And Vote Tabulation Procedures; (III) filed by Debtor Fleetwood Enterprises, Inc.) Debtors' Omnibus Reply to Pro Se Responses Regarding Debtors' Motion for Order (I) Approving Disclosure Statement; (II) Approving Solicitation Procedures, Forms of Ballots, Manner of Notice, and Vote Tabulation Procedures; (III) Establishing Voting Record Date and Deadline for Receipt of Ballots; and (IV) Fixing Date, Time and Place for Confirmation Hearing and Deadline to File Objections to Confirmation Filed by Debtor Fleetwood Enterprises, Inc. (Attachments: # 1 Exhibit 1-13 to Omnibus Reply# 2 Proof of Service) (Glowacki, Kenneth) (Entered: 04/07/2010)
2010-04-07 2028 0 Reply to (related document(s): 1941 Motion For Sale of Property under Section 363(b) Notice of Motion and Debtors' Motion for an Order Authorizing the Sale of Undeveloped Land Located in Riverside, CA, Free and Clear of Liens, Claims, Interests and Encumbrances; Memorandum of Poin filed by Debtor Fleetwood Enterprises, Inc.) Debtors' Reply to ISIS Lending LLC's Response to the Debtors' Motion For An Order Authorizing the Sale of Undeveloped Land Located in Riverside, CA, Free and Clear of Liens, Claims, Interests and Encumbrances Filed by Debtor Fleetwood Enterprises, Inc. (Attachments: # 1 Proof of Service) (Glowacki, Kenneth) (Entered: 04/07/2010)
2010-04-07 2029 0 Reply to (related document(s): 1869 Motion for approval of chapter 11 disclosure statement Debtors Notice Of Motion And Motion For Order (I) Approving Disclosure Statement; (II) Approving Solicitation Procedures, Forms Of Ballots, Manner Of Notice, And Vote Tabulation Procedures; (III) filed by Debtor Fleetwood Enterprises, Inc.) Debtors' Omnibus Reply to Various Substantive Objections Regarding Debtors' Motion for Order (I) Approving Disclosure Statement; (II) Approving Solicitation Procedures, Forms of Ballots, Manner of Notice, and Vote Tabulation Procedures; (III) Establishing Voting Record Date and Deadline for Receipt of Ballots; and (IV) Fixing Date, Time, and Place For Confirmation Hearing and Deadline to File Objections to Confirmation Filed by Debtor Fleetwood Enterprises, Inc. (Attachments: # 1 Exhibit 1-11 to Omnibus Reply# 2 Proof of Service) (Glowacki, Kenneth) (Entered: 04/07/2010)
2010-04-07 2030 0 Objection (related document(s): 1868 Disclosure Statement filed by Debtor Fleetwood Enterprises, Inc.) Filed by Creditor Westchester Fire Insurance Company and ACE INA Insurance Company (Attachments: # 1 Exhibit A [with proof of service]) (Winthrop, Rebecca) (Entered: 04/07/2010)
2010-04-07 2031 0 Declaration re: Of Mark Atkins In Support Of Objection Of Westchester Fire Insurance Company And ACE INA Insurance Company To Debtors' Motion For Order (I) Approving Disclosure Statement; (II) Approving Solicitation Procedures, Forms Of Ballots, Manner Of Notice, And Vote Tabulation Procedures; (III) Establishing Voting Record Date And Deadline For Receipt Of Ballots; And (IV) Fixing Date, Time And Place For Confirmation Hearing And Deadline To File Objections To Confirmation [with proof of service] Filed by Creditor Westchester Fire Insurance Company and ACE INA Insurance Company (RE: related document(s) 2030 Objection). (Winthrop, Rebecca) (Entered: 04/07/2010)
2010-04-08 2032 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2026 Stipulation By Fleetwood Enterprises, Inc. and Stipulation Regarding The Debtors' Continued Payment of Prepetition Workers' Compensation Benefits As They Become Due). (Millet, Craig) (Entered: 04/08/2010)
2010-04-08 2033 0 Order Granting Application For Compensation (Related Doc # 1833 ) for Pachulski Stang Ziehl & Jones LLP, fees awarded: $1455858.80, expenses awarded: $84241.37 Signed on 4/8/2010. (Hawkinson, Susan) CORRECTION: Entered order in error. Modified on 4/8/2010 (Hawkinson, Susan). (Entered: 04/08/2010)
2010-04-08 2034 0 Notice to creditors (BNC-PDF) (Hawkinson, Susan) CORRECTION: Notice not generated thru BNC, request in error. Modified on 4/8/2010 (Hawkinson, Susan). (Entered: 04/08/2010)
2010-04-08 2035 0 Opinion on Motion for Turnover of Commitment fee. Signed on 4/8/2010. [I, deputy clerk who is making this entry, certify that service under Section II was completed] (Hawkinson, Susan) (Entered: 04/08/2010)
2010-04-08 2036 0 Notice to creditors (BNC-PDF) (Hawkinson, Susan) (Entered: 04/08/2010)
2010-04-08 2037 0 Statement of Bank of America, N.A. Regarding Debtors' Motion For Order (I) Approving Disclosure Statement; Etc. And Reservation of Rights With Respect To Proposed Plan of Reorganization; Proof of Service Filed by Creditor Bank of America, N.A.. (Lunt, Gregory) (Entered: 04/08/2010)
2010-04-08 2038 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 2004 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 04/08/2010. (Admin.) (Entered: 04/08/2010)
2010-04-08 2039 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 2005 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 04/08/2010. (Admin.) (Entered: 04/08/2010)
2010-04-08 2040 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 2006 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 04/08/2010. (Admin.) (Entered: 04/08/2010)
2010-04-08 2041 0 Proof of service re Plaintiff's Objection to Debtor's Motion for Order [I] Approving Disclosure Statement, [II] Approving Procedures, Forms of Ballots and [III] Related Relief (Hawkinson, Susan) (Entered: 04/09/2010)
2010-04-09 2042 0 Order Approving Stipulation regarding Motion of Philips Products Inc for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. § 503 [b] 9 (Related Doc # 2020 ) Signed on 4/9/2010 (Hawkinson, Susan) (Entered: 04/09/2010)
2010-04-09 2043 0 Order Granting Stipulation Regarding the Debtors' continued payment of Prepetition Workers' Compensation Benefits as they become due (Related Doc # 2026 ) Signed on 4/9/2010 (Hawkinson, Susan) (Entered: 04/09/2010)
2010-04-09 2044 0 Order Approving Settlement between Debtors and MI Windows and Doors, Inc (Related Doc # 1930 ) Signed on 4/9/2010 (Hawkinson, Susan) (Entered: 04/09/2010)
2010-04-09 2045 0 Statement and Reservation of Rights of Deutsche Bank Trust Company Americas to Debtors' Motion for Order (I) Approving Disclosure Statement; (II) Approving Solicitation Procedures, Forms of Ballots, Manner of Notice, & Vote Tabulation Procedures, Etc. And With Respect to the Proposed Plan of Reorganization Filed by Creditor Deutsche Bank Trust Company Americas. (Attachments: # 1 Proof of Service) (Padnos, Todd) (Entered: 04/09/2010)
2010-04-09 2046 0 Objection (related document(s): 1868 Disclosure Statement filed by Debtor Fleetwood Enterprises, Inc.) SUR REPLY TO DEBTOR'S OMNIBUS REPLY with proof of service Filed by Creditor First American Trust Company, as Trustee of the Century Trust (Callahan, Rebecca) (Entered: 04/09/2010)
2010-04-09 2047 0 Reply to (related document(s): 1962 Opposition filed by Creditor ISIS Lending, LLC) Official Committee of Creditors Holding Unsecured Claims' Reply to Objection of ISIS Lending, LLC to Approval of Disclosure Statement Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (Rafatjoo, Hamid) (Entered: 04/09/2010)
2010-04-09 2048 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 2017 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 04/09/2010. (Admin.) (Entered: 04/09/2010)
2010-04-09 2049 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 2018 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 04/09/2010. (Admin.) (Entered: 04/09/2010)
2010-04-09 2050 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 2019 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 04/09/2010. (Admin.) (Entered: 04/09/2010)
2010-04-10 2051 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2036 Notice to creditors (BNC-PDF)) No. of Notices: 15133. Service Date 04/10/2010. (Admin.) (Entered: 04/10/2010)
2010-04-11 2052 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2042 Order on Generic Motion) No. of Notices: 143. Service Date 04/11/2010. (Admin.) (Entered: 04/11/2010)
2010-04-11 2053 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2043 Order (Generic)) No. of Notices: 143. Service Date 04/11/2010. (Admin.) (Entered: 04/11/2010)
2010-04-11 2054 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2044 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 143. Service Date 04/11/2010. (Admin.) (Entered: 04/11/2010)
2010-04-12 2055 0 Declaration re: of Kenneth A. Glowacki Jr. re Publication of Notice of Riverside, California Land Sale and Non Receipt of Overbid Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1941 Motion For Sale of Property under Section 363(b) Notice of Motion and Debtors' Motion for an Order Authorizing the Sale of Undeveloped Land Located in Riverside, CA, Free and Clear of Liens, Claims, Interests and Encumbrances; Memorandum of Poin). (Glowacki, Kenneth) (Entered: 04/12/2010)
2010-04-12 2056 0 Supplemental Objection of Westchester Fire Insurance Company and ACE INA Insurance Company to Debtors' Motion For Order (I) Approving Disclosure Statement; (II) Approving Solicitation Procedures, Forms of Ballots, Manner of Notice, and Vote Tabulation Procedures; (III) Establishing Voting Record Date and Deadline For Receipt of Ballots; and (IV) Fixing Date, Time and Place for Confirmation Hearing and Deadline to File Objections to Confirmation [with proof of service] Filed by Creditor Westchester Fire Insurance Company and ACE INA Insurance Company. (Winthrop, Rebecca) (Entered: 04/12/2010)
2010-04-12 2057 0 Notice of Settlement Between Fleetwood Enterprises, Inc. and the Court-Appointed Plaintiffs' Steering Committee in In re FEMA Trailer Formaldehyde Product Liability Litigation and the Disallowance of Claims Pursuant Thereto (with Exhibit A and Proof of Service) Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1854 Motion to Approve Compromise Under Rule 9019 Motion Pursuant to Bankruptcy Rule 9019). (Glowacki, Kenneth) (Entered: 04/12/2010)
2010-04-12 2058 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc.. (Millet, Craig) (Entered: 04/12/2010)
2010-04-12 2059 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2044 Order on Motion to Approve Compromise Under Rule 9019). (Millet, Craig) (Entered: 04/12/2010)
2010-04-12 2060 0 Amended Chapter 11 Plan Notice of First Amended Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and Its Affiliated Debtors and the Official Committee of Creditors Holding Unsecured Claims Dated April 12, 2010 Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1867 Chapter 11 Plan of Reorganization Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and Its Affiliated Debtors and the Official Committee of Creditors Holding Unsecured Claims Filed by Debtor Fleetwood Enterprises, Inc.). (Attachments: # 1 Exhibit A part 1# 2 Exhibit A part 2# 3 Exhibit B part 1# 4 Exhibit B part 2# 5 Proof of Service)(Glowacki, Kenneth) (Entered: 04/12/2010)
2010-04-12 2061 0 Amended Disclosure Statement Notice of First Amended Disclosure Statement Describing First Amended Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and it's Affiliated Debtors and the Official Committee of Creditors Holding Unsecured Claims dated April 12, 2010 Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1868 Disclosure Statement Debtors' Disclosure Statement Describing Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and its Affiliated Debtors and the Official Committee of Creditors Holding Unsecured Claims Filed by Debtor Fleetwood Enterprises, Inc.). (Attachments: # 1 Exhibit A part 1# 2 Exhibit A part 2# 3 Exhibit A part 2b# 4 Exhibit A part 3# 5 Exhibit A part 3b# 6 Exhibit A part 4# 7 Exhibit B part 1# 8 Exhibit B part 1b# 9 Exhibit B part 2# 10 Exhibit B part 3# 11 Exhibit B part 4# 12 Exhibit B part 5# 13 Proof of Service)(Glowacki, Kenneth) (Entered: 04/12/2010)
2010-04-13 2062 0 Transcript regarding Hearing Held 03/25/10 RE: STATUS CONFERENCE. Remote electronic access to the transcript is restricted until 07/12/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 4/20/2010. Redaction Request Due By 05/4/2010. Redacted Transcript Submission Due By 05/14/2010. Transcript access will be restricted through 07/12/2010. (Martens, Holly) (Entered: 04/13/2010)
2010-04-13 2063 0 Reply to (related document(s): 2030 Objection filed by Creditor Westchester Fire Insurance Company and ACE INA Insurance Company, 2056 Supplemental filed by Creditor Westchester Fire Insurance Company and ACE INA Insurance Company) Debtors' reply to Objection and Supplemental Objection of Westchester Fire Insurance Company and ACE INA Insurance Company to Debtors' Motion for Approval of Disclosure Statement (with Exhibit A and proof of service) Filed by Debtor Fleetwood Enterprises, Inc. (Millet, Craig) (Entered: 04/13/2010)
2010-04-13 2064 0 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule - Ira Levee for Creditor Browder Class Representatives with proof of service (Hawkinson, Susan) (Entered: 04/13/2010)
2010-04-12 2065 0 ORDER to Appear on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule - Attorney - Ira Levee for creditor Browder Class Representatives Signed on 4/12/2010 (RE: related document(s) 2064 Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule filed by Creditor Browder Class Representatives). [I, deputy clerk who is making this entry, certify that service under Section II was completed] (Hawkinson, Susan) (Entered: 04/13/2010)
2010-04-12 2066 0 Objection of Plaintiffs In Schechter v Smith to Approval of Disclosure Statement (related document(s): 1868 Disclosure Statement filed by Debtor Fleetwood Enterprises, Inc.) Filed by Interested Party Schechter v Smith (Hawkinson, Susan) (Entered: 04/13/2010)
2010-04-13 2067 0 Supplemental Summary of Disclosure Statement Objections and Replies for Disclosure Statement Hearing Filed by Debtor Fleetwood Enterprises, Inc.. (Glowacki, Kenneth) (Entered: 04/13/2010)
2010-04-13 2068 0 Declaration re: non opposition DECLARATION OF SERVICE AND NONRESPONSE OF CRAIG H. MILLET IN SUPPORT OF MOTION FOR AN ORDER (i) APPROVING SETTLEMENT BETWEEN DEBTORS AND DOMETIC CORPORATION PURSUANT TO BANKRUPTCY RULE 9019(a), (ii) ALLOWING SETOFF, AND (iii) MODIFYING THE AUTOMATIC STAY Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1957 Motion to Approve Compromise Under Rule 9019 NOTICE OF MOTION AND MOTION FOR AN ORDER (i) APPROVING SETTLEMENT BETWEEN DEBTORS AND DOMETIC CORPORATION PURSUANT TO BANKRUPTCY RULE 9019(a), (ii) ALLOWING SETOFF, AND (iii) MODIFYING THE AUTOMATIC STAY;). (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4) (Millet, Craig) (Entered: 04/13/2010)
2010-04-13 2069 0 Notice of Appearance and Request for Notice by Christopher J Morosoff , Ray A Mandlekar Filed by Interested Party Schechter v Smith . (Hawkinson, Susan) (Entered: 04/13/2010)
2010-04-13 2070 0 Amended Proof of service for Objection of Plaintiffs in Schechter v Smith to Approval of Disclosure Statement Filed by Interested Party Schechter v Smith (RE: related document(s) 2066 Objection). (Hawkinson, Susan) (Entered: 04/13/2010)
2010-04-14 2071 0 Reply to (related document(s): 2067 Supplemental filed by Debtor Fleetwood Enterprises, Inc.) with proof of service Filed by Creditor First American Trust Company, as Trustee of the Century Trust (Callahan, Rebecca) (Entered: 04/14/2010)
2010-04-14 2072 0 Stipulation By Fleetwood Enterprises, Inc. and Stipulation for Limited Relief From Stay and Consent to Release of Fleetwood Mortgage By and Among Fleetwood Motor Homes of Pennsylvania, Inc., Sovereign Bank and Catawissa Lumber & Specialty Co., Inc. Filed by Debtor Fleetwood Enterprises, Inc. (Glowacki, Kenneth) (Entered: 04/14/2010)
2010-04-14 2073 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by Julian I Gurule on behalf of Courtesy NEF. (Gurule, Julian) (Entered: 04/14/2010)
2010-04-14 2074 0 Request for courtesy Notice of Electronic Filing (NEF) Filed by James P Menton JR on behalf of Courtesy NEF. (Menton, James) (Entered: 04/14/2010)
2010-04-14 2075 0 Hearing Held; off calendar (RE: related document(s) 787 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Jose J Rosales, Creditor Micaela Rosales) (Hawkinson, Susan) (Entered: 04/14/2010)
2010-04-14 2076 0 Hearing Continued; approved with further modifications (RE: related document(s) 1868 Disclosure Statement filed by Debtor Fleetwood Enterprises, Inc.) Confirmation hearing to be held on 6/9/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Hawkinson, Susan) (Entered: 04/15/2010)
2010-04-16 2077 0 Order [i] Approving Settlement between Debtors and Dometic Corporation Pursuant to Bk Rule 9019 [a], [ii] Allowing Setoff, and [iii] Modifying the Automatic Stay (Related Doc # 1957 ) Signed on 4/16/2010 (Hawkinson, Susan) (Entered: 04/16/2010)
2010-04-16 2078 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Alan Z Yudkowsky on behalf of Southpaw Koufax LLC. (Yudkowsky, Alan) (Entered: 04/16/2010)
2010-04-16 2079 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2077 Order on Motion to Approve Compromise Under Rule 9019). (Millet, Craig) (Entered: 04/16/2010)
2010-04-18 2080 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2077 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 149. Service Date 04/18/2010. (Admin.) (Entered: 04/18/2010)
2010-04-19 2081 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Lynsey M Eaton on behalf of Tristar Distributing Inc. (Eaton, Lynsey) (Entered: 04/19/2010)
2010-04-19 2082 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) (Travis W. Feuerbacher, Esq.) Filed by Lynsey M Eaton on behalf of Cast Products Corporation. (Eaton, Lynsey) (Entered: 04/19/2010)
2010-04-21 2083 0 Order Granting Motion for the Turnover of Property of the Estate Pursuant to 11 U.S.C Section 542 Filed by the Official Committee of Creditors Holding Unsecured Claims. (Related Doc # 1476 ) Signed on 4/21/2010 (Isas, Leticia) (Entered: 04/21/2010)
2010-04-21 2084 0 Order Authorizing the Sale of Undeveloped Land Located in Riverside, CA, Free and Clear of Liens, Claims, Interests and Encumbrances. Motion of Sale of Property under Section 363(b) (Related Doc # 1941 ) Signed on 4/21/2010 (Isas, Leticia) (Entered: 04/21/2010)
2010-04-21 2085 0 Notice to creditors - Order Authorizing the Sale of Undeveloped Land Located in Riverside, CA, Free and Clear of Liens, Claims, Interests and Encumbrances. (BNC-PDF) (Isas, Leticia) CORRECTION: BNC not generated. Order to be Served by Lodging Party. Modified on 4/21/2010 (Isas, Leticia). (Entered: 04/21/2010)
2010-04-21 2086 0 Notice of Appeal BAP Court. Notice of Appeal from (1) Opinion on Motion for Turnover of Commitment Fee and (2) Order on Motion for the Turnover of Property of the Estate Pursuant to 11 U.S.C. § 542. Fee Amount $255 Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2035 Order (Generic), 2083 Order on Motion for Turnover of Property). Appellant Designation due by 05/5/2010. (Kornfeld, Alan) (Entered: 04/21/2010)
2010-04-21 2087 0 Amended Chapter 11 Plan Notice of Second Amended Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and Its Affiliated Debtors and the Official Committee of Creditors Holding Unsecured Claims Dated April 21, 2010 Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2060 Amended Chapter 11 Plan Notice of First Amended Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and Its Affiliated Debtors and the Official Committee of Creditors Holding Unsecured Claims Dated April 12, 2010 Filed by Debtor Fleetwood Enterprises, Inc.). (Attachments: # 1 Exhibit Part 2# 2 Exhibit Part 3# 3 Exhibit Part 4# 4 Exhibit Part 5# 5 Exhibit Part 6# 6 Exhibit Part 7# 7 Exhibit Part 8# 8 Exhibit Part 9# (9) Exhibit Part 10# 10 Exhibit Part 11# 11 Exhibit Part 12# 12 Exhibit Parft 13)(Glowacki, Kenneth) (Entered: 04/21/2010)
2010-04-21 2088 0 Amended Disclosure Statement Notice of Second Amended Disclosure Statement Describing Second Amended Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and Its Affiliated Debtors and the Official Committee of Creditors Holding Unsecured Claims Dated April 21, 2010 Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 1868 Disclosure Statement Debtors' Disclosure Statement Describing Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and its Affiliated Debtors and the Official Committee of Creditors Holding Unsecured Claims Filed by Debtor Fleetwood Enterprises, Inc.). (Attachments: # 1 Exhibit Part 2# 2 Exhibit Part 3# 3 Exhibit Part 4# 4 Exhibit Part 5# 5 Exhibit Part 6# 6 Exhibit Part 7# 7 Exhibit Part 8# 8 Exhibit Part 9# 9 Exhibit Part 10# 10 Exhibit Part 11# 11 Exhibit Part 12# 12 Exhibit Part 13# 13 Exhibit Part 14# 14 Exhibit Part 15# 15 Exhibit Part 16# 16 Exhibit Part 17# 17 Exhibit Part 18# 18 Exhibit Part 19# 19 Exhibit Part 20# 20 Exhibit Part 21# 21 Exhibit Part 22# 22 Exhibit Part 23# 23 Exhibit Part 24# 24 Exhibit Part 25# 25 Exhibit Part 26)(Glowacki, Kenneth) (Entered: 04/21/2010)
2010-04-22 2089 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: ARIES ENGINEERING INC To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 04/22/2010)
2010-04-22 2090 0 Notice of motion/application Notice of Motion of the Debtors for an Order Pursuant to Bankruptcy Rule 9010 Approving Class Action Settlement Filed by Debtor Fleetwood Enterprises, Inc.. (Millet, Craig) (Entered: 04/22/2010)
2010-04-22 2091 0 Motion to Approve Compromise Under Rule 9019 Motion of the Debtors for an Order Pursuant to Bankruptcy Rule 9019 Approving Class Action Settlement; Memorandum of Points and Authorities Filed by Debtor Fleetwood Enterprises, Inc. (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2# 3 Exhibit A, Part 3# 4 Exhibit A, Part 4# 5 Exhibit A, Part 5# 6 Exhibit B) (Millet, Craig) (Entered: 04/22/2010)
2010-04-22 2092 0 Notice of Change of Address of Attorney or Law Firm. (Weiss, Sharon) (Entered: 04/22/2010)
2010-04-23 2093 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2090 Notice of motion/application). (Millet, Craig) (Entered: 04/23/2010)
2010-04-23 2094 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2084 Order on Motion for Sale of Property under Section 363(b)). (Millet, Craig) (Entered: 04/23/2010)
2010-04-23 2095 0 Notice of referral of appeal to BAP with certificate of mailing (RE: related document(s) 2086 Notice of Appeal filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims) (Avalos, Marie) (Entered: 04/23/2010)
2010-04-23 2096 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2083 Order on Motion for Turnover of Property) No. of Notices: 147. Service Date 04/23/2010. (Admin.) (Entered: 04/23/2010)
2010-04-23 2097 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2084 Order on Motion for Sale of Property under Section 363(b)) No. of Notices: 147. Service Date 04/23/2010. (Admin.) (Entered: 04/23/2010)
2010-04-24 2098 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Lewis R Landau on behalf of Courtesy NEF. (Landau, Lewis) (Entered: 04/24/2010)
2010-04-25 2099 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 2089 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 04/25/2010. (Admin.) (Entered: 04/25/2010)
2010-04-26 2100 0 Emergency motion For Entry Of Revised Order Approving Disclosure Statement [LBR 9075-1] Filed by Debtor Fleetwood Enterprises, Inc. (Attachments: # 1 Exhibit A (Proposed Order on Amended DS)# 2 Exhibit B (FATCO Reply)# 3 Exhibit C (4.22.10 Email and Letter from FATCO)# 4 Exhibit D (Millet email of 4.23.10)# 5 Exhibit E (4.25.10 email from FATCO)) (Millet, Craig) (Entered: 04/26/2010)
2010-04-26 2101 0 Declaration re: Declaration Of Craig H. Millet In Support Of Debtors Emergency Motion For Entry Of Revised Order Approving Disclosure Statement Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2100 Emergency motion For Entry Of Revised Order Approving Disclosure Statement [LBR 9075-1]). (Millet, Craig) (Entered: 04/26/2010)
2010-04-26 2102 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2100 Emergency motion For Entry Of Revised Order Approving Disclosure Statement [LBR 9075-1], 2101 Declaration). (Millet, Craig) (Entered: 04/26/2010)
2010-04-26 2103 0 Opposition to (related document(s): 2100 Emergency motion For Entry Of Revised Order Approving Disclosure Statement [LBR 9075-1] filed by Debtor Fleetwood Enterprises, Inc.) with proof of service Filed by Creditor First American Trust Company, as Trustee of the Century Trust (Callahan, Rebecca) (Entered: 04/26/2010)
2010-04-26 2104 0 Declaration re: Suppor of First American's Opposition/Response to the Debtors' Emergency Motion and Exhibits 1-3 with proof of service Filed by Creditor First American Trust Company, as Trustee of the Century Trust (RE: related document(s) 2100 Emergency motion For Entry Of Revised Order Approving Disclosure Statement [LBR 9075-1]). (Attachments: # 1 Exhibit 4-9# 2 Exhibit 10-12# 3 Exhibit 13-14# 4 Exhibit 15# 5 Exhibit 16) (Callahan, Rebecca) (Entered: 04/26/2010)
2010-04-27 2105 0 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: RIVERSIDE TOP SCALE INC To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 04/27/2010)
2010-04-27 2106 0 Order 1 Approving Second Amended Disclosure Statement; [II] Approving Solicitation Procedures, Forms of Ballots, Manner of Notice, and Vote Tabulation Procedures; [III] Establishing Voting Record Date and Deadline for Receipt of Ballots; and [IV] Fixing Date, Time and Place for Confirmation Hearing and Deadline to File Objections to Confirmation (Related Doc # 1869 ) Signed on 4/27/2010 (Hawkinson, Susan) (Entered: 04/27/2010)
2010-04-27 2107 0 Order Approving Stipulation for Limited Relief from Stay and Consent to Release of Fleetwood Mortgage by and among Fleetwood Motor Homes of Pennsylvania, Inc., Sovereign Bank and Catawissa Lumber & Specialty Co Inc. (Related Doc # 2072 ) Signed on 4/27/2010 (Hawkinson, Susan) (Entered: 04/27/2010)
2010-04-28 2108 0 Notice of Appearance and Request for Notice by Ira M Levee Filed by Plaintiff Browder Plaintiffs. (Levee, Ira) (Entered: 04/28/2010)
2010-04-28 2109 0 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion for an Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Between Debtors and CRICFW ONE, LLC and MOCKSVILLE FINCH, LLC; Memorandum of Points and Authorities Filed by Debtor Fleetwood Enterprises, Inc. (Glowacki, Kenneth) (Entered: 04/28/2010)
2010-04-28 2110 0 Declaration re: Declaration of Todd J. Uhlick in Support of Debtors' Motion for An Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Between Debtors and CRICFW ONE, LLC and MOCKSVILLE FINCH, LLC Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2109 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion for an Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Between Debtors and CRICFW ONE, LLC and MOCKSVILLE FINCH, LLC; Memorandum of Points and Authorities). (Attachments: # 1 Exhibit 1# 2 Exhibit 1a through 1c# 3 Exhibit 1d# 4 Exhibit 1e# 5 Exhibit 1f# 6 Exhibit 1g# 7 Exhibit 1h# 8 Exhibit 1i# 9 Exhibit 1j# 10 Certificate of Service) (Glowacki, Kenneth) (Entered: 04/28/2010)
2010-04-28 2111 0 Notice of motion/application Separate Notice of Motion for an Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Between Debtors and CRICFW ONE, LLC and MOCKSVILLE FINCH, LLC Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2109 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion for an Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Between Debtors and CRICFW ONE, LLC and MOCKSVILLE FINCH, LLC; Memorandum of Points and Authorities Filed by Debtor Fleetwood Enterprises, Inc.). (Glowacki, Kenneth) (Entered: 04/28/2010)
2010-04-28 2112 0 Order Granting Application For Compensation (Related Doc # 1827 ) for Julander, Brown & Bollard LLP, fees awarded: $49,533.00, expenses awarded: $50.51 Signed on 4/28/2010. [I, deputy clerk who is making this entry, certify that service under Section II was completed] (Hawkinson, Susan) (Entered: 04/28/2010)
2010-04-29 2113 0 Notice of Change of Address For Location to File Any Additional Proof(s) of Claim and Proof of Service Filed by Debtor Fleetwood Enterprises, Inc.. (Kraus, Solmaz) (Entered: 04/29/2010)
2010-04-29 2114 0 Motion to Approve Compromise Under Rule 9019 with Lumbermens Mutual Casualty Company and its Affiliates Filed by Debtor Fleetwood Enterprises, Inc. (Attachments: # 1 Declaration of William F. McMahon# 2 Proof of Service) (Millet, Craig) (Entered: 04/29/2010)
2010-04-28 2115 0 Hearing Continued (RE: related document(s) 1640 Stipulation filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims) Status hearing to be held on 7/14/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Hawkinson, Susan) (Entered: 04/29/2010)
2010-04-28 2116 0 Hearing Continued(RE: related document(s) 1167 Motion to Allow Claims filed by Creditor Philips Products, Inc.) Status hearing to be held on 7/14/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Hawkinson, Susan) (Entered: 04/29/2010)
2010-04-28 2117 0 Hearing Continued (RE: related document(s) 667 Motion to Sale of Property under Section 363(b) filed by Debtor Fleetwood Enterprises, Inc.) Status hearing to be held on 7/14/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Hawkinson, Susan) (Entered: 04/29/2010)
2010-04-28 2118 0 Hearing Continued (RE: related document(s) 1642 Stipulation filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims) Status hearing to be held on 7/14/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Hawkinson, Susan) (Entered: 04/29/2010)
2010-04-28 2119 0 Hearing Continued(RE: related document(s) 1638 Stipulation filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims) Status hearing to be held on 7/14/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Hawkinson, Susan) (Entered: 04/29/2010)
2010-04-29 2120 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2106 Order (Generic)) No. of Notices: 148. Service Date 04/29/2010. (Admin.) (Entered: 04/29/2010)
2010-04-29 2121 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2107 Order (Generic)) No. of Notices: 148. Service Date 04/29/2010. (Admin.) (Entered: 04/29/2010)
2010-04-30 2122 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 2105 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 04/30/2010. (Admin.) (Entered: 04/30/2010)
2123 0
2124 0
2125 0
2126 0
2127 0
2128 0
2129 0
2130 0
2131 0
2132 0
2133 0
2134 0
2010-05-10 2135 0 Order Extending the Debtors' Authorization to use Cash Collateral to Earlier of July 15, 2010 and the Effective Date of a Plan of Liquidation (Related Doc # 2123 ) Signed on 5/10/2010 (Hawkinson, Susan) (Entered: 05/10/2010)
2010-05-10 2136 0 Notice of Change of Address OF LAW FIRM FOR HAMID R. RAFATJOO. (Rafatjoo, Hamid) (Entered: 05/10/2010)
2010-05-10 2137 0 Motion to Disallow Claims of First American Trust Co. (Claim #s 6677, 6691, 7701, 13915) and Susan Thomas (Claim #s 6978, 13987) as Trsutee and Beneficiary, Respectively, of the Century Trust Filed by Debtor Fleetwood Enterprises, Inc. (Attachments: # 1 Declaration of Kenneth A. Glowacki Jr.# 2 Exhibit A to Declaration# 3 Exhibit B to Declaration# 4 Exhibit C to Declaration# 5 Exhibit D to Declaration# 6 Exhibit E to Declaration# 7 Exhibit F to Declaration# 8 Exhibits G through M to Declaration# 9 Notice of Objection to Claims# 10 Proof of Service) (Glowacki, Kenneth) (Entered: 05/10/2010)
2010-05-10 2138 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2135 Order (Generic)). (Millet, Craig) (Entered: 05/10/2010)
2010-05-11 2139 0 Order Approving Stipulation re Temporary Allowance of Claims of Westchester Fire Insurance Company and Ace in a Insurance Company for Voting Purposes (Related Doc # 2133 ) Signed on 5/11/2010 (Hawkinson, Susan) (Entered: 05/11/2010)
2010-05-12 2140 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2135 Order (Generic)) No. of Notices: 150. Service Date 05/12/2010. (Admin.) (Entered: 05/12/2010)
2010-05-13 2141 0 Proof of service of Lincoln Sneed re Notice Of Plan Confirmation Hearing And Related Deadlines Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2131 Notice of Hearing). (Singer, Pamela) (Entered: 05/13/2010)
2010-05-13 2142 0 Proof of service of Lincoln Sneed re 1) CD-Rom Containing (1) Debtors Second Amended Disclosure Statement Describing Second Amended Joint Plan Of Liquidation Of Fleetwood Enterprises, Inc. And Its Affiliated Debtors And The Official Committee Of Creditors Holding Unsecured Claims Dated April 21, 2010, (2) Second Amended Joint Plan Of Liquidation Of Fleetwood Enterprises, Inc. And Its Affiliated Debtors And The Official Committee Of Creditors Holding Unsecured Claims Dated April 21, 2010, And (3) Order (I) Approving Second Amended Disclosure Statement; (II) Approving Solicitation Procedures, Forms Of Ballots, Manner Of Notice, And Vote Tabulation Procedures; (III) Establishing Voting Record Date And Deadline For Receipt Of Ballots; And (IV) Fixing Date, Time And Place For Confirmation Hearing And Deadline To File Objections To Confirmation; 2) Notice Of Plan Confirmation Hearing And Related Deadlines Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2088 Amended Disclosure Statement, 2131 Notice of Hearing). (Singer, Pamela) (Entered: 05/13/2010)
2010-05-13 2143 0 Proof of service Craig Osborne re 1) Notice Of Plan Confirmation Hearing And Related Deadlines; 2) Notice Of Non-Voting Status Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2131 Notice of Hearing). (Singer, Pamela) (Entered: 05/13/2010)
2010-05-13 2144 0 Proof of service of Craig Osborne re 1) CD-Rom Containing (1) Debtors Second Amended Disclosure Statement Describing Second Amended Joint Plan Of Liquidation Of Fleetwood Enterprises, Inc. And Its Affiliated Debtors And The Official Committee Of Creditors Holding Unsecured Claims Dated April 21, 2010, (2) Second Amended Joint Plan Of Liquidation Of Fleetwood Enterprises, Inc. And Its Affiliated Debtors And The Official Committee Of Creditors Holding Unsecured Claims Dated April 21, 2010, And (3) Order (I) Approving Second Amended Disclosure Statement; (II) Approving Solicitation Procedures, Forms Of Ballots, Manner Of Notice, And Vote Tabulation Procedures; (III) Establishing Voting Record Date And Deadline For Receipt Of Ballots; And (IV) Fixing Date, Time And Place For Confirmation Hearing And Deadline To File Objections To Confirmation; 2) Letter From The Plan Proponents; 3) Notice Of Plan Confirmation Hearing And Related Deadlines; And 4) An Appropriate Ballot/Master Ballot Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2087 Amended Chapter 11 Plan, 2088 Amended Disclosure Statement, 2106 Order (Generic), 2131 Notice of Hearing). (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4) (Singer, Pamela) (Entered: 05/13/2010)
2010-05-13 2145 0 Proof of service of Craig Osborne re Notice Of Plan Confirmation Hearing And Related Deadlines Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2131 Notice of Hearing). (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4) (Singer, Pamela) (Entered: 05/13/2010)
2010-05-13 2146 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2139 Order (Generic)) No. of Notices: 148. Service Date 05/13/2010. (Admin.) (Entered: 05/13/2010)
2010-05-14 2147 0 Motion to Appear pro hac vice Mitchell A. Seider Application of Non-Resident Attorney to Appear in a Specific Case [LBR 2090-1(B)] Filed by Interested Party Heartland Recreational Vehicles, LLC (Attachments: # 1 Proof of Service) (Posin, Kimberly) (Entered: 05/14/2010)
2010-05-14 2148 0 Motion to Appear pro hac vice Emily B. Scharfman Application of Non-Resident Attorney to Appear in a Specific Case [LBR 2090-1(B)] Filed by Interested Party Heartland Recreational Vehicles, LLC (Attachments: # 1 Proof of Service) (Posin, Kimberly) (Entered: 05/14/2010)
2010-05-14 2149 0 Motion Notice of Motion and Motion for Order to Show Cause and Notice Establishing Hearing Date to Consider Motion by Heartland Recreational Vehicles, LLC to Enforce Order Approving Debtors' Sale of Travel Trailer Business Trademark Assets Filed by Interested Party Heartland Recreational Vehicles, LLC (Attachments: # 1 Exhibit A# 2 Proof of Service) (Posin, Kimberly) (Entered: 05/14/2010)
2010-05-14 2150 0 Motion Motion by Heartland Recreational Vehicles, LLC for Entry of An Order Enforcing Separate Order Approving Debtors' Sale of Travel Trailer Business Trademark Assets Based On Compliance with Sale Procedures Order Filed by Interested Party Heartland Recreational Vehicles, LLC (Attachments: # 1 Exhibit A# 2 Proof of Service) (Posin, Kimberly) (Entered: 05/14/2010)
2010-05-14 2151 0 Declaration re: Declaration of Brad R. Maurer in Support of Heartland Recreational Vehicles, LLC's Motion for Entry of An Order Enforcing Order Approving Debtors' Sale of Travel Trailer Business Trademark Assets Based On Compliance with Sale Procedures Order Filed by Interested Party Heartland Recreational Vehicles, LLC (RE: related document(s) 2150 Motion Motion by Heartland Recreational Vehicles, LLC for Entry of An Order Enforcing Separate Order Approving Debtors' Sale of Travel Trailer Business Trademark Assets Based On Compliance with Sale Procedures Order). (Attachments: # 1 Exhibit 1# 2 Proof of Service) (Posin, Kimberly) (Entered: 05/14/2010)
2010-05-14 2152 0 Declaration re: Declaration of Mitchell A. Seider in Support of Heartland Recreational Vehicles, LLC's (I) Motion for Entry of An Order to Show Cause and Establishing Hearing Date to Consider Motion by Heartland Recreational Vehicles, LLC to Enforce Order Approving Debtors' Sale of Travel Trailer Business Trademark Assets and (II) Motion for Entry of An Order Enforcing Separate Order Approving Debtors' Sale of Travel Trailer Business Trademark Assets Based On Compliance with Sale Procedures Order Filed by Interested Party Heartland Recreational Vehicles, LLC (RE: related document(s) 2149 Motion Notice of Motion and Motion for Order to Show Cause and Notice Establishing Hearing Date to Consider Motion by Heartland Recreational Vehicles, LLC to Enforce Order Approving Debtors' Sale of Travel Trailer Business Trademark Assets, 2150 Motion Motion by Heartland Recreational Vehicles, LLC for Entry of An Order Enforcing Separate Order Approving Debtors' Sale of Travel Trailer Business Trademark Assets Based On Compliance with Sale Procedures Order). (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Proof of Service) (Posin, Kimberly) (Entered: 05/14/2010)
2010-06-02 2189 0 Notice of Appearance and Request for Notice by Michael H Traison Filed by Creditor Bluelinx Corporation. (Traison, Michael) (Entered: 06/02/2010)
2010-06-01 2192 0 Document: Appendix to Appellee Bank of America, National Association's Counter Designation of items to be included in record on Appeal from (1) Opinion on Motion for turnover of commitment fee and (2) Order on Motion for the Turnover of property of the estate pursuant to 11 U.S.C. section 542. With proof of service. Filed by Creditor Bank of America, N.A. (Attachments: # 1 3 of 5# 2 4 of 5# 3 5 of 5) (Valle, Ana) Additional attachment(s) added on 6/2/2010 (Valle, Ana). (Entered: 06/02/2010)
2010-06-06 2222 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2215 Order on Generic Motion) No. of Notices: 154. Service Date 06/06/2010. (Admin.) (Entered: 06/06/2010)
2010-06-06 2223 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2216 Stipulation and ORDER thereon) No. of Notices: 154. Service Date 06/06/2010. (Admin.) (Entered: 06/06/2010)
2010-06-06 2224 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2217 Stipulation and ORDER thereon) No. of Notices: 154. Service Date 06/06/2010. (Admin.) (Entered: 06/06/2010)
2010-06-06 2225 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2218 Stipulation and ORDER thereon) No. of Notices: 154. Service Date 06/06/2010. (Admin.) (Entered: 06/06/2010)
2010-06-07 2226 0 Withdrawal re: Objection to Second Amended Joint Plan of Reorganization Filed by Creditor Riverside County Treasurer-Tax (RE: related document(s) 2157 No action taken on Objection to Confirmation of the Plan). (Romero, Martha) (Entered: 06/07/2010)
2010-06-07 2227 0 Certificate of Service on Primary Service List for Order Approving Stipulation Between the Debtors and Pima County, Arizona Resolving Confirmation Objection Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2217 Stipulation and ORDER thereon). (Glowacki, Kenneth) (Entered: 06/07/2010)
2010-06-07 2228 0 Certificate of Service on Primary Service List of Order Approving Stipulation Between the Debtors and the Riverside Taxing Authority Resolving Confirmation Objection Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2218 Stipulation and ORDER thereon). (Glowacki, Kenneth) (Entered: 06/07/2010)
2010-06-07 2229 0 Certificate of Service on Primary Service List of Order Approving Stipulation Between the Debtors and the North Carolina Self-Insurance Security Association Resolving Informal Confirmation Objections Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2216 Stipulation and ORDER thereon). (Glowacki, Kenneth) (Entered: 06/07/2010)
2010-06-07 2230 0 Proof of service of Matthew R. Jenks re 1) Notice of Plan Confirmation Hearing and Related Deadlines; 2) Notice of Non-Voting Status, Impaired Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2131 Notice of Hearing). (Singer, Pamela) (Entered: 06/07/2010)
2010-06-07 2231 0 Proof of service of Matthew R. Jenks re 1) CD-Rom Containing (1) Debtors Second Amended Disclosure Statement Describing Second Amended Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and Its Affiliated Debtors and the Official Committee of Creditors Holding Unsecured Claims Dated April 21, 2010, (2) Second Amended Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and Its Affiliated Debtors and the Official Committee of Creditors Holding Unsecured Claims Dated April 21, 2010, and (3) Order (I) Approving Second Amended Disclosure Statement; (II) Approving Solicitation Procedures, Forms of Ballots, Manner of Notice, and Vote Tabulation Procedures; (III) Establishing Voting Record Date and Deadline for Receipt of Ballots; and (IV) Fixing Date, Time and Place for Confirmation Hearing and Deadline to File Objections to Confirmation; 2) Letter from the Plan Proponents; 3) Notice of Plan Confirmation Hearing and Related Deadlines; and 4) An Appropriate Ballot/Master Ballot Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2088 Amended Disclosure Statement, 2106 Order (Generic), 2131 Notice of Hearing). (Singer, Pamela) (Entered: 06/07/2010)
2010-06-07 2232 0 Declaration re: of Kenneth A. Glowacki regarding Publication of Notice of Gold Shield Riverside Facility (Plant 58-1) Asset Sale and Non Receipt of Overbid Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2159 Motion to Sell Property Free and Clear of Liens Notice of Motion and Debtors' Motion for an Order Authorizing the Sale of Assets Related to Gold Shield Riverside Facility (Plant 58-1) Free and Clear of Liens, Claims, Interests, and Encumbrances;). (Glowacki, Kenneth) (Entered: 06/07/2010)
2010-06-07 2233 0 Stipulation By Fleetwood Enterprises, Inc. and Stipulation Between the Debtors and Certain Texas County Taxing Authorities Resolving Confirmation Objection Filed by Debtor Fleetwood Enterprises, Inc. (Glowacki, Kenneth) (Entered: 06/07/2010)
2010-06-07 2234 0 Order Granting Stipulation Extending Voting Deadline and Deadline to File Objection to Confirmation of Plan (Related Doc # 2214 ) Signed on 6/7/2010 (Hawkinson, Susan) (Entered: 06/07/2010)
2010-06-07 2235 0 Order Approving Stipulation between the Debtors and The United States of America resolving Informal Confirmation Objections (Related Doc # 2200 ) Signed on 6/7/2010 (Hawkinson, Susan) (Entered: 06/07/2010)
2010-06-07 2236 0 Order Approving Stipulation between the Debtors and the Georgia Self Insurers Guaranty Trust Fund Extending Time to File Confirmation Objections and Vote on Plan (Related Doc # 2211 ) Signed on 6/7/2010 (Hawkinson, Susan) (Entered: 06/07/2010)
2010-06-07 2237 0 Order Approving the Application of the Official Committee of Creditors Holding Unsecured Claims for an Order Authorizing and Approving the Employment of Venable LLP as Counsel Nunc Pro Tunc as of May 6, 2010 (Related Doc # 2220 ) Signed on 6/7/2010 (Hawkinson, Susan) (Entered: 06/07/2010)
2010-06-08 2238 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2215 Order on Generic Motion). (Millet, Craig) (Entered: 06/08/2010)
2010-06-08 2239 0 Stipulation By Fleetwood Enterprises, Inc. and Georgia Self Insurers Guaranty Trust Fund Resolving Informal Confirmation Objections Filed by Debtor Fleetwood Enterprises, Inc. (Glowacki, Kenneth) (Entered: 06/08/2010)
2010-06-09 2240 0 Certificate of Service for Order Approving Stipulation Between the Debtors and the Georgia Self Insurers Guaranty Trust Fund Extending Time to File Confirmation Objections and Vote on Plan Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2236 Order (Generic)). (Glowacki, Kenneth) (Entered: 06/09/2010)
2010-06-09 2241 0 Certificate of Service for Order Approving Stipulation Between the Debtors and the United States of America Resolving Informal Confirmation Objections Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2235 Order (Generic)). (Glowacki, Kenneth) (Entered: 06/09/2010)
2010-06-09 2242 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2234 Order (Generic)) No. of Notices: 154. Service Date 06/09/2010. (Admin.) (Entered: 06/09/2010)
2010-06-09 2243 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2235 Order (Generic)) No. of Notices: 154. Service Date 06/09/2010. (Admin.) (Entered: 06/09/2010)
2010-06-09 2244 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2236 Order (Generic)) No. of Notices: 154. Service Date 06/09/2010. (Admin.) (Entered: 06/09/2010)
2010-06-09 2245 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2237 Order on Generic Application) No. of Notices: 154. Service Date 06/09/2010. (Admin.) (Entered: 06/09/2010)
2010-06-10 2246 0 Opposition to (related document(s): 2196 Motion Notice of Motion and Motion of Heartland Recreational Vehicles, LLC for (1) Order to Show Cause Re Contempt and (2) Order Finding Thor Tech, Inc. to be in Contempt of Prior Court Order filed by Interested Party Heartland Recreational Vehicles, LLC) Filed by Interested Party Thor Tech, Inc. (Talerico, Derrick) (Entered: 06/10/2010)
2010-06-10 2247 0 Declaration re: Declaration of B. Joseph Schaeff in Support of Thor Tech, Inc.'s Opposition to 2196 Filed by Interested Party Thor Tech, Inc. (RE: related document(s) 2246 Opposition). (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11) (Talerico, Derrick) (Entered: 06/10/2010)
2010-06-10 2248 0 Objection (related document(s): 2199 Declaration filed by Debtor Fleetwood Enterprises, Inc.) Thor Tech, Inc.'s Evidentiary Objection to Declaration of Mr. Todd J. Uhlick Filed by Interested Party Thor Tech, Inc. (Talerico, Derrick) (Entered: 06/10/2010)
2010-06-10 2249 0 Objection (related document(s): 2197 Declaration filed by Interested Party Heartland Recreational Vehicles, LLC) Thor Tech, Inc.'s Evidentiary Objection to Declaration of Mr. Dennis Donat Filed by Interested Party Thor Tech, Inc. (Talerico, Derrick) (Entered: 06/10/2010)
2010-06-10 2250 0 Objection (related document(s): 2198 Declaration filed by Interested Party Heartland Recreational Vehicles, LLC) Thor Tech, Inc.'s Evidentiary Objection to Declaration of Mr. Brad R. Maurer Filed by Interested Party Thor Tech, Inc. (Talerico, Derrick) (Entered: 06/10/2010)
2010-06-10 2251 0 Withdrawal re: Pima County, Arizona's withdrawal of Response/Objection to Second Amended Joint Plan of Liquidation [Jointly Administered] Filed by Interested Party Pima County AZ - Chief Dep Treasurer (RE: related document(s) 2087 Amended Chapter 11 Plan). (Hawkinson, Susan) (Entered: 06/11/2010)
2010-06-11 2252 0 Order Approving Stipulation between the debtors and the Georgia Self Insurers Guaranty Trust Fund resolving Informal Confirmation Objections (Related Doc # 2239 ) Signed on 6/11/2010 (Hawkinson, Susan) (Entered: 06/11/2010)
2010-06-11 2253 0 Stipulation By Bank of America, N.A. and Second Stipulation Extending Voting Deadline And Deadline To File Objection To Confirmation Of Plan For Certain Secured Parties Filed by Creditor Bank of America, N.A. (Attachments: # 1 Proof of Service) (Lunt, Gregory) (Entered: 06/11/2010)
2010-06-11 2254 0 Order Approving Stipulation between the debtors and certain Texas County Taxing Authorities resolving Confirmation Objection (Related Doc # 2233 ) Signed on 6/11/2010 (Hawkinson, Susan) (Entered: 06/11/2010)
2010-06-11 2255 0 Order Granting Order to Show Cause re Contempt and to establish hearing date (Related Doc # 2196 ) Signed on 6/11/2010 (Hawkinson, Susan) (Entered: 06/11/2010)
2010-06-11 2256 0 Notice of Submission of Exhibit 1 Filed by Interested Party Thor Tech, Inc. (RE: related document(s) 2246 Opposition to). (Attachments: # 1 Exhibit 1) (Talerico, Derrick) (Entered: 06/11/2010)
2010-06-11 2257 0 Stipulation By Fleetwood Enterprises, Inc. and Stipulation Between the Debtors and the Texas Comptroller of Public Accounts Resolving Confirmation Objection Filed by Debtor Fleetwood Enterprises, Inc. (Glowacki, Kenneth) (Entered: 06/11/2010)
2010-06-11 2258 0 Certificate of Service for Order Approving Stipulation Between The Debtors And The Georgia Self Insurers Guaranty Trust Fund Resolving Informal Confirmation Objections Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2252 Order (Generic)). (Glowacki, Kenneth) (Entered: 06/11/2010)
2010-06-11 2259 0 Order Authorizing Debtor's to sell assets related to Gold Shield Riverside Facility [Plant 58] Free and Clear of Liens, Claims, Interests and Encumbrances (Related Doc # 2159 ) Signed on 6/11/2010 (Hawkinson, Susan) (Entered: 06/11/2010)
2010-06-11 2260 0 Certificate of Service Order Approving Stipulation Between the Debtors and Certain Texas County Taxing Authorities Resolving Confirmation Objection Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2254 Order (Generic)). (Glowacki, Kenneth) (Entered: 06/11/2010)
2010-06-11 2261 0 Certificate of Service for Order Authorizing Debtors Sell Assets Related to Gold Shield Riverside Facility (Plant 58) Free and Clear of Liens,Claims, Interests and Encumbrances Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2259 Order on Motion To Sell). (Glowacki, Kenneth) (Entered: 06/11/2010)
2010-06-11 2262 0 Certificate of readiness of record on appeal to District Court. Case Number: EDCV 10-00114 AHM with certificate of service. (RE: related document(s) 1674 Notice of Appeal filed by Creditor Fleetwood RV Inc, 1675 Election to Appeal filed by Creditor Fleetwood RV Inc, 1768 Appellee Designation filed by Debtor Fleetwood Enterprises, Inc.) (Avalos, Marie) (Entered: 06/11/2010)
2010-06-11 2263 0 Proof of service for Order Approving Application of the Official Committee of Creditors Holding Unsecured Claims for an Order Authorizing and Approving the Employment of Venable LLP as Counsel Nunc Pro Tunc as of May 6, 2010 Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2237 Order on Generic Application). (Rafatjoo, Hamid) (Entered: 06/11/2010)
2010-06-13 2264 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2252 Order (Generic)) No. of Notices: 153. Service Date 06/13/2010. (Admin.) (Entered: 06/13/2010)
2010-06-13 2265 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2254 Order (Generic)) No. of Notices: 153. Service Date 06/13/2010. (Admin.) (Entered: 06/13/2010)
2010-06-13 2266 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2255 Order on Generic Motion) No. of Notices: 153. Service Date 06/13/2010. (Admin.) (Entered: 06/13/2010)
2010-06-13 2267 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2259 Order on Motion To Sell) No. of Notices: 153. Service Date 06/13/2010. (Admin.) (Entered: 06/13/2010)
2010-06-15 2268 0 Order Granting second stipulation Extending voting deadline and deadline to file objection to confirmation of plan. (Related Doc # 2253 ) Signed on 6/15/2010 (Tolleson, Janna) (Entered: 06/15/2010)
2010-06-15 2269 0 Order Granting /approving stipulation between the debtors and the Texas Comptroller of Public Accounts resolving confirmation objection. (Related Doc # 2257 ) Signed on 6/15/2010 (Tolleson, Janna) (Entered: 06/15/2010)
2010-06-15 2270 0 Certificate of Service for Order Approving Stipulation Between the Debtors and the Texas Comptroller of Public Accounts Resolving Confirmation Objection Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2269 Order (Generic)). (Glowacki, Kenneth) (Entered: 06/15/2010)
2010-06-15 2271 0 Certificate of readiness of record on appeal to BAP. Case Number: CC-10-1137 with certificate of service. (RE: related document(s) 2086 Notice of Appeal filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims) (Avalos, Marie) (Entered: 06/15/2010)
2010-06-16 2272 0 Notice of Hearing on Motion for Order Finding Thor Tech, Inc. to be in Contempt of Prior Court Order Filed by Interested Party Heartland Recreational Vehicles, LLC. (Attachments: # 1 Exhibit A# 2 Proof of Service) (Posin, Kimberly) (Entered: 06/16/2010)
2010-06-17 2273 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2268 Order on Motion to Extend Time) No. of Notices: 153. Service Date 06/17/2010. (Admin.) (Entered: 06/17/2010)
2010-06-17 2274 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2269 Order (Generic)) No. of Notices: 153. Service Date 06/17/2010. (Admin.) (Entered: 06/17/2010)
2010-06-18 2275 0 Notice of Continance of Confirmation Hearing and Related Deadlines Regarding Second Amended Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and Its Affiliated Debtors and The Official Committee of Creditors Holding Unsecured Claims Dated April 21, 2010 Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2106 Order 1 Approving Second Amended Disclosure Statement; [II] Approving Solicitation Procedures, Forms of Ballots, Manner of Notice, and Vote Tabulation Procedures; [III] Establishing Voting Record Date and Deadline for Receipt of Ballots; and [IV] Fixing Date, Time and Place for Confirmation Hearing and Deadline to File Objections to Confirmation). (Rafatjoo, Hamid) (Entered: 06/18/2010)
2010-06-21 2276 0 Proof of service Supplemental Proof of Service for Notice of Hearing on Motion for Order Finding Thor Tech, Inc. to be in Contempt of Prior Court Order Filed by Interested Party Heartland Recreational Vehicles, LLC (RE: related document(s) 2272 Notice of Hearing). (Posin, Kimberly) (Entered: 06/21/2010)
2010-06-22 2277 0 Substitution of attorney with Proof of Service Filed by Creditor Style Crest Inc.. (Weiss, Sharon) (Entered: 06/22/2010)
2010-06-22 2278 0 Proof of service of Notice of Continuance of Confirmation Hearing and Related Deadlines Regarding Second Amended Joint Plan of Liquidation Of Fleetwood Enterprises Inc. and Its Affiliated Debtors and The Official Committee of Creditors Holding Unsecured Claims Dated April 21, 2010 Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2275 Notice). (Attachments: # 1 Appendix to Proof of Service) (Rafatjoo, Hamid) (Entered: 06/22/2010)
2010-06-23 2279 0 Motion to Sell Property Free and Clear of Liens Notice of Motion and Debtors' Motion for an Order Authorizing the Sale of Assets Related to Riverside Facility (Plants 47-1 and 47-2) Free and Clear of Liens, Claims, Interests and Encumbrnaces; Memorandum of Points and Authorities in Support Thereof Filed by Debtor Fleetwood Enterprises, Inc. (Attachments: # 1 Declaration of Todd J. Uhlick# 2 Certificate of Service) (Glowacki, Kenneth) (Entered: 06/23/2010)
2010-06-23 2280 0 Application shortening time Application for Order Setting Hearing on Shortened Notice for Debtors' Motion for an Order Authorizing the Sale of Assets Related to Riverside Facility (Plants 47-1 and 47-2) Free and Clear of Liens, Claims, Interests and Encumbrances Filed by Debtor Fleetwood Enterprises, Inc. (Attachments: # 1 Declaration of Todd J. Uhlick# 2 Certificate of Service) (Glowacki, Kenneth) (Entered: 06/23/2010)
2010-06-23 2281 0 Motion Class Representatives' Notice of Motion, and Motion for Order Certifying the Class for Purporses of the Class Claim Pursuant to Fed. R. Civ. P. 23 and Fed. R. Bankr. P. 7023 and 9014(c); Memorandum of Points and Authorities [with Proof of Service] Filed by Creditor Browder Class Representatives (Menton, James) (Entered: 06/23/2010)
2010-06-23 2282 0 Ex parte application for Order Shortening Time for Hearing on Class Representatives' Motion for Order Certifying the Class for Purposes of the Class Claim Pursuant to Fed. R. Civ. P. 23 and Fed. R. Bankr. P. 7023 and 9014(c); Declaration of Ira M. Levee [with Proof of Service] Filed by Creditor Browder Class Representatives (Menton, James) (Entered: 06/23/2010)
2010-06-23 2283 0 Exhibit Exhibits to Class Representatives' Motion for Order Certifying the Class for Purposes of the Class Claim Pursuant to Fed. R. Civ. P. 23 and Fed. R. Bankr. P. 7023 and 9014(c) Filed by Creditor Browder Class Representatives (RE: related document(s) 2281 Motion Class Representatives' Notice of Motion, and Motion for Order Certifying the Class for Purporses of the Class Claim Pursuant to Fed. R. Civ. P. 23 and Fed. R. Bankr. P. 7023 and 9014(c); Memorandum of Points and Authorities [with Proof of). (Attachments: # 1 Exhibit A part 2# 2 Exhibit A part 3, Exhibit B, Exhibit C + Proof of Service) (Menton, James) (Entered: 06/23/2010)
2010-06-24 2284 0 Order Granting Application and setting hearing on Shortened Notice (Related Doc # 2280 ) Signed on 6/24/2010 (Hawkinson, Susan) (Entered: 06/24/2010)
2010-06-24 2285 0 Notice of Hearing on Debtors' Motion for An Order Authorizing the Sale of Assets Related to Riverside Facility (Plants 47-1 and 47-2) Free and Clear of Liens, Claims, Interests and Encumbrances Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2279 Motion to Sell Property Free and Clear of Liens Notice of Motion and Debtors' Motion for an Order Authorizing the Sale of Assets Related to Riverside Facility). (Attachments: # 1 Certificate of Service) (Glowacki, Kenneth) (Entered: 06/24/2010)
2010-06-24 2286 0 Certificate of Service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2279 Motion to Sell Property Free and Clear of Liens Notice of Motion and Debtors' Motion for an Order Authorizing the Sale of Assets Related to Riverside Facility (Plants 47-1 and 47-2) Free and Clear of Liens, Claims, Interests and Encumbrnaces; Me, 2280 Application shortening time Application for Order Setting Hearing on Shortened Notice for Debtors' Motion for an Order Authorizing the Sale of Assets Related to Riverside Facility (Plants 47-1 and 47-2) Free and Clear of Liens, Claims, Interests). (Glowacki, Kenneth) (Entered: 06/24/2010)
2010-06-24 2287 0 Opposition to (related document(s): 2282 Ex parte application for Order Shortening Time for Hearing on Class Representatives' Motion for Order Certifying the Class for Purposes of the Class Claim Pursuant to Fed. R. Civ. P. 23 and Fed. R. Bankr. P. 7023 and 9014(c); Declaration of Ira filed by Debtor Fleetwood Enterprises, Inc.) Opposition to Ex Parte Application for Order Shortening Time for Hearing on Class Representatives' Motion for Order Certifying the Class for Purposes of the Class Claim Pursuant to Fed.R.C.V.P. 23 and Fed. R. Bankr.P. 7023 and 9014(C) Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (Rafatjoo, Hamid) (Entered: 06/24/2010)
2010-06-24 2288 0 Order Shortening Time for Hearing on Class Representatives' Motion for Order Certifying the Class for Purposes of the Class Claim Pursuant to Fed. R. Civ. P. 23 and Fed. R. Bankr. P. 7023 and 9014[c] (Related Doc # 2281 ) Signed on 6/24/2010 (Hawkinson, Susan) (Entered: 06/24/2010)
2010-06-24 2289 0 Adversary case 6:10-ap-01417. Complaint by Official Committee of Creditors Holding Unsecured Claims of Fleetwood Enterprises, Inc., et al. against Encore Partners, LLC, James D Nichols, Richard J Breidenbach, John D Stewart. Fee Amount $250 (Attachments: # 1 Summons# 2 Adversary Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Williams, Christopher) (Entered: 06/24/2010)
2010-06-24 2290 0 Notice of Hearing on Class Representatives' Motion for Order Certifying the Class for Purposes of the Class Claim Pursuant to Fed. R. Civ. P. 23 and Fed.R. Bankr.P.7023 and 9014(c) [with Proof of Service] Filed by Creditor Browder Class Representatives. (Menton, James) (Entered: 06/24/2010)
2010-06-24 2291 0 Proof of service to the Entered Order Shortening Time for Hearing on Class Representatives' Motion for Order Certifying the Class for Purposes of the Class Claim Pursuant to Fed. R. Civ. P. 23 and Fed. R. Bankr. P. 7023 and 9014(c) Filed by Creditor Browder Class Representatives (RE: related document(s) 2288 Order on Generic Motion). (Menton, James) (Entered: 06/24/2010)
2010-06-25 2292 0 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: TROJAN BATTERY CO To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 06/25/2010)
2010-06-25 2293 0 Declaration re: Declaration of Kenneth Glowacki Jr. Establishing Written Notice and Service of Debtors (A) Motion For an Order Authorizing the Sale of Assets Related to Riverside Facility (Plants 47-1 and 47-2) Free and Clear of Liens, Claims, Interests and Encumbrances and Declaration of Todd J. Uhlick in Support Thereof, (B) Application For Order Setting Hearing on Shortened Notice and Declaration of Todd K. Uhlick in Support Thereof, and (C) Notice of Sale Hearing and Order Setting Sale Hearing on Shortened Notice Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2279 Motion to Sell Property Free and Clear of Liens Notice of Motion and Debtors' Motion for an Order Authorizing the Sale of Assets Related to Riverside Facility (Plants 47-1 and 47-2) Free and Clear of Liens, Claims, Interests and Encumbrnaces; Me, 2280 Application shortening time Application for Order Setting Hearing on Shortened Notice for Debtors' Motion for an Order Authorizing the Sale of Assets Related to Riverside Facility (Plants 47-1 and 47-2) Free and Clear of Liens, Claims, Interests). (Glowacki, Kenneth) (Entered: 06/25/2010)
2010-06-22 2294 0 Hearing Continued, (RE: related document(s) 2087 Amended Chapter 11 Plan filed by Debtor Fleetwood Enterprises, Inc.) Confirmation hearing to be held on 7/13/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Tolleson, Janna) (Entered: 06/25/2010)
2010-06-25 2295 0 Declaration re: Declaration and Disclosure Statement of Lawrence T. Bowman in Support of Cozen O'Connor's Employment as a Professional Utilized in the Ordinary Course of Business Filed by Debtor Fleetwood Enterprises, Inc.. (Glowacki, Kenneth) (Entered: 06/25/2010)
2010-06-25 2296 0 Notice Seventh Supplemental Notice with Respect to Ordinary Course Professionals Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 571 Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business filed by Solmaz Kraus for Debtors and Debtors in Possession). (Glowacki, Kenneth) (Entered: 06/25/2010)
2010-06-25 2297 0 Reply to (related document(s): 2196 Motion Notice of Motion and Motion of Heartland Recreational Vehicles, LLC for (1) Order to Show Cause Re Contempt and (2) Order Finding Thor Tech, Inc. to be in Contempt of Prior Court Order filed by Interested Party Heartland Recreational Vehicles, LLC) Filed by Interested Party Thor Tech, Inc. (Attachments: # 1 Appendix "1"# 2 Exhibit "2"# 3 Exhibit "3") (Talerico, Derrick) (Entered: 06/25/2010)
2010-06-25 2298 0 Request for judicial notice in Support of Reply of Thor Tech, Inc. to the Motion of Heartland Recreationl Vehicles, LLC for (1) Order to Show Cause Re Contempt and (2) Order Finding Thor Tech, Inc. to be in Contempt of Prior Court Order Filed by Interested Party Thor Tech, Inc. (RE: related document(s) 2297 Reply). (Attachments: # 1 Exhibit "4"# 2 Exhibit "5"# 3 Exhibit "6" - Pt. 1# 4 Exhibit "6" - Pt. 2# 5 Exhibit "7"# 6 Exhibit "8"# 7 Exhibit "9"# 8 Exhibit "10"# 9 Exhibit "11"# 10 Exhibit "12"# 11 Exhibit "13"# 12 Exhibit "14"# 13 Exhibit "15") (Talerico, Derrick) (Entered: 06/25/2010)
2010-06-26 2299 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2284 ORDER shortening time) No. of Notices: 153. Service Date 06/26/2010. (Admin.) (Entered: 06/26/2010)
2010-06-26 2300 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2288 Order on Generic Motion) No. of Notices: 153. Service Date 06/26/2010. (Admin.) (Entered: 06/26/2010)
2301 0
2302 0
2304 0
2305 0
2306 0
2308 0
2309 0
2310 0
2311 0
2312 0
2313 0
2314 0
2315 0
2316 0
2317 0
2318 0
2319 0
2320 0
2321 0
2322 0
2323 0
2324 0
2325 0
2010-07-10 2346 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2334 Order (Generic)) No. of Notices: 152. Service Date 07/10/2010. (Admin.) (Entered: 07/10/2010)
2010-07-11 2347 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2337 ORDER to continue/reschedule hearing) No. of Notices: 153. Service Date 07/11/2010. (Admin.) (Entered: 07/11/2010)
2010-07-12 2348 0 Order Granting stipulation to continue/reschedule hearing re motion for relief from stay filed by Jose & Micaeala Rosales from 7-14-10 to 8-11-10 at 11:00 am.. (Related Doc # 2341 ) Signed on 7/12/2010 (Tolleson, Janna) (Entered: 07/12/2010)
2010-07-12 2349 0 Stipulation By Official Committee of Creditors Holding Unsecured Claims and BlueLinx Corporation Continuing Hearing Regarding BlueLinx Corporation's Motion for Allowance of Administrative Expense Claims Pursuant to 11 U.S.C. § 503(B)(9) Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (Rafatjoo, Hamid) CORRECTION: Filed in main case, should be in adversary case. Correctly filed in ADV 09-1397 on 7-12-10; docket entry # 22. Modified on 7/13/2010 (Tolleson, Janna). (Entered: 07/12/2010)
2010-07-13 2350 0 Proof of service re Order Continuing Hearing On Motion Of Jose J. Rosales And Micaeala Rosales For Relief From The Automatic Stay Under 11 U.S.C. § 362 Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2348 ORDER to continue/reschedule hearing). (Millet, Craig) (Entered: 07/13/2010)
2010-07-13 2351 0 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $150, Filed by Creditor Bank of Internet USA (Attachments: # 1 Declaration of Richard A. Solomon) (Solomon, Richard) (Entered: 07/13/2010)
2010-07-13 2352 0 Stipulation By Official Committee of Creditors Holding Unsecured Claims and Stipulation Continuing Hearing Regarding Motion of Al-Ko Kober Corporation for Allowance of Administrative Claim Pursuant to 11 U.S.C. Section 503(B)(9) Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (Rafatjoo, Hamid) (Entered: 07/13/2010)
2010-07-14 2353 0 Order Granting stipulation to continue/reschedule hearing re motion of Al-Ko Kober Corp for allowance of administrative expense claim from 8-30-10 to 9-1-10 at 1:30 pm. (Related Doc # 2352 ) Signed on 7/14/2010 (Tolleson, Janna) (Entered: 07/14/2010)
2010-07-13 2354 0 Hearing Continued (RE: related document(s) 2281 Generic Motion filed by Debtor Fleetwood Enterprises, Inc.) The Hearing date is set for 7/29/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Tolleson, Janna) Additional attachment(s) added on 7/14/2010 (Tolleson, Janna). (Entered: 07/14/2010)
2010-07-13 2355 0 Hearing Continued, (RE: related document(s) 2087 Amended Chapter 11 Plan filed by Debtor Fleetwood Enterprises, Inc.) Confirmation hearing to be held on 7/29/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Tolleson, Janna) (Entered: 07/14/2010)
2010-07-14 2356 0 Stipulation By National Highway Traffic Safety Administration and Fleetwood RV, Inc. To Extend Time To File Any Opposition Or Other Response To The United States Motion For Clarification, Or Alternatively, For Relief From Judgment Filed by Interested Party National Highway Traffic Safety Administration (Attachments: # 1 Proof of Service) (Canter, Charles) (Entered: 07/14/2010)
2010-07-14 2357 0 Proof of service Second Notice of Continuance of Confirmation Hearing and Related Deadlines Regarding Second Amended Joint Plan of Liquidation of Fleetwood Enterprises Inc. and Its Affiliated Debtors and The Official Committee of Creditors Holding Unsecured Claims Dated April 21, 2010 Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2331 Notice of Hearing). (Rafatjoo, Hamid) (Entered: 07/14/2010)
2010-07-14 2358 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2348 ORDER to continue/reschedule hearing) No. of Notices: 150. Service Date 07/14/2010. (Admin.) (Entered: 07/14/2010)
2010-07-15 2359 0 Order Granting/approving stipulation to extend time to file any opposition or other response to The United States' Motion for clarification, or alternatively for relief from judgment. (Related Doc # 2356 Signed on 7/15/2010 (Tolleson, Janna) (Entered: 07/15/2010)
2010-07-15 2360 0 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Matthew A Lesnick on behalf of AT&T Capital Services Inc.. (Lesnick, Matthew) (Entered: 07/15/2010)
2010-07-15 2361 0 Transcript regarding Hearing Held 07/02/10 RE: MOTION FOR SUMMARY JUDGMENT AS TO THE INDIVIDUAL AND BANK DEFENDANTS. Remote electronic access to the transcript is restricted until 10/13/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 7/22/2010. Redaction Request Due By 08/5/2010. Redacted Transcript Submission Due By 08/16/2010. Transcript access will be restricted through 10/13/2010. (Martens, Holly) (Entered: 07/15/2010)
2010-07-14 2362 0 Hearing Continued, (RE: related document(s) 1642 Stipulation filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims) Status hearing to be held on 9/1/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Tolleson, Janna) (Entered: 07/15/2010)
2010-07-14 2363 0 Hearing Continued, re allocation of housing assets sale proceeds. (RE: related document(s) 667 Motion to Sale of Property under Section 363(b) filed by Debtor Fleetwood Enterprises, Inc.) Status hearing to be held on 9/1/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Tolleson, Janna) (Entered: 07/15/2010)
2010-07-14 2364 0 Hearing Held, (RE: related document(s) 1640 Stipulation filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims, 1701 Stipulation filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims) - Off calendar. (Tolleson, Janna) (Entered: 07/15/2010)
2010-07-14 2365 0 Hearing Held, (RE: related document(s) 1638 Stipulation filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims) - Off calendar. (Tolleson, Janna) (Entered: 07/15/2010)
2010-07-16 2366 0 Declaration re: of Service and Nonresponse of Craig H. Millet in Support of Stipulation Between the Debtors and Official Committee of Creditors Holding Unsecured Claims Regarding Proceeds of Directors and Officers Insurance Policy Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2304 Stipulation By Fleetwood Enterprises, Inc. and Stipulation Between the Debtors and Official Committee of Creditors Holding Unsecured Claims Regarding Proceeds of Directors and Officers Insurance Policy). (Millet, Craig) (Entered: 07/16/2010)
2010-07-16 2367 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2353 ORDER to continue/reschedule hearing) No. of Notices: 151. Service Date 07/16/2010. (Admin.) (Entered: 07/16/2010)
2010-07-17 2368 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2359 Order on Generic Motion) No. of Notices: 151. Service Date 07/17/2010. (Admin.) (Entered: 07/17/2010)
2010-08-02 2422 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: PRANGER MECHANICAL INC To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 08/02/2010)
2010-08-02 2423 0 Declaration re: of Kenneth A. Glowacki Jr. re: Publication of Notice of Alma, Georgia Facilities (Plants 75-1 And 75-2) Asset Sale, And Non-Receipt Of Objection Or Overbid Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2342 Motion For Sale of Property under Section 363(b) Notice Of Motion And Debtors Motion For An Order Authorizing The Sale Of Assets Related To Alma, Georgia Facilities (Plants 75-1 And 75-2) Free And Clear Of Liens, Claims, Interests, And Encumbrances;). (Glowacki, Kenneth) CORRECTION: Inocrrect hearing time on notice - should be 1:30 PM not 11:00 AM. Attorney to refile amended notice with correct court information. Modified on 8/3/2010 (Hawkinson, Susan). (Entered: 08/02/2010)
2010-08-02 2424 0 Order Granting Motion To Use Cash Collateral to earlier of August 20, 2010 and the effective date of a plan of liquidation. (Related Doc # 2410 ) Signed on 8/2/2010 (Tolleson, Janna) (Entered: 08/02/2010)
2010-08-03 2425 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2406 Declaration, 2407 Declaration, 2408 Notice). (Millet, Craig) (Entered: 08/03/2010)
2010-08-03 2426 0 Proof of service Filed by Debtor Fleetwood Enterprises, Inc. (RE: related document(s) 2424 Order on Motion to Use Cash Collateral). (Millet, Craig) (Entered: 08/03/2010)
2010-08-04 2427 0 Hearing Continued (RE: related document(s) 2312 Generic Motion filed by Interested Party National Highway Traffic Safety Administration) Hearing to be held on 9/8/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Hawkinson, Susan) (Entered: 08/04/2010)
2010-08-04 2428 0 Hearing Continued (RE: related document(s) 2342 Motion to Sale of Property under Section 363(b) filed by Debtor Fleetwood Enterprises, Inc.) The Hearing date is set for 8/5/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Hawkinson, Susan) (Entered: 08/04/2010)
2010-08-04 2429 0 Hearing Continued, Document Filed by (RE: related document(s) 2316 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Santiago Communities, Inc. dba Santiago Sales) The Hearing date is set for 8/5/2010 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Hawkinson, Susan) (Entered: 08/04/2010)
2010-08-04 2430 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2424 Order on Motion to Use Cash Collateral) No. of Notices: 82. Service Date 08/04/2010. (Admin.) (Entered: 08/04/2010)
2010-08-04 2431 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 2412 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 08/04/2010. (Admin.) (Entered: 08/04/2010)
2010-08-05 2432 0 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: MYERS RV CENTER INC To DEBT ACQUISITION COMPANY OF AMERICA V, LLC Filed by Creditor Debt Acquisition Company of America V, LLC. (Whatnall, Andrew) (Entered: 08/05/2010)
2010-08-05 2433 0 Amended Chapter 11 Plan Fourth Amended Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and Its Affiliated Debtors and the Official Committee of Unsecured Creditors Holding Unsecured Claims filed August 5, 2010 Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2384 Amended Chapter 11 Plan Third Amended Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and Its Affiliated Debtors and the Official Committee of Creditors Holding Unsecured Claims Dated July 22, 2010 Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims.). (Rafatjoo, Hamid) (Entered: 08/05/2010)
2010-08-05 2434 0 Notice of Submission of Redline of Fourth Amended Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and its Affiliated Debtors and the Official Committee of Unsecured Creditors Holding Unsecured Claims dated August 5, 2010 Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims (RE: related document(s) 2433 Amended Chapter 11 Plan Fourth Amended Joint Plan of Liquidation of Fleetwood Enterprises, Inc. and Its Affiliated Debtors and the Official Committee of Unsecured Creditors Holding Unsecured Claims filed August 5, 2010 Filed by Creditor Committee Official Committee of Creditors Holding Unsecured Claims). (Rafatjoo, Hamid) (Entered: 08/05/2010)
2010-08-05 2435 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 2422 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 08/05/2010. (Admin.) (Entered: 08/05/2010)
2010-08-06 2436 0 Order Granting Order Confirming Chapter 11 Plan (Related Doc # 2433 ) Signed on 8/6/2010 (Tolleson, Janna) (Entered: 08/06/2010)
2010-08-06 2437 0 Judge's instruction for entering discharge in chapter 11 cases - No discharge will be entered because the debtor is not eligible for one. (Tolleson, Janna) (Entered: 08/06/2010)
2010-08-05 2438 0 Hearing Held, (RE: related document(s) 2316 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Santiago Communities, Inc. dba Santiago Sales) - After hearing stay terminates forthwith. Also release cross complaints by stipulation - separate order - order to be submitted, no lodgement necessary. LOU. (Tolleson, Janna) (Entered: 08/08/2010)
2010-08-05 2439 0 Hearing Held, (RE: related document(s) 2342 Motion to Sale of Property under Section 363(b) filed by Debtor Fleetwood Enterprises, Inc.) - Motion is granted, sale free and clear approved. Order to follow No lodgement necessary. (Tolleson, Janna) (Entered: 08/08/2010)
2010-08-08 2440 0 BNC Certificate of Notice - PDF Document. (RE: related document(s) 2436 No action taken on Order Confirming Chapter 11 Plan) No. of Notices: 82. Service Date 08/08/2010. (Admin.) (Entered: 08/08/2010)
2010-08-08 2441 0 BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 2432 Transfer of Claim filed by Creditor Debt Acquisition Company of America V, LLC) No. of Notices: 1. Service Date 08/08/2010. (Admin.) (Entered: 08/08/2010)