Court: | deb |
Docket #: | 11-50336 |
Case Name: | 3955 E Charleston Blvd, LLC, a Delaware Limited Li- Adversary Proceeding |
PACER case #: | 134637 |
Date filed: | 2011-02-01 |
Assigned to: | Kevin Gross |
Demand: | $6000000 |
Represented Party | Attorney & Contact Info |
3955 E Charleston Blvd, LLC a Delaware Limited Liability Company Plaintiff |
Adam Hiller Donna L. Harris John D. McLaughlin, Jr. Shannon D. Leight Thomas Daniel Bielli |
Capmark Finance, Inc. Defendant 2121 Rosecrans Avenue Suite 2300 El Segundo, CA 90245 |
Brett D. Fallon |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2011-02-01 | 1 | 0 | Adversary case 11-50336. Complaint. by 3955 E Charleston Blvd, LLC a Delaware Limited Liability Company against Capmark Finance, Inc.. Fee Amount $250 (72 (Injunctive relief - other)). AP Summons Served due date: 06/1/2011. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Leight, Shannon) Modified docket text on 2/15/2011 (LMD). (Entered: 02/01/2011) | |||
2011-02-01 | 2 | 0 | Motion for Temporary Restraining Order Pursuant to Bankruptcy Rule 7065. Filed by 3955 E Charleston Blvd, LLC a Delaware Limited Liability Company. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Proposed Form of Order) (Leight, Shannon) Modified docket text on 2/15/2011 (LMD). (Entered: 02/01/2011) | |||
2011-02-01 | 3 | 0 | Receipt of filing fee for Complaint(11-50336-KG) [cmp,cmp] ( 250.00). Receipt Number 5069175, amount $ 250.00. (U.S. Treasury) (Entered: 02/01/2011) | |||
2011-02-01 | 4 | 0 | Motion to Shorten Motion for Temporary Restraining Order Pursuant to Bankruptcy Rule 7065. (related document(s) 2 ) Filed by 3955 E Charleston Blvd, LLC a Delaware Limited Liability Company. (Attachments: # 1 Proposed Form of Order) (Leight, Shannon) Modified docket text on 2/15/2011 (LMD). (Entered: 02/01/2011) | |||
2011-02-01 | 5 | 0 | Notice of Agenda of Matters Scheduled for Hearing Filed by 3955 E Charleston Blvd, LLC, a Delaware Limited Liability Company. Hearing scheduled for 2/1/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Leight, Shannon) (Entered: 02/01/2011) | |||
2011-02-01 | 6 | 0 | Minutes of Hearing held on: 02/01/2011 Subject: Motion to Modify Settlement Agreement and TRO. (vCal Hearing ID (126923)). (related document(s) 5 ) (SS) Additional attachment(s) added on 2/1/2011 (SS). (Entered: 02/01/2011) | |||
2011-02-04 | 7 | 0 | Transcript regarding Hearing Held 2/1/2011 RE: TRO. Remote electronic access to the transcript is restricted until 5/5/2011. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber J & J Court Transcribers, Telephone number (609)586-2311.] (RE: related document(s) 5 ). Notice of Intent to Request Redaction Deadline Due By 2/11/2011. Redaction Request Due By 2/25/2011. Redacted Transcript Submission Due By 3/7/2011. Transcript access will be restricted through 5/5/2011. (BJM) (Entered: 02/04/2011) | |||
2011-02-06 | 8 | 0 | Certification of Counsel Regarding Motion to Modify The Settlement Agreement Dated August 23, 2010 between The Debtor and Capmark Finance, Inc. and Extend the Time for The Debtors Performance Under the August 23, 2010 Settlement Agreement. (related document(s) 2 , 4 ) Filed by 3955 E Charleston Blvd, LLC a Delaware Limited Liability Company. (Attachments: # 1 Exhibit Proposed Form of Order) (McLaughlin, John) Modified docket text on 2/15/2011 (LMD). (Entered: 02/06/2011) | |||
2011-02-06 | 9 | 0 | BNC Certificate of Mailing. (related document(s) 7 ) Service Date 02/06/2011. (Admin.) (Entered: 02/07/2011) | |||
2011-02-07 | 10 | 0 | Notice of Agenda of Matters Scheduled for Hearing Filed by 3955 E Charleston Blvd, LLC, a Delaware Limited Liability Company. Hearing scheduled for 2/9/2011 at 04:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (McLaughlin, John) (Entered: 02/07/2011) | |||
2011-02-07 | 11 | 0 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s) 10 ) Filed by 3955 E Charleston Blvd, LLC a Delaware Limited Liability Company. Hearing scheduled for 2/9/2011 at 04:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (McLaughlin, John) Modified docket text on 2/15/2011 (LMD). (Entered: 02/07/2011) | |||
2011-02-07 | 12 | 0 | Order Granting (i) Motion for Temporary Restraining Order, and (ii) Setting a Hearing on the Reorganized Debtor's Motion to Modify the Settlement Agreement Dated August 23, 2010 Between the Debtor and Capmark Finance, Inc. and Extend the Time for the Debtor's Performance Under the August 23, 2010 Settlement Agreement. (Related Doc # 2 ) Order Signed on 2/7/2011. (MJY) (Entered: 02/07/2011) | |||
2011-02-07 | 13 | 0 | Notice of Deposition of FortCap Partners L.P. Filed by Capmark Finance Inc., Capmark Finance, Inc.. (Fallon, Brett) (Entered: 02/07/2011) | |||
2011-02-08 | 14 | 0 | Capmark Finance Inc.'s Objection to the Reorganized Debtor's Motion to Modify Settlement Agreement and Objection to the Reorganized Debtor's Requests for Injunctive Relief (related document(s) 2 , 12 ) Filed by Capmark Finance, Inc. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Affidavit of Service) (Fallon, Brett) Modified text on 2/9/2011 (NAB). (Entered: 02/08/2011) | |||
2011-02-09 | 15 | 0 | Certification of Counsel Regarding Emergency Motion for Restraining Order and Settlement Agreement. (related document(s) 12 ) Filed by 3955 E Charleston Blvd, LLC a Delaware Limited Liability Company. (McLaughlin, John) Modified docket text on 2/15/2011 (LMD). (Entered: 02/09/2011) | |||
2011-02-09 | 16 | 0 | Minutes of Hearing held on: 02/09/2011 Subject: Motion to Modify Settlement Agreement and Preliminary Injunction. (vCal Hearing ID (126966)). (related document(s) 11 ) (SS) Additional attachment(s) added on 2/10/2011 (SS). (Entered: 02/10/2011) | |||
2011-02-10 | 17 | 0 | Order Approving Motion for Admission Pro Hac Vice of Thomas D. Bielli, Esq. Order Signed on 2/10/2011. (TMB) (Entered: 02/10/2011) | |||
2011-02-10 | 18 | 0 | Order DENYING Motion to Modify. (Re:Bk Case 09-10027/D.I.300).(related document(s) 12 ) Order Signed on 2/10/2011. (TMB) (Entered: 02/10/2011) | |||
2011-02-14 | 19 | 0 | Notice of Substitution of Counsel. Filed by 3955 E Charleston Blvd, LLC a Delaware Limited Liability Company. (Attachments: # 1 Service List) (Hiller, Adam) Modified docket text on 2/15/2011 (LMD). (Entered: 02/14/2011) | |||
2011-02-14 | 20 | 0 | [DISMISSED 6/28/2011, SEE DOCKET #29] Notice of Appeal [BAP #11-14]. (CA#11-184) Fee Amount $255. (related document(s) 18 ) Filed by 3955 E Charleston Blvd, LLC a Delaware Limited Liability Company. Appellant Designation due by 02/28/2011. (Attachments: # 1 Exhibit A) (Hiller, Adam) Modified on 2/14/2011 (NAL). Modified docket text on 2/15/2011 (LMD). Modified text on 3/7/2011 (JAF). Modified on 6/29/2011 (TAS). (Entered: 02/14/2011) | |||
2011-02-14 | 21 | 0 | Motion for Stay Pending Appeal. (related document(s) 20 ) Filed by 3955 E Charleston Blvd, LLC a Delaware Limited Liability Company. (Attachments: # 1 Proposed Form of Order) (Hiller, Adam) Modified docket text on 2/15/2011 (LMD). (Entered: 02/14/2011) | |||
2011-02-15 | 22 | 0 | Receipt of filing fee for Notice of Appeal (Ap)(11-50336-KG) [appeal,ntcapl] ( 255.00). Receipt Number 5097316, amount $ 255.00. (U.S. Treasury) (Entered: 02/15/2011) | |||
2011-02-15 | 23 | 0 | Clerk's Notice Regarding Filing of Appeal (BAP #11-14) (related document(s) 18 ) (TMB) (Entered: 02/15/2011) | |||
23 | 1 | |||||
2011-02-17 | 24 | 0 | BNC Certificate of Mailing. (related document(s) 23 ) (related document(s) 23 ) Service Date 02/17/2011. (Admin.) (Entered: 02/18/2011) | |||
2011-03-02 | 25 | 0 | Transmittal of Record on Appeal to DC District Court. BAP #11-14. (related document(s) 20 ) (MJY) (Entered: 03/02/2011) | |||
2011-04-12 | 26 | 0 | Notice of Docketing Record on Appeal to District Court. Civil Action Number: 11-184; BAP Number: 11-14. (related document(s) 25 ) (BMT) (Entered: 04/12/2011) | |||
2011-06-28 | 27 | 0 | Notice of Substitution of Counsel Filed by 3955 E Charleston Blvd, LLC a Delaware Limited Liability Company (Attachments: # 1 Certificate of Service) (Hiller, Adam) (Entered: 06/28/2011) | |||
2011-06-28 | 28 | 0 | Stipulation of Dismissal Filed by 3955 E Charleston Blvd, LLC a Delaware Limited Liability Company. (Attachments: # 1 Certificate of Service) (Hiller, Adam) (Entered: 06/28/2011) | |||
2011-06-29 | 29 | 0 | [COPY FROM DISTRICT COURT] STIPULATION of Dismissal by 3955 E. Charleston Blvd. LLC. (Attachments: # 1 Certificate of Service)(Hiller, Adam) (Entered: 06/28/2011) (related document(s) 20 , 26 ) (TAS) (Entered: 06/29/2011) |