Case number: 1:15-bk-12116 - Rexford Properties LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:15-bk-12116-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  06/16/2015
341 meeting:  07/30/2015
Deadline for objecting to discharge:  09/28/2015

Debtor

Rexford Properties LLC

12650 Riverside Drive
Suite 203
Valley Village, CA 91607
LOS ANGELES-CA
Tax ID / EIN: 33-0704385

represented by
Michael M Lauter

Sheppard Mullin
Four Embarcadero Ctr 17th Fl
San Francisco, CA 94111
415-434-9100
Fax : 415-434-3947
Email: mlauter@sheppardmullin.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/23/2017548Hearing Set (RE: related document(s) 528 Generic Motion filed by Creditor CitiCommunities, LLC) The Hearing date is set for 2/28/2017 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (Reaves, Kelly) (Entered: 02/23/2017)
02/23/2017547Order Granting Application and Setting Hearing on Shortened Notice (BNC-PDF) (Related Doc # 537 ) Signed on 2/23/2017 (Reaves, Kelly) (Entered: 02/23/2017)
02/21/2017546Hearing Set (RE: related document(s) 543 Motion RE: Objection to Claim filed by Debtor Rexford Properties LLC) The Hearing date is set for 3/24/2017 at 09:30 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (Bever, Sabine) (Entered: 02/22/2017)
02/21/2017545Hearing Set (RE: related document(s) 541 Motion RE: Objection to Claim filed by Debtor Rexford Properties LLC) The Hearing date is set for 3/24/2017 at 09:30 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (Bever, Sabine) (Entered: 02/22/2017)
02/21/2017544Notice of motion/application Notice of Objection to Claim Filed by Debtor Rexford Properties LLC (RE: related document(s) 543 Motion RE: Objection to Claim Number by Claimant Second Omnibus Objection to Claims with No Basis Filed by Debtor Rexford Properties LLC (Attachments: # 1 Declaration of Michael Lauter # 2 Declaration of Amber Watson # 3 Proof of Service)). (Lauter, Michael) (Entered: 02/21/2017)
02/21/2017543Motion RE: Objection to Claim Number by Claimant Second Omnibus Objection to Claims with No Basis Filed by Debtor Rexford Properties LLC (Attachments: # 1 Declaration of Michael Lauter # 2 Declaration of Amber Watson # 3 Proof of Service) (Lauter, Michael) (Entered: 02/21/2017)
02/21/2017542Notice of motion/application Notice of Objection to Claim Filed by Debtor Rexford Properties LLC (RE: related document(s) 541 Motion RE: Objection to Claim Number by Claimant First Omnibus Objection to Claims Already Paid Filed by Debtor Rexford Properties LLC (Attachments: # 1 Declaration of Michael Lauter # 2 Declaration of Amber Watson # 3 Proof of Service)). (Lauter, Michael) (Entered: 02/21/2017)
02/21/2017541Motion RE: Objection to Claim Number by Claimant First Omnibus Objection to Claims Already Paid Filed by Debtor Rexford Properties LLC (Attachments: # 1 Declaration of Michael Lauter # 2 Declaration of Amber Watson # 3 Proof of Service) (Lauter, Michael) (Entered: 02/21/2017)
02/21/2017540Notice Notice of Filing of Claim Schedule Filed by Debtor Rexford Properties LLC (RE: related document(s) 517 Motion to Approve Compromise Under Rule 9019 Motion for Order: (A) Approving Settlement of Disputes Between the Debtor and USF&G; and (B) Dismissing this Chapter 11 Case Filed by Debtor Rexford Properties LLC (Attachments: # 1 Declaration of Michael Lauter # 2 Declaration of Lisa Ehrlich # 3 Appendix to Motion (L.B.R. 9013-2(b)(4)) # 4 Proof of Service)). (Lauter, Michael) (Entered: 02/21/2017)
02/21/2017539Opposition to (related document(s): 528 Motion For An Order Approving Payment Of An Administrative Expense Claim Pursuant To 11 U.S.C. § 503(b)(3)(D); Memorandum of Points And Authorities In Support Thereof; Declaration of Michael H. Weiss; Exhibits filed by Creditor CitiCommunities, LLC) Debtor's Opposition to Citicommunities' Motion for an Order Approving Payment of an Administrative Expense Claim Filed by Debtor Rexford Properties LLC (Attachments: # 1 Declaration of Michael Lauter # 2 Declaration of Lisa Ehrlich # 3 Proof of Service) (Lauter, Michael) (Entered: 02/21/2017)