East Mission 8 Investment, Inc.
11
Deborah J. Saltzman
04/13/2023
07/26/2025
Yes
v
Subchapter_V, DEFER |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
Debtor East Mission 8 Investment, Inc.
802 E. Mission Road San Gabriel, CA 91776 LOS ANGELES-CA Tax ID / EIN: 95-4398497 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
Trustee Mark M Sharf (TR)
6080 Center Drive #600 Los Angeles, CA 90045 818-961-7170 |
represented by |
Aaron E. De Leest
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 (949) 333 - 7777 Fax : (949) 333 - 7778 Email: adeleest@marshackhays.com TERMINATED: 09/05/2024 Eric P Israel
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3399 Fax : 310-229-1244 Email: epi@lnbyg.com Alphamorlai Lamine Kebeh
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Ste 450 Los Angeles, CA 90024 310-277-0077 Fax : 310-277-5735 Email: MKebeh@allenmatkins.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/26/2025 | 168 | Monthly Operating Report. Operating Report Number: 24. For the Month Ending June 30, 2025 Filed by Trustee Mark M Sharf (TR). (Sharf (TR), Mark) |
07/22/2025 | Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) [1] VOLUNTARY PETITION (CHAPTER 11) filed by East Mission 8 Investment, Inc.) Status Hearing to be held on 10/07/2025 at 01:00 PM 255 E. Temple St.Courtroom 1639Los Angeles, CA 90012 for [1], (MB2) | |
07/22/2025 | 167 | Hearing Held (Bk Other) status conference (RE: related document(s) [1] Voluntary Petition (Chapter 11)). COURT RULING: Continued to 10/7/25 at 1:00 p.m, No report required. (MB2) |
07/14/2025 | Hearing Set (RE: related document(s)[165] Motion to Approve Compromise Under Rule 9019 filed by Mark M Sharf (TR)) Hearing to be held on 08/19/2025 at 01:00 PM 255 E. Temple St.Courtroom 1639Los Angeles, CA 90012. The hearing judge is Deborah Saltzman (NV) | |
07/14/2025 | 166 | Notice of Hearing Trustees Notice Of Hearing On Motion To Approve Settlement With South Fremont 8 Investment, Inc. Filed by Trustee Mark M Sharf (TR) (RE: related document(s)[165] Motion to Approve Compromise Under Rule 9019 Trustees Notice Of Motion And Motion To Approve Settlement With South Fremont 8 Investment, Inc.; Memorandum Of Points And Authorities, Declaration Of Mark M. Sharf And Request For Judicial Notice In Support Thereof Filed by Trustee Mark M Sharf (TR)). (Israel, Eric) |
07/14/2025 | 165 | Motion to Approve Compromise Under Rule 9019 Trustees Notice Of Motion And Motion To Approve Settlement With South Fremont 8 Investment, Inc.; Memorandum Of Points And Authorities, Declaration Of Mark M. Sharf And Request For Judicial Notice In Support Thereof Filed by Trustee Mark M Sharf (TR) (Israel, Eric) |
07/10/2025 | 164 | Withdrawal of Claim(s): 3 Filed by Creditors Yijuan Huang, Jun Zhou. (Li, Bin) |
06/30/2025 | 163 | Monthly Operating Report. Operating Report Number: 23. For the Month Ending 5/31/2025 Filed by Trustee Mark M Sharf (TR). (Sharf (TR), Mark) |
06/13/2025 | 162 | Notice of Change of Address Filed by Creditor Denny Chu, Executor of the Estate of Fred Chu. (Kim, Jane) (Entered: 06/13/2025) |
06/01/2025 | 161 | Monthly Operating Report. Operating Report Number: 22. For the Month Ending 4/30/2025 Filed by Trustee Mark M Sharf (TR). (Sharf (TR), Mark) (Entered: 06/01/2025) |