Spencer CT W2 LLC
11
Scott H. Yun
11/29/2023
05/02/2024
Yes
v
Repeat-cacb, DsclsDue, PlnDue |
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset |
|
Debtor Spencer CT W2 LLC
PO Box 613 Yucaipa, CA 92399 SAN BERNARDINO-CA Tax ID / EIN: 86-4000042 |
represented by |
Sandford L. Frey
Leech Tishman Fuscaldo & Lampl, Inc. 200 South Los Robles Avenue Suite 300 Pasadena, CA 91101 626-796-4000 Fax : 626-795-6321 Email: sfrey@leechtishman.com Antoniette Jauregui
Law Office of Antoniette Jaurequi 1894 Commercenter W Suite 108 San Bernardino, CA 92408 909-890-2350 Fax : 951-893-5166 Email: ajprobatelaw@gmail.com TERMINATED: 03/08/2024 Steven M Kries
American Colonial Capital 8059 S. Elk Way Aurora, CO 80016 619-890-0765 Email: skries@acc.capital |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/21/2024 | 84 | Proof of service Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s)83 Objection). (Ridley, Cameron) (Entered: 03/21/2024) |
03/21/2024 | 83 | Objection (related document(s): 56 Application to Employ Leech Tishman as General Counsel Application By Debtor and Debtor in Possession for Order Approving (1) Employment of Leech Tishman As General Counsel Effective As of The Filing of this Application; (2) Post-Petition Retainer Ar filed by Debtor Spencer CT W2 LLC) Filed by U.S. Trustee United States Trustee (RS) (Ridley, Cameron) (Entered: 03/21/2024) |
03/20/2024 | 82 | BNC Certificate of Notice - PDF Document. (RE: related document(s)76 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2024. (Admin.) (Entered: 03/20/2024) |
03/20/2024 | 81 | BNC Certificate of Notice - PDF Document. (RE: related document(s)75 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2024. (Admin.) (Entered: 03/20/2024) |
03/20/2024 | 80 | BNC Certificate of Notice - PDF Document. (RE: related document(s)74 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2024. (Admin.) (Entered: 03/20/2024) |
03/20/2024 | 79 | BNC Certificate of Notice - PDF Document. (RE: related document(s)73 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2024. (Admin.) (Entered: 03/20/2024) |
03/20/2024 | 78 | BNC Certificate of Notice - PDF Document. (RE: related document(s)72 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2024. (Admin.) (Entered: 03/20/2024) |
03/20/2024 | 77 | BNC Certificate of Notice - PDF Document. (RE: related document(s)71 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2024. (Admin.) (Entered: 03/20/2024) |
03/18/2024 | 76 | Order Granting Motion for relief from the automatic stay REAL PROPERTY - Opposed with movant Churchill Funding I, LLC re: 7560 Spencer Court, Riverside, CA 92506 (BNC-PDF) (Related Doc # 43 ) Signed on 3/18/2024 (SM6) (Entered: 03/18/2024) |
03/18/2024 | 75 | Order Granting Motion for relief from the automatic stay REAL PROPERTY - Opposed with movant Churchill Funding I, LLC re: 7565 Spencer Court, Riverside, CA 92506 (BNC-PDF) (Related Doc # 40 ) Signed on 3/18/2024 (SM6) (Entered: 03/18/2024) |