Case number: 6:23-bk-15544 - Spencer CT W2 LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-15544-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Date filed:  11/29/2023
341 meeting:  12/27/2023
Deadline for objecting to discharge:  02/26/2024

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

Latest Dockets

Date Filed#Docket Text
03/21/202484Proof of service Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s)83 Objection). (Ridley, Cameron) (Entered: 03/21/2024)
03/21/202483Objection (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)
03/20/202482BNC 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)
03/20/202481BNC 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)
03/20/202480BNC 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)
03/20/202479BNC 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)
03/20/202478BNC 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)
03/20/202477BNC 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)
03/18/202476Order 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)
03/18/202475Order 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)