Case number: 8:10-bk-16614 - Story Building LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:10-bk-16614-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset


Date filed:  05/17/2010
341 meeting:  06/23/2010
Deadline for filing claims:  10/15/2010

Debtor

Story Building LLC, Debtor and Debtor in Possession

1 Charlotte
Irvine, CA 92603
ORANGE-CA
Tax ID / EIN: 37-1532170

represented by
Sandford Frey

633 W Fifth St 48th Fl
Los Angeles, CA 90071
213-614-1944
Email: Sfrey@cmkllp.com

Stuart I Koenig

633 W Fifth St 48th Fl
Los Angeles, CA 90071
213-614-1944
Email: Skoenig@cmkllp.com

Marta C Wade

Creim Macias Koenig & Frey LLP
633 W Fifth St 48th Fl
Los Angeles, CA 90071
213-614-1944
Fax : 213-614-1961
Email: mwade@cmkllp.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
represented by
Nancy S Goldenberg

411 W Fourth St Ste 9041
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/10/2015493Hearing Set (RE: related document(s) 492Motion of Creim Macias Koenig & Frey LLP, to Dismiss the Bankruptcy Case Pursuant to 11 U.S.C. Section 1112(b), or in the Alternative, to Withdraw as Counsel of Record, for the Reorganized Debtor, filed by Debtor Story Building LLC). The Hearing date is set for 12/3/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 11/10/2015)
11/10/2015492Motion to Dismiss DebtorNotice of Motion and Motion of Creim Macias Koenig & Frey LLP, to Dismiss the Bankruptcy Case Pursuant to 11 U.S.C. Section 1112(b), or in the Alternative, to Withdraw as Counsel of Record, for the Reorganized Debtor; Memorandum of Points and Authorities; Declarations of Stuart I. Koenig and A. David Youssefyeh in Support Thereof [with Proof of Service]Filed by Debtor Story Building LLC (Koenig, Stuart) (Entered: 11/10/2015)
10/22/2015491Hearing Continued (RE: related document(s)430 Motion to Reconsider filed by Creditor Assessment Appeals Services, LLC) PRE-TRIAL CONFERENCE CONTINUED TO 2/4/2016 at 09:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701 - PER ORDER ENTERED 9/16/2015 - The case judge is Erithe A. Smith. (Reid, Rick) (Entered: 10/23/2015)
09/18/2015490BNC Certificate of Notice - PDF Document. (RE: related document(s) 489Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/18/2015. (Admin.) (Entered: 09/18/2015)
09/16/2015489Order Approving Stipulation to Extend Discovery Cutoff Date and Continue Pretrial Status Conference [February 4, 2016 at 9:30am in Courtroom 5A] (Related Doc # 487) Signed on 9/16/2015 (Reid, Rick) (Entered: 09/16/2015)
09/11/2015488Notice of lodgment Filed by Debtor Story Building LLC (RE: related document(s) 487Stipulation By Story Building LLC andStipulation to Extend Discovery Cutoff Date and Continue Pre-Trial Status Conference [with Proof of Service]). (Koenig, Stuart) (Entered: 09/11/2015)
09/11/2015487Stipulation By Story Building LLC andStipulation to Extend Discovery Cutoff Date and Continue Pre-Trial Status Conference [with Proof of Service]Filed by Debtor Story Building LLC (Koenig, Stuart) (Entered: 09/11/2015)
08/21/2015486Notice of Change of Address . (Koenig, Stuart) (Entered: 08/21/2015)
08/21/2015485Notice of Change of Address . (Frey, Sandford) (Entered: 08/21/2015)
08/19/2015484BNC Certificate of Notice - PDF Document. (RE: related document(s) 480Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/19/2015. (Admin.) (Entered: 08/19/2015)