Story Building LLC
7
04/29/2016
Yes
DEFER |
Assigned to: Erithe A. Smith Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/10/2015 | 493 | Hearing 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) |
11/10/2015 | 492 | Motion 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) |
10/22/2015 | 491 | Hearing 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) |
09/18/2015 | 490 | BNC 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) |
09/16/2015 | 489 | Order 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) |
09/11/2015 | 488 | Notice 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) |
09/11/2015 | 487 | Stipulation 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) |
08/21/2015 | 486 | Notice of Change of Address . (Koenig, Stuart) (Entered: 08/21/2015) |
08/21/2015 | 485 | Notice of Change of Address . (Frey, Sandford) (Entered: 08/21/2015) |
08/19/2015 | 484 | BNC 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) |