Case number: 8:15-bk-10913 - DF Real Estate Partners, LLC, a Delaware limited l - California Central Bankruptcy Court

Case Information
  • Case title

    DF Real Estate Partners, LLC, a Delaware limited l

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Filed

    02/25/2015

  • Last Filing

    11/28/2016

  • Asset

    Yes

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-10913-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  02/25/2015
341 meeting:  04/03/2015

Debtor

DF Real Estate Partners, LLC, a Delaware limited liability company

25108 Marguerite Pkway Ste A-428
Mission Viejo, CA 92692
ORANGE-CA
Tax ID / EIN: 80-0813932

represented by
Kyra E Andrassy

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: kandrassy@swelawfirm.com

Evan D Smiley

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: esmiley@swelawfirm.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
04/22/201557Application shortening timeApplication For Order Shortening Time For Notice Of Hearing On Motion To Approve Sale Of Stock In Mannkind Corp. Pursuant To 11 U.S.C. § 363(b); Memorandum Of Points And Authorities; And Declaration Of Robert Mosier In Support Thereof With Proof Of ServiceFiled by Debtor DF Real Estate Partners, LLC, a Delaware limited liability company (Andrassy, Kyra) (Entered: 04/22/2015)
04/22/201556Motion For Sale of Property of the Estate under Section 363(b) - No FeeMotion To Approve Sale Of Stock In Mannkind Corp. Pursuant To 11 U.S.C. § 363(b); Memorandum Of Points And Authorities; And Declaration Of Robert Mosier In Support Thereof With Proof Of ServiceFiled by Debtor DF Real Estate Partners, LLC, a Delaware limited liability company (Andrassy, Kyra) (Entered: 04/22/2015)
04/15/201555StatementProfessional Fee Statement (Robert P. Mosier) with Proof of ServiceFiled by Debtor DF Real Estate Partners, LLC, a Delaware limited liability company. (Andrassy, Kyra) (Entered: 04/15/2015)
04/13/201554Monthly Operating Report. Operating Report Number: 1. For the Month Ending March 31, 2015with Proof of ServiceFiled by Debtor DF Real Estate Partners, LLC, a Delaware limited liability company. (Andrassy, Kyra) (Entered: 04/13/2015)
04/10/201553Notice of Bar Date for Filing Proof of Claim in an Individual Chapter 11 (LBR 3001-1)Last Day to File Claims: June 9, 2015- with Proof of ServiceFiled by Debtor DF Real Estate Partners, LLC, a Delaware limited liability company. (Andrassy, Kyra) (Entered: 04/10/2015)
04/08/201552Hearing Held (Bk Other) (RE: related document(s) 1Voluntary Petition (Chapter 11) - DEADLINE FOR FILING PLAN AND DISCLOSURE STATEMENT: AUGUST 3, 2015. CLAIMS BAR: 60 DAYS FTER DISPATCH OF NOTICE TO CREDITORS ADVISING OF BAR DATE. DEBTOR TO GIVE NOTICE OF DEADLINE BY: APRIL 24, 2015. ATTORNEY ANDRASSY TO SUBMIT A SCHEDULING ORDER. (Deramus, Glenda) (Entered: 04/08/2015)
04/08/201551Notice of Appearance and Request for Notice by Sarah D Moyed Filed by Creditor United States Securities and Exchange Commission. (Moyed, Sarah) (Entered: 04/08/2015)
04/03/201550StatementProfessional Fee Statement Number 1 Month of 2/25/2015-3/31/2015 with Proof of ServiceFiled by Debtor DF Real Estate Partners, LLC, a Delaware limited liability company. (Andrassy, Kyra) (Entered: 04/03/2015)
04/03/201549StatementProfessional Fee Statement Number:1 Month of 02/25/2015-03/31/2015 with Proof of ServiceFiled by Debtor DF Real Estate Partners, LLC, a Delaware limited liability company. (Andrassy, Kyra)- INCORRECT DOCUMENT Modified on 4/6/2015 (Deramus, Glenda). (Entered: 04/03/2015)
04/01/201548BNC Certificate of Notice - PDF Document. (RE: related document(s) 46Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/01/2015. (Admin.) (Entered: 04/01/2015)