2260 East Main Street, LLC
11
Mark S Wallace
02/16/2017
11/28/2017
Yes
v
Assigned to: Mark S Wallace Chapter 11 Voluntary Asset |
|
Debtor 2260 East Main Street, LLC
7545 Irvine Center Drive Suite 200 Irvine, CA 92618 ORANGE-CA Tax ID / EIN: 45-2633835 |
represented by |
Robert P Goe
Goe & Forsythe, LLP 18101 Von Karman, Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/22/2017 | 83 | Monthly Operating Report. Operating Report Number: Six (6). For the Month Ending July 31, 2017 Filed by Debtor 2260 East Main Street, LLC. (Goe, Robert) (Entered: 08/22/2017) |
08/18/2017 | 82 | Notice of sale of estate property (LBR 6004-2) 2260 East Main Street, Mesa, AZ Filed by Debtor 2260 East Main Street, LLC. (Goe, Robert) (Entered: 08/18/2017) |
08/18/2017 | 81 | Notice of motion/application Notice of Motion for Order: (1) Approving the Sale of the Estate's Assets Free and Clear of Liens and Other Interests; (2) Authorizing Assignment of the Estate's Interest in Certain Lease Agreement; (3) Finding Purchaser is a Good Faith Purchaser; (4) Waiving 14-Day Stays of FRBP 6004(h) and 6006(d); and (5) Approving Compromises with Western Alliance Bank and Forest River, Inc. with Proof of Service Filed by Debtor 2260 East Main Street, LLC (RE: related document(s) 80 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice of Motion and Motion for Order: (1) Approving the Sale of the Estate's Assets Free and Clear of Liens and Other Interests; (2) Authorizing Assignment of the Estate's Interest in Certain Lease Agreement; (3) Finding Purchaser is a Good Faith Purchaser; (4) Waiving 14-Day Stays of FRBP 6004(h) and 6006(d); and (5) Approving Compromises with Western Alliance Bank and Forest River, Inc.; Memorandum of Points and Authorities and Declarations of Brent McMahon and Hari Sachanandani in Support with Proof of Service Filed by Debtor 2260 East Main Street, LLC). (Goe, Robert) (Entered: 08/18/2017) |
08/18/2017 | 80 | Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice of Motion and Motion for Order: (1) Approving the Sale of the Estate's Assets Free and Clear of Liens and Other Interests; (2) Authorizing Assignment of the Estate's Interest in Certain Lease Agreement; (3) Finding Purchaser is a Good Faith Purchaser; (4) Waiving 14-Day Stays of FRBP 6004(h) and 6006(d); and (5) Approving Compromises with Western Alliance Bank and Forest River, Inc.; Memorandum of Points and Authorities and Declarations of Brent McMahon and Hari Sachanandani in Support with Proof of Service Filed by Debtor 2260 East Main Street, LLC (Goe, Robert) (Entered: 08/18/2017) |
08/16/2017 | 79 | Status report Chapter 11 Updated States Conference Report with Proof of Service Filed by Debtor 2260 East Main Street, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Goe, Robert) (Entered: 08/16/2017) |
07/26/2017 | 78 | Hearing Continued (RE: related document(s) 65 CONT'D Hearing RE: Disclosure Statement Describing Debtor's Chapter 11 Plan Of Reorganization Dated May 17, 2017 filed by Debtor 2260 East Main Street, LLC) CONTINUED TO SEPTEMBER 27, 2017 AT 2:00 P.M. PER STIPULATED ORDER ENTERED 7-11-17 - [Docket No. 74] (Le, James) (Entered: 07/26/2017) |
07/19/2017 | 77 | Hearing Continued (RE: related document(s) 65 Hearing RE: Disclosure Statement Describing Debtor's Chapter 11 Plan Of Reorganization Dated May 17, 2017 filed by Debtor 2260 East Main Street, LLC) CONTINUED TO JULY 26, 2017 AT 2:00 P.M. PER SUA SPONTE ORDER ENTERED 6-30-17 - [Docket No. 70] (Le, James) (Entered: 07/19/2017) |
07/18/2017 | 76 | Monthly Operating Report. Operating Report Number: Five (5). For the Month Ending June 30, 2017 Filed by Debtor 2260 East Main Street, LLC. (Goe, Robert) (Entered: 07/18/2017) |
07/13/2017 | 75 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 74 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/13/2017. (Admin.) (Entered: 07/13/2017) |
07/11/2017 | 74 | Stipulated Order Regarding Forbearance, Sale Of Property And Disposition Of Postpetition Rents. IT IS ORDERED: The DS Hearing on the Debtor's Disclosure Statement is continued to September 27, 2017 at 2:00 p.m. in Courtroom 6C, located at 411 West Fourth Street, Santa Ana, CA 92701 The DS Objection Deadline is extended from July 12, 2017 to September 11, 2017. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 72 ) Signed on 7/11/2017 (Bolte, Nickie) (Entered: 07/11/2017) |