Case number: 8:17-bk-10571 - 2260 East Main Street, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    2260 East Main Street, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark S Wallace

  • Filed

    02/16/2017

  • Last Filing

    11/28/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-10571-MW

Assigned to: Mark S Wallace
Chapter 11
Voluntary
Asset


Date filed:  02/16/2017
341 meeting:  03/24/2017

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

Latest Dockets

Date Filed#Docket Text
08/22/201783Monthly 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)
08/18/201782Notice 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)
08/18/201781Notice 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)
08/18/201780Motion 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)
08/16/201779Status 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)
07/26/201778Hearing 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)
07/19/201777Hearing 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)
07/18/201776Monthly 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)
07/13/201775BNC 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)
07/11/201774Stipulated 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)