Anchor R&R, LLC
11
Catherine E. Bauer
02/24/2017
09/27/2018
Yes
v
APPEAL, DISMISSED |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Anchor R&R, LLC
12371 Nutwood St Garden Grove, CA 92840 ORANGE-CA Tax ID / EIN: 46-1443784 |
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 Charity J Miller
Goe & Forsythe LLP 18101 Von Karman Ave Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: cmiller@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 |
Nancy S Goldenberg
411 W Fourth St Ste 7160 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: nancy.goldenberg@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/28/2017 | 96 | Hearing Continued (RE: related document(s) 71 Application for Compensation filed by Debtor Anchor R&R, LLC) The CONTINUED Hearing date is set for 8/9/2017 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Steinberg, Elizabeth) (Entered: 06/29/2017) |
06/28/2017 | 95 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 94 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2017. (Admin.) (Entered: 06/28/2017) |
06/26/2017 | 94 | Order Granting Stipulation with Debtor's Counsel, Goe & Forsythe regarding First and Final Application for Compensation and Reimbursement of Expenses (BNC-PDF) (Related Doc # 87 ) Signed on 6/26/2017 (Mccall, Audrey) (Entered: 06/26/2017) |
06/24/2017 | 93 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 88 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/24/2017. (Admin.) (Entered: 06/24/2017) |
06/24/2017 | 92 | BNC Certificate of Notice (RE: related document(s) 89 Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 06/24/2017. (Admin.) (Entered: 06/24/2017) |
06/23/2017 | 90 | Declaration re: Supplemental Declaration Of Robert P. Goe In Support Of First And Final Application For Compensation And Reimbursement Of Expenses Of Goe & Forsythe, LLP, Counsel For Reorganized Debtor with proof of service Filed by Debtor Anchor R&R, LLC (RE: related document(s) 71 Application for Compensation and Reimbursement of Expenses of Goe & Forsythe, LLP, counsel to Debtor with proof of service for Robert P Goe, Debtor's Attorney, Period: 2/24/2017 to 6/7/2017, Fee: $87,732.50, Expenses: $1,795.32.). (Goe, Robert) (Entered: 06/23/2017) |
06/22/2017 | 91 | Hearing Held RE: Debtor's Emergency Motion for Order: (1) Dismissing Chapter 11 Case; and (2) Retaining Jurisdiction Over First and Final Fee Application (related document 77) - MOTION IS GRANTED; MOVANT TO SUBMIT ORDER. (Steinberg, Elizabeth) (Entered: 06/23/2017) |
06/22/2017 | 89 | Notice of dismissal (BNC) (Steinberg, Elizabeth) (Entered: 06/22/2017) |
06/22/2017 | 88 | Order Granting Debtor's Emergency Motion for Order: (1) Dismissing Chapter 11 Case; and (2) Retaining Jurisdiction Over First and Final Fee Application of Goe & Forsythe, LLP Set For June 28, 2017. Debtor Dismissed (BNC-PDF). Signed on 6/22/2017 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Anchor R&R, LLC, 7 Notice of Hearing filed by Debtor Anchor R&R, LLC, 8 Meeting of Creditors Chapter 11 & 12, 20 Notice of Hearing filed by Debtor Anchor R&R, LLC, 77 Emergency motion filed by Debtor Anchor R&R, LLC). (Steinberg, Elizabeth) (Entered: 06/22/2017) |
06/20/2017 | 87 | Stipulation By United States Trustee (SA) and Counsel for Debtor Regarding First and Final Application of Goe &Forsythe, LLP for Compensation and Reimbursement of Expenses Filed by U.S. Trustee United States Trustee (SA) (Goldenberg, Nancy) (Entered: 06/20/2017) |