SPN Investments Inc
11
Erithe A. Smith
03/12/2019
03/06/2020
Yes
v
JNTADMN, LEAD |
Assigned to: Erithe A. Smith Chapter 11 Voluntary Asset |
|
Debtor SPN Investments Inc
6481 Orangethorpe Avenue Suite 12 Buena Park, CA 90620 ORANGE-CA Tax ID / EIN: 45-3218595 dba elnflatables |
represented by |
Jeffrey S Shinbrot
The Shinbrot Firm 15260 Ventura Boulevard Suite 1200 Sherman Oaks, CA 91403 310-659-5444 Fax : 310-878-8304 Email: jeffrey@shinbrotfirm.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 |
---|---|---|
09/19/2019 | 104 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 103 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/19/2019. (Admin.) (Entered: 09/19/2019) |
09/17/2019 | 103 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 86 ) Signed on 9/17/2019 (Steinberg, Elizabeth) (Entered: 09/17/2019) |
09/15/2019 | 102 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 100 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/15/2019. (Admin.) (Entered: 09/15/2019) |
09/13/2019 | 100 | Chapter 11 Status Conference Order. The Status Conference is CONTINUED TO November 7, 2019 at 10:30 a.m. to Allow Debtor to Notice a Hearing on Approval of its Disclosure Statement (BNC-PDF) (Related Doc # 1 ) Signed on 9/13/2019 (Duarte, Tina) (Entered: 09/13/2019) |
09/12/2019 | 101 | CON'TD STATUS CONFERENCE Hearing on (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case - Continue status conference to November 7, 2019 at 10:30 am to allow Debtor to notice a hearing date on approval of its Disclosure Statement. The case judge is Erithe A. Smith (Daniels, Sally) (Entered: 09/13/2019) |
09/12/2019 | 99 | Monthly Operating Report. Operating Report Number: 6. For the Month Ending August 31, 2019 (with Proof of Service) Filed by Other Professional Jeffrey I. Golden. (Golden, Jeffrey) (Entered: 09/12/2019) |
09/12/2019 | 98 | Monthly Operating Report. Operating Report Number: 5. For the Month Ending July 31, 2019 (with Proof of Service) Filed by Other Professional Jeffrey I. Golden. (Golden, Jeffrey) (Entered: 09/12/2019) |
09/05/2019 | 97 | Hearing Held (RE: related document(s) 86 Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo Bank, National Association) - Deny motion unless Movant can direct the court to evidence that reflects Debtor's interest, legal or otherwise, in the subject real property. The Business Loan Agreement does not appear to reference the property and the Mortgage does not mention Debtor. Finally Debtor is not the legal owner of the property. (Duarte, Tina) (Entered: 09/09/2019) |
09/05/2019 | 96 | Notice of lodgment Filed by Creditor Wells Fargo Bank, National Association (RE: related document(s) 86 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5 Newport Drive, Suite 9200, Hilton Head Island, SC 29928 . Fee Amount $181, Filed by Creditor Wells Fargo Bank, National Association (Attachments: # 1 Volume(s) RFS Part 2)). (Khatchadourian, Raffi) (Entered: 09/05/2019) |
09/04/2019 | 95 | Objection (related document(s): 86 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5 Newport Drive, Suite 9200, Hilton Head Island, SC 29928 . Fee Amount $181, filed by Creditor Wells Fargo Bank, National Association) Filed by Interested Party Courtesy NEF (Sethi, Rahul) (Entered: 09/04/2019) |