160 Shorewood Drive LLC
11
Theodor Albert
11/19/2019
07/10/2020
Yes
v
PlnDue, DsclsDue |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset |
|
Debtor 160 Shorewood Drive LLC
11522 Hannaford Dr. Tustin, CA 92782 ORANGE-CA Tax ID / EIN: 81-5283851 |
represented by |
Michael R Totaro
Totaro & Shanahan POB 789 Pacific Palisades, CA 90272 310-573-0276 Fax : 310-496-1260 Email: Ocbkatty@aol.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 TERMINATED: 11/20/2019 Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/20/2019 | 6 | Addendum to voluntary petition Filed by Debtor 160 Shorewood Dr. LLC. (Totaro, Michael) (Entered: 11/20/2019) |
11/20/2019 | 5 | Meeting of Creditors 341(a) meeting to be held on 12/19/2019 at 01:00 PM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 11/20/2019) |
11/20/2019 | 4 | Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 160 Shorewood Dr. LLC) Status hearing to be held on 12/18/2019 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 11/20/2019) |
11/20/2019 | 3 | Order Setting Scheduling And Case Management Conference On December 18, 2019 at 10:00 A.M., Courtroom 5B, 411 W. Fourth St., Santa Ana, CA 92701 (BNC-PDF) (Related Doc # 1 ) Signed on 11/20/2019 (Deramus, Glenda) (Entered: 11/20/2019) |
11/20/2019 | 2 | Notice to Filer of Correction Made/No Action Required: Judge was reassigned due to affiliated case. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 160 Shorewood Dr. LLC) (Shimizu, Tina) (Entered: 11/20/2019)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
11/20/2019 | Judge Theodor Albert added to case, per affiliated case 8:19-bk-12162-TA. Managing member's case (John Katangian). Involvement of Judge Erithe A. Smith Terminated (Corona, Heidi) Modified on 11/20/2019 (Corona, Heidi). (Entered: 11/20/2019) | |
11/20/2019 | 0 | Judge Theodor Albert added to case, per affiliated case 8:19-bk-12162-TA. Managing member's case (John Katangian). Involvement of Judge Erithe A. Smith Terminated (Corona, Heidi) Modified on 11/20/2019 (Corona, Heidi). (Entered: 11/20/2019) |
11/19/2019 | Receipt of Voluntary Petition (Chapter 11)(8:19-bk-14531) [misc,volp11] (1717.00) Filing Fee. Receipt number 50131189. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/19/2019) | |
11/19/2019 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 160 Shorewood Dr. LLC (Totaro, Michael) WARNING: See docket entry no. 2 for correction. Judge was reassigned due to affiliated case. Modified on 11/20/2019 (Shimizu, Tina). (Entered: 11/19/2019) |