3200 Myers Street Partners, LLC, a California limi
11
Scott C Clarkson
01/14/2022
04/18/2024
Yes
v
DEFER |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor 3200 Myers Street Partners, LLC, a California limited liability company
3151 Airway Avenue, Ste A-1 Costa Mesa, CA 92626 ORANGE-CA Tax ID / EIN: 46-3313530 |
represented by |
Reem J Bello
Goe Forsythe & Hodges LLP 18101 Von Karman Ave., Ste 1200 Irvine, CA 92612 949-798-2460 Email: rbello@goeforlaw.com Robert P Goe
Goe Forsythe & Hodges LLP 17701 Cowan Ste 210 Bldg D Irvine, CA 92614 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.com Charity J Manee
Goe Forsythe & Hodges LLP 18101 Von Karman Suite 1200 Irvine, CA 92612 949-798-2460 Email: cmanee@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 |
Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/18/2024 | 370 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company. (Attachments: # (1) Appendix with Proof of Service) (Goe, Robert) |
03/07/2024 | 369 | Hearing Continued On Post-Confirmation Status Conference (RE: related document [18] Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) - POST-CONFIRMATION STATUS CONFERENCE HEARING CONTINUED TO JULY 31, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8) |
02/13/2024 | 368 | Status Report for Chapter 11 Status Conference Debtors Third Post Confirmation Status Conference Report with proof of service Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company. (Goe (TR), Robert) |
01/19/2024 | 367 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company. (Attachments: # (1) Supplement Attachment to Post Confirmation Report) (Goe, Robert) |
10/12/2023 | 366 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company. (Attachments: # (1) Supplement with Proof of Service) (Goe, Robert) |
09/08/2023 | 365 | Notice Of Extended Deadline To File And Serve Objections To Claims Set Forth In The Debtors First Amended Chapter 11 Plan Dated July 28, 2022 with proof of service Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company (RE: related document(s)187 Amended Chapter 11 Plan Debtor's First Amended Chapter 11 Plan Dated July 28, 2022 with Proof of Service Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company (RE: related document(s)112 Chapter 11 Plan of Reorganization dated May 12, 2022 with proof of service Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company.).). (Goe, Robert) (Entered: 09/08/2023) |
07/26/2023 | 364 | Hearing Continued On Post-Confirmation Status Conference (RE: related document [18] Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) - POST-CONFIRMATION STATUS CONFERENCE HEARING CONTINUED TO FEBRUARY 28, 2024 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE FOURTEEN (14) DAYS IN ADVANCE. The case judge is Scott C Clarkson (NB8) |
07/18/2023 | 363 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company. (Attachments: # 1 Proof of Service) (Goe, Robert) (Entered: 07/18/2023) |
07/12/2023 | 362 | Hearing Held On Motion (RE: related document(s)[353] Motion For Attorneys Fees As Prevailing Party On Motion For Order Disallowing Proofs Of Claim Nos. 21, 21-2, 22, 22-2, 23, 23-2, 24, 24-2, 25, 25-2, 26 And 26-2 Of Stone Bank As General Unsecured Claims And For Determination Of Secured Status Pursuant To Rule 3012 And 506(a) - ORDER BY ATTORNEY - MOTION GRANTED (NB8) |
07/08/2023 | 361 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[360] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/08/2023. (Admin.) |