Case number: 8:22-bk-10057 - 3200 Myers Street Partners, LLC, a California limi - California Central Bankruptcy Court

Case Information
  • Case title

    3200 Myers Street Partners, LLC, a California limi

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    01/14/2022

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-10057-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  01/14/2022
Plan confirmed:  09/15/2022
341 meeting:  02/22/2022

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

Latest Dockets

Date Filed#Docket Text
04/18/2024370Chapter 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)
03/07/2024369Hearing 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)
02/13/2024368Status 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)
01/19/2024367Chapter 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)
10/12/2023366Chapter 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)
09/08/2023365Notice 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)
07/26/2023364Hearing 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)
07/18/2023363Chapter 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)
07/12/2023362Hearing 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)
07/08/2023361BNC 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.)