3200 Myers Street Partners, LLC, a California limi
11
Scott C Clarkson
01/14/2022
03/04/2025
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 |
---|---|---|
03/04/2025 | 379 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee (JL) |
01/16/2025 | 378 | Hearing Held 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 OFF CALENDAR PER ORDER GRANTING MOTION IN CHAPTER 11 CASE FOR ENTRY OF A FINAL DECREE AND ORDER CLOSING CASE ENTERED 8-14-2024 - (DOCKET NO. [376]) (NB8) |
08/16/2024 | 377 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[376] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 08/16/2024. (Admin.) |
08/14/2024 | 376 | Order Granting Motion In Chapter 11 Case For The Entry Of A Final Decree And Order Closing Case. RE: On July 24, 2024, A Motion Was Filed, As Docket Entry No. [373], Requesting Entry Of A Final Decree And Order Closing Case. IT IS ORDERED: The MOTION IS GRANTED. IT IS FURTHER ORDERED: A Final Decree And Order Closing Case Be ENTERED. (BNC-PDF) (Related Doc [373]) Signed on 8/14/2024. (NB8) |
08/13/2024 | 375 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company (RE: related document(s)[373] Motion For Final Decree and Order Closing Case. Notice of Motion and Motion in Chapter 11 Case for the Entry of a Final Decree and Order Closing Case with Proof of Service). (Goe, Robert) |
08/06/2024 | 374 | 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 JANUARY 15, 2025 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) |
07/24/2024 | 373 | Motion For Final Decree and Order Closing Case. Notice of Motion and Motion in Chapter 11 Case for the Entry of a Final Decree and Order Closing Case with Proof of Service Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company (Goe, Robert) |
07/22/2024 | 372 | Status Report for Chapter 11 Status Conference Debtor's Third Post Confirmation Status Conference Report with Proof of Service Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company. (Goe, Robert) |
07/15/2024 | 371 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Debtor 3200 Myers Street Partners, LLC, a California limited liability company. (Attachments: # (1) Appendix) (Goe, Robert) |
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) |