NB Strands, LLC
11
Scott C Clarkson
10/16/2024
05/07/2025
Yes
v
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor NB Strands, LLC
20 Enterprise Suite 400 Aliso Viejo, CA 92656 ORANGE-CA Tax ID / EIN: 82-5474205 |
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 TERMINATED: 12/12/2024 Meredith King
Franklin Soto Leeds LLP 444 West C Street Ste 300 San Diego, CA 92101 619-872-2520 Fax : 619-566-0221 Email: mking@fsl.law Paul J Leeds
Franklin Soto Leeds LLP 444 West C Street Ste 300 San Diego, CA 92101 619-872-2520 Fax : 619-566-0221 Email: Pleeds@fsl.law |
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
(See above for address) TERMINATED: 12/20/2024 Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov 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 TERMINATED: 12/24/2024 |
Date Filed | # | Docket Text |
---|---|---|
05/07/2025 | 155 | Hearing Held On Motion (RE: related document 63 Motion For Order Approving Debtor's Second Amended Disclosure Statement Describing First Amended Chapter 11 Plan Dated March 19, 2025) - HEARING ON MOTION OFF CALENDAR PER ORDERGRANTING MOTION TO DISMISS ENTERED 5-12-2025 - (DOCKET NO. 149) (NB8) (Entered: 05/07/2025) |
05/07/2025 | 154 | Hearing Held On Status Conference (RE: related document 11 Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) STATUS CONFERENCE HEARING OFF CALENDAR PER ORDER GRANTING MOTION TO DISMISS ENTERED 5-12-2025 - (DOCKET NO. 149) (NB8) (Entered: 05/07/2025) |
05/04/2025 | 152 | BNC Certificate of Notice - PDF Document. (RE: related document(s)149 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/04/2025. (Admin.) (Entered: 05/04/2025) |
05/04/2025 | 151 | BNC Certificate of Notice (RE: related document(s)150 Notice of dismissal (BNC)) No. of Notices: 24. Notice Date 05/04/2025. (Admin.) (Entered: 05/04/2025) |
05/02/2025 | 150 | Notice Of Dismissal (RE: related document 149 Order Granting Motion To Dismiss.) (BNC) (NB8) (Entered: 05/02/2025) |
05/02/2025 | 149 | Order Granting Motion To Dismiss. IT IS ORDERED: 1. The Debtor's Motion Is GRANTED. 2. Debtor Has Represented It Paid Estimated Quarterly Fees Owed To The Office Of The United States Trustee ("UST") For The First And Second Quarters Of 2025. Debtor Shall Promptly Pay Any Balance Remaining Upon Written Request From The UST, And The Court Retains Jurisdiction To Enforce Debtor's Obligation. 3. Franklin Soto Leeds, LLP, ("FSL") May Be Paid All Fees And Expenses Incurred In This Case Without The Need For Further Approval By The Court. 4. Causes Exists To Dismiss Debtor's Bankruptcy, And The BANKRUPTCY IS DISMISSED Pursuant To 11 U.S.C. Sections 105(a) And 1112(b). - Debtor Dismissed (BNC-PDF). Signed on 5/2/2025 (RE: related document(s) 127 Debtor's Motion To Dismiss filed by Debtor NB Strands, LLC, (NB8) (Entered: 05/02/2025) |
05/01/2025 | 148 | Notice of lodgment Filed by Debtor NB Strands, LLC (RE: related document(s)127 Motion to Dismiss Bankruptcy Filed by Debtor NB Strands, LLC). (Leeds, Paul) (Entered: 05/01/2025) |
05/01/2025 | 147 | Declaration re: Supplemental Declaration of Paul J. Leeds, Esq. in Support of Motion to Dismiss Filed by Debtor NB Strands, LLC (RE: related document(s)127 Motion to Dismiss Bankruptcy). (Leeds, Paul) (Entered: 05/01/2025) |
05/01/2025 | 146 | Declaration re: of Stephanie Chew Rezaei re: Distribution of Loan Proceeds Filed by Debtor NB Strands, LLC (RE: related document(s)127 Motion to Dismiss Bankruptcy, 131 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)). (Leeds, Paul) (Entered: 05/01/2025) |
04/30/2025 | 145 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor NB Strands, LLC. (King, Meredith) (Entered: 04/30/2025) |