NB Strands, LLC
11
Scott C Clarkson
10/16/2024
04/22/2025
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 |
---|---|---|
04/22/2025 | 144 | Status Report for Chapter 11 Status Conference Filed by Debtor NB Strands, LLC. (Leeds, Paul) (Entered: 04/22/2025) |
04/21/2025 | 143 | Stipulation By NB Strands, LLC and Genova Construction and Development re Treatment of Claim Filed by Debtor NB Strands, LLC (Leeds, Paul) (Entered: 04/21/2025) |
04/21/2025 | 142 | Status report re Debtor's Motion to Dismiss Filed by Debtor NB Strands, LLC (RE: related document(s)127 Motion to Dismiss Bankruptcy). (Leeds, Paul) (Entered: 04/21/2025) |
04/21/2025 | 141 | Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. (RE: related document(s)139 Status report filed by Debtor NB Strands, LLC) (NB8) (Entered: 04/21/2025)THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 1-03 OF THE CENTRAL GUIDE AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. |
04/21/2025 | 140 | Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. Document missing signature for ECF filer on document. (RE: related document(s)138 Stipulation filed by Debtor NB Strands, LLC) (NB8) (Entered: 04/21/2025)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. |
04/18/2025 | 139 | Status report re Debtor's Motion to Dismiss Filed by Debtor NB Strands, LLC (RE: related document(s)127 Motion to Dismiss Bankruptcy). (King, Meredith) - See docket entry no.: 141 for corrections Modified on 4/21/2025 (NB8). (Entered: 04/18/2025) |
04/18/2025 | 138 | Stipulation By NB Strands, LLC and Genova Construction and Development re Treatment of Claim Filed by Debtor NB Strands, LLC (King, Meredith) - See docket entry no.: 140 for corrections Modified on 4/21/2025 (NB8). (Entered: 04/18/2025) |
04/09/2025 | 134 | BNC Certificate of Notice - PDF Document. (RE: related document(s)133 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/09/2025. (Admin.) (Entered: 04/09/2025) |
04/07/2025 | 133 | Order Approving Stipulation To Extend Deadline To Object To Claim No. 4. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Deadline For Debtor To File And Serve An Objection To Claim No. 4 Is Extended From March 30, 2025 To And Including April 29, 2025. (BNC-PDF) (Related Doc # 120 ) Signed on 4/7/2025 (NB8) (Entered: 04/07/2025) |
04/05/2025 | 132 | BNC Certificate of Notice - PDF Document. (RE: related document(s)131 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2025. (Admin.) (Entered: 04/05/2025) |