Case number: 8:25-bk-10197 - NB 700 Logan, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    NB 700 Logan, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    01/24/2025

  • Last Filing

    03/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-10197-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/24/2025
Debtor dismissed:  03/21/2025
341 meeting:  03/04/2025
Deadline for objecting to discharge:  05/05/2025

Debtor

NB 700 Logan, LLC

180 Avenida La Pata, 2nd Flr
San Clemente, CA 92673
ORANGE-CA
Tax ID / EIN: 81-4702078

represented by
Eric Bensamochan

The Bensamochan Law Firm, Inc.
2566 Overland Ave, Ste 650
Los Angeles, CA 90064
818-574-5740
Fax : 818-230-1931
Email: eric@eblawfirm.us

Daniel J McCarthy

Hill Farrer & Burrill LLP
300 S Grand Ave 37th Fl
Los Angeles, CA 90071
213-621-0802
Email: dmccarthy@hillfarrer.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
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

Latest Dockets

Date Filed#Docket Text
03/23/202546BNC Certificate of Notice - PDF Document. (RE: related document(s)43 Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2025. (Admin.) (Entered: 03/23/2025)
03/23/202545BNC Certificate of Notice - PDF Document. (RE: related document(s)41 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2025. (Admin.) (Entered: 03/23/2025)
03/23/202544BNC Certificate of Notice (RE: related document(s)42 Notice of dismissal (BNC)) No. of Notices: 20. Notice Date 03/23/2025. (Admin.) (Entered: 03/23/2025)
03/21/202543Order Denying Motion For Relief From The Automatic Stay Under 11 U.S.C. Section 362. IT IS ORDERED: 1. The Motion Is DENIED AS MOOT. (BNC-PDF) (Related Doc # 23) Signed on 3/21/2025. (NB8) (Entered: 03/21/2025)
03/21/202542Notice Of Dismissal (RE: related document 41 Order Granting Motion To Dismiss Chapter 11 Case.) (BNC) (NB8) (Entered: 03/21/2025)
03/21/202541Order Granting Motion To Dismiss Chapter 11 Case. IT IS ORDERED: For The Reasons Stated On The Record And Herein, The Motion Is GRANTED, And The DEBTOR'S Above-Captioned CHAPTER 11 CASE IS DISMISSED -
Debtor
Dismissed (BNC-PDF). Signed on 3/21/2025 (RE: related document(s) (NB8) (Entered: 03/21/2025)
03/19/202540Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-SC-10. RE Hearing Date: 03/12/25, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022.] (RE: related document(s)39 Transcript Order Form (Public Request) filed by Creditor EUH, LLC, Creditor Providence Lending Fund, LP) (AM) (Entered: 03/19/2025)
03/17/202539Transcript Order Form, regarding Hearing Date 03/12/25 Filed by Creditors EUH, LLC, Providence Lending Fund, LP. (McCarthy, Daniel) (Entered: 03/17/2025)
03/13/202538Notice of lodgment re: Order Denying Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362 Filed by Creditors EUH, LLC, Providence Lending Fund, LP (RE: related document(s)23 Motion for Relief from Stay . Fee Amount $199, Filed by Debtor NB 700 Logan, LLC). (McCarthy, Daniel) (Entered: 03/13/2025)
03/13/202537Notice of lodgment re: Order Granting Motion to Dismiss Chapter 11 Case Filed by Creditors EUH, LLC, Providence Lending Fund, LP (RE: related document(s)24 Motion to Dismiss Debtor [Chapter 11 Case; Memorandum of Points and Authorities; Supplemental Declaration of Briton Hill] Filed by Debtor NB 700 Logan, LLC). (McCarthy, Daniel) (Entered: 03/13/2025)