NB 700 Logan, LLC
11
Scott C Clarkson
01/24/2025
03/23/2025
Yes
v
Repeat-cacb, DsclsDue, PlnDue, DISMISSED |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/23/2025 | 46 | BNC 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) |
03/23/2025 | 45 | BNC 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) |
03/23/2025 | 44 | BNC 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) |
03/21/2025 | 43 | Order 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) |
03/21/2025 | 42 | Notice Of Dismissal (RE: related document 41 Order Granting Motion To Dismiss Chapter 11 Case.) (BNC) (NB8) (Entered: 03/21/2025) |
03/21/2025 | 41 | Order 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) |
03/19/2025 | 40 | Transcript 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) |
03/17/2025 | 39 | Transcript Order Form, regarding Hearing Date 03/12/25 Filed by Creditors EUH, LLC, Providence Lending Fund, LP. (McCarthy, Daniel) (Entered: 03/17/2025) |
03/13/2025 | 38 | Notice 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) |
03/13/2025 | 37 | Notice 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) |