CSPRF 2 LLC
11
Scott C Clarkson
07/18/2025
10/23/2025
Yes
v
| TRANSIN, APPEAL |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor CSPRF 2 LLC
1207 Delaware Ave Suite 2902 Wilmington, DE 91806 NEW CASTLE-DE Tax ID / EIN: 88-3715151 |
represented by |
Charles J Brown, III
Gellert Seitz Busenkell & Brown, LLC 1 Commerce Center 1201 N Orange St Suite 300 Wilmington, DE 19801 302-425-5800 Thomas B Ure
Ure Law Firm 8280 Florence Avenue Suite 200 Downey, CA 90240 213-202-6070 Fax : 213-202-6075 Email: tom@urelawfirm.com |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 |
| |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 TERMINATED: 08/06/2025 |
represented by |
Joseph James McMahon, Jr.
United States Department of Justice Office of the United States Trustee 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 TERMINATED: 08/06/2025 |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kristin.t.mihelic@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/23/2025 | 65 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) |
| 10/23/2025 | 64 | Trustee's Notice of Continued Meeting of Creditors Filed by Trustee Arturo Cisneros (TR). 341(a) Meeting Continued to 11/12/2025 at 02:30 PM at Zoom - Cisneros: Meeting ID 981 932 8338, Passcode 8145818592, Phone 1 909 498 9294. (Cisneros (TR), Arturo) |
| 10/21/2025 | 63 | Assignment notice of USDC case/judge to appeal transferred from BAP (RE: BAP No.: CC-25-1149) - Assigned USDC Case No.: 8:25-cv-02298-JFW - (filed at United States District Court on 10/21/2025) (RE: related document(s)[49] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor CSPRF 2 LLC) (NB8) |
| 10/08/2025 | 62 | Appeal transferred notice from BAP to USDC RE: BAP CAse No.: CC-25-1149 (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 10/7/2025) (RE: related document(s)[49] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor CSPRF 2 LLC) (NB8) |
| 10/06/2025 | 61 | Notice of Hearing Notice of Continued Status Conference Hearing Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) |
| 10/05/2025 | 60 | BNC Certificate of Notice - PDF Document. (RE: related document(s)59 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 2. Notice Date 10/05/2025. (Admin.) (Entered: 10/05/2025) |
| 10/03/2025 | 59 | Order Denying Motion Of Thomas B. Ure For Leave To Withdraw As Attorney Of Record Of Debtor. IT IS ORDERED: 1. The Motion For Leave To Withdraw Is DENIED Without Prejudice. (BNC-PDF) (Related Doc # 54) Signed on 10/3/2025. (NB8) (Entered: 10/03/2025) |
| 10/02/2025 | 58 | Hearing Continued On Status Conference (RE: related document(s)[1] Chapter 11 Voluntary Petition (Chapter 11) filed by Debtor CSPRF 2 LLC) - STATUS CONFERENCE HEARING CONTINUED TO DECEMBER 4, 2025 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. The case judge is Scott C Clarkson (GD) |
| 09/25/2025 | 57 | Statement Written Statement Of Election To Have Bankruptcy Appeal Transferred To District Court Filed by Interested Party Civic Real Estate Holdings III, LLC. (Pachulski, Richard) |
| 09/22/2025 | 56 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) |