CSPRF 2 LLC
11
Scott C Clarkson
07/18/2025
08/19/2025
Yes
v
TRANSIN |
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 |
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 |
---|---|---|
08/19/2025 | 40 | Transcript Order Form, regarding Hearing Date 08/13/25 Filed by Debtor CSPRF 2 LLC. (Morin, Richard) (Entered: 08/19/2025) |
08/16/2025 | 39 | BNC Certificate of Notice - PDF Document. (RE: related document(s)37 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 2. Notice Date 08/16/2025. (Admin.) (Entered: 08/16/2025) |
08/15/2025 | 38 | BNC Certificate of Notice - PDF Document. (RE: related document(s)35 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 2. Notice Date 08/15/2025. (Admin.) (Entered: 08/15/2025) |
08/14/2025 | 37 | AMENDED ORDER Granting Motion Of Civic Real Estate Holdings III, LLC For Relief From The Automatic Stay And For Sanctions For Bad Faith Filing. IT IS ORDERED: 1. The Motion Is GRANTED As Stated On The Record. 2. The Automatic Stay Is Lifted To Permit Movant Civic Real Estate Holdings III, LLC ("Civic") To Proceed With Its Foreclosure Upon The Property Located At 1116 Chantilly Road, Los Angeles, California (The "Property"), And To Take Any And All Actions Incident Thereto. 3. The Court Maintains Jurisdiction Over The Property Until Civic Forecloses On The Property. 4. Civic Is Permitted To Fund Security And Any Other Expenses Incident To Preserving The Value Of The Property Until The Foreclosure Sale Takes Place. 5. The Request For Sanctions Must Be Advanced By Regular Motion In Regular Order. 6. The United States Trustee Is Ordered To Appoint A Chapter 11 Trustee. 7. For Cause Shhown The Stay Of This Order Under Bankruptcy Rule 4001(a)(4) Shall Not Apply. (BNC-PDF) (Related Doc # 20 ) Signed on 8/14/2025 (NB8) (Entered: 08/14/2025) |
08/13/2025 | 36 | BNC Certificate of Notice - PDF Document. (RE: related document(s)28 ORDER shortening time (BNC-PDF)) No. of Notices: 2. Notice Date 08/13/2025. (Admin.) (Entered: 08/13/2025) |
08/13/2025 | 35 | Order Granting Motion Of Civic Real Estate Holdings III, LLC For Relief From The Automatic Stay And Sua Sponte Appointing A Chapter 11 Trustee. IT IS ORDERED: 1. The Motion Is GRANTED As Stated On The Record. 2. The Automatic Stay Is Lifted To Permit Movant Civic Real Estate Holdings III, LLC ("Civic") To Proceed With Its Foreclosure Upon The Property Located At 1116 Chantilly Road, Los Angeles, California (The "Property"), And To Take Any And All Actions Incident Thereto. 3. The Court Maintains Jurisdiction Over The Property Until Civic Forecloses On The Property. 4. Civic Is Permitted To Fund Security And Any Other Expenses Incident To Preserving The Value Of The Property Until The Foreclosure Sale Takes Place. 5. The Request For Sanctions Must Be Advanced By Regular Motion In Regular Order. 6. The United States Trustee Is Ordered To Appoint A Chapter 11 Trustee. (BNC-PDF) (Related Doc # 20 ) Signed on 8/13/2025 (NB8) (Entered: 08/13/2025) |
08/13/2025 | 34 | Hearing Held On Motion (RE: related document(s)20 Motion Of Civic Real Estate Holdings III, LLC For Relief From The Automatic Stay And For Sanctions For Bad Faith Filing filed by Interested Party Civic Real Estate Holdings III, LLC) - ORDER BY ATTORNEY - RELIEF FROM STAY GRANTED, MOVANT TO FILE SEPARATE MOTION FOR SANCTIONS. AUTHORIZED APPOINTMENT OF CHAPTER 11 TRUSTEE. (NB8) (Entered: 08/13/2025) |
08/13/2025 | 33 | Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): 20 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1116 Chantilly Road, Los Angeles, California Motion Of Civic Real Estate Holdings III, LLC For Relief From The Automatic Stay And For Sanct filed by Interested Party Civic Real Estate Holdings III, LLC) Filed by Debtor CSPRF 2 LLC (Ure, Thomas) (Entered: 08/13/2025) |
08/12/2025 | 32 | Declaration re: Notice and Service Filed by Interested Party Civic Real Estate Holdings III, LLC (RE: related document(s)30 Notice of Hearing (BK Case), 31 Proof of service). (Pachulski, Richard) (Entered: 08/12/2025) |
08/11/2025 | 31 | Proof of service Filed by Interested Party Civic Real Estate Holdings III, LLC (RE: related document(s)20 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1116 Chantilly Road, Los Angeles, California Motion Of Civic Real Estate Holdings III, LLC For Relief From The Automatic Stay And For Sanct, 21 Request for judicial notice, 22 Application shortening time For Hearing On Motion Of Civic Real Estate Holdings III, LLC For Relief From The Automatic Stay And For Sanctions For Bad Faith Filing, 28 ORDER shortening time (BNC-PDF), 30 Notice of Hearing (BK Case)). (Pachulski, Richard) (Entered: 08/11/2025) |