University Park Berkeley, LLC
11
Mark D. Houle
08/14/2025
10/16/2025
Yes
v
| DsclsDue, PlnDue |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
Debtor University Park Berkeley, LLC
20 Enterprise Suite 400 Aliso Viejo, CA 92656 ORANGE-CA 9493579322 Tax ID / EIN: 84-4593736 |
represented by |
Nina P Aritonova
The Law Office of Nina Aritonova 23416 Strathern Street West Hills, CA 91304 310-384-7841 Fax : 213-402-7798 Email: n_aritonova@hotmail.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/07/2025 | 59 | Notice of lodgment Filed by Creditor University Park Lendco, LLC (RE: related document(s)39 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1709 Shattuck Ave.; 1710 Walnut Street, Berkeley, California 94709 . Fee Amount $199, Filed by Creditor University Park Lendco, LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Chris Sorensen # 3 Exhibits to Sorensen Declaration # 4 Declaration of Michael Muscat # 5 Exhibits to Muscat Declaration # 6 Declaration of Andrew Cummings # 7 Exhibits to Cummings Declaration # 8 Proof of Service)). (Cummings, Andrew) (Entered: 10/07/2025) |
| 10/07/2025 | 58 | Notice of lodgment Filed by Creditor University Park Lendco, LLC (RE: related document(s)37 Motion to Dismiss Debtor University Park Berkeley, LLC Filed by Creditor University Park Lendco, LLC (Attachments: # 1 Declaration of Chris Sorensen # 2 Exhibits to Sorensen Declaration # 3 Declaration of Michael Muscat # 4 Exhibits to Muscat Declaration # 5 Declaration of Andrew Cummings # 6 Exhibits to Cummings Declaration # 7 Proof of Service)). (Cummings, Andrew) (Entered: 10/07/2025) |
| 10/07/2025 | 57 | Hearing Held (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor University Park Berkeley, LLC) OFF CALENDAR - CASE DISMISSED (JL) (Entered: 10/07/2025) |
| 10/07/2025 | 56 | Hearing Held (RE: related document(s)39 Motion for Relief from Stay - Real Property filed by Creditor University Park Lendco, LLC) Motion Denied as Moot. Order by Attorney. (JL) (Entered: 10/07/2025) |
| 10/07/2025 | 55 | Hearing Held (RE: related document(s)37 Dismiss Debtor filed by Creditor University Park Lendco, LLC) Motion Granted. Order by Attorney (JL) (Entered: 10/07/2025) |
| 09/30/2025 | 54 | Reply to (related document(s): 48 Opposition filed by Debtor University Park Berkeley, LLC) Filed by Creditor University Park Lendco, LLC (Attachments: # 1 Exhibit Exhibit A) (Cummings, Andrew) (Entered: 09/30/2025) |
| 09/30/2025 | 53 | Reply to (related document(s): 49 Opposition filed by Debtor University Park Berkeley, LLC) Filed by Creditor University Park Lendco, LLC (Attachments: # 1 Exhibit Exhibit A) (Cummings, Andrew) (Entered: 09/30/2025) |
| 09/25/2025 | Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)( 8:25-bk-12252-MH) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A58987602. Fee amount 34.00. (re: Doc# 52) (U.S. Treasury) (Entered: 09/25/2025) | |
| 09/25/2025 | 52 | Amending Schedules (E/F) Fee Amount $34 Filed by Debtor University Park Berkeley, LLC. (Aritonova, Nina) (Entered: 09/25/2025) |
| 09/25/2025 | Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)( 8:25-bk-12252-MH) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A58987586. Fee amount 34.00. (re: Doc# 51) (U.S. Treasury) (Entered: 09/25/2025) |