Case number: 5:15-bk-50145 - Story-McLaughlin Plaza, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 15-50145

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  01/16/2015
Plan confirmed:  02/03/2016
341 meeting:  02/11/2015
Deadline for filing claims:  05/12/2015

Debtor

Story-McLaughlin Plaza, LLC

1587 Cleo Springs Drive
San Jose, CA 95131
SANTA CLARA-CA
Tax ID / EIN: 20-0132124

represented by
M. Jonathan Hayes

Simon Resnik Hays LLP
15233 Ventura Blvd #250
Sherman Oaks, CA 91403
(818) 783-6251
Email: jhayes@SRHLawFirm.com

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
 
 

Latest Dockets

Date Filed#Docket Text
03/09/2016160Notice RegardingFirm Name ChangeFiled by Requestor East West Bank (Lyon, Patricia) (Entered: 03/09/2016)
02/29/2016159Operating Report for Filing Period January 2016 Filed by Debtor Story-McLaughlin Plaza, LLC (Hayes, M.) (Entered: 02/29/2016)
02/05/2016158BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 157Order Approving Disclosure Statement). Notice Date 02/05/2016. (Admin.) (Entered: 02/05/2016)
02/03/2016157Order Approving Adequacy of Disclosures in Combined Chapter 11 Plan of Reorganization And Disclosure Statement (dated December 10, 2015) And Confirming Chapter 11 Plan of Reorganization (dated December 10, 2015) (RE: related document(s) 145Chapter 11 Plan filed by Debtor Story-McLaughlin Plaza, LLC). (no) (Entered: 02/03/2016)
01/27/2016156PDF with attached Audio File. Court Date & Time [ 1/27/2016 1:41:24 PM ]. File Size [ 1904 KB ]. Run Time [ 00:07:56 ]. (admin). (Entered: 01/27/2016)
01/27/2016Hearing Dropped. The motion is denied as moot. (related document(s): 50Motion for Relief From Stay filed by East West Bank) (lp ) (Entered: 01/27/2016)
01/27/2016Hearing Held. The plan is confirmed. Ms. Moradi to upload an order. (related document(s): 148Order Approving Disclosure Statement) (lp ) (Entered: 01/27/2016)
01/22/2016155Certificate of Service (RE: related document(s) 153Support Brief/Memorandum, 154Declaration). Filed by Debtor Story-McLaughlin Plaza, LLC (Hayes, M.) (Entered: 01/22/2016)
01/22/2016154Declaration of Kim-Hue Thi Nguyen and Roksana D. Moradi in Support ofConfirmation of Chapter 11 Plan of Reorganization(RE: related document(s) 153Support Brief/Memorandum). Filed by Debtor Story-McLaughlin Plaza, LLC (Hayes, M.) (Entered: 01/22/2016)
01/22/2016153Brief/Memorandum in support ofConfirmation of Chapter 11 Plan of Reorganization; Memorandum of Points and Authorities(RE: related document(s) 145Chapter 11 Plan). Filed by Debtor Story-McLaughlin Plaza, LLC (Hayes, M.) (Entered: 01/22/2016)