1675 Industrial Park LP
11
M. Elaine Hammond
04/29/2024
05/30/2024
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
Debtor 1675 Industrial Park LP
2510 Monterey Street P.O. Box #4359 Torrance, CA 90510 LOS ANGELES-CA Tax ID / EIN: 88-0545506 |
represented by |
Jonathan S. Shenson
Greenberg Glusker Fields Claman & Machtinger LLP 2049 Century Park East Ste. 2600 Los Angeles, CA 90067 310-553-3610 Email: jshenson@greenbergglusker.com |
Trustee Not Assigned - SJ |
| |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
represented by |
Jared A. Day
Office of the U.S. Trustee C. Clifton Young Federal Building 300 Booth St. #3009 Reno, NV 89509 (775) 784-5335 Email: jared.a.day@usdoj.gov Michael J. Fletcher
DOJ-Ust 2500 Tulare Street Suite 1401 Fresno, CA 93721 (775) 784-5335 Email: michael.fletcher@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/17/2024 | 56 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 54 Order on Motion to Dismiss Case). Notice Date 05/17/2024. (Admin.) (Entered: 05/17/2024) |
05/15/2024 | 55 | PDF with attached Audio File. Court Date & Time [ 5/15/2024 4:00:00 PM ]. File Size [ 18728 KB ]. Run Time [ 00:19:31 ]. (admin). (Entered: 05/15/2024) |
05/15/2024 | 54 | Order Granting Motion to Dismiss (Related Doc # 17) Case Management Action due after 5/29/2024. (acr) (Entered: 05/15/2024) |
05/15/2024 | Oral Ruling Held (RE: related document(s) 18 Motion for Relief from Stay Fee Amount $199,). For the reasons stated on the record, the motion is moot based on the case dismissal. (acr) (Entered: 05/15/2024) | |
05/15/2024 | Hearing Held (RE: related document(s) 17 Motion to Dismiss Case ). Appearances: Micahel Myers on behalf of Arixa Institutional Lending Partners, LLC and Jonathan Shenson for the Debtor. For the reasons stated on the record, the motion to dismiss is granted. The court will enter the order. (acr) (Entered: 05/15/2024) | |
05/15/2024 | Oral Ruling Set (RE: related document(s)17 Motion to Dismiss Case , 18 Motion for Relief from Stay Fee Amount $199,). Hearing scheduled for 5/15/2024 at 04:00 PM in/via San Jose Courtroom 11 - Hammond. (acr) (Entered: 05/15/2024) | |
05/14/2024 | 53 | PDF with attached Audio File. Court Date & Time [ 5/13/2024 11:00:00 AM ]. File Size [ 95721 KB ]. Run Time [ 01:39:43 ]. (admin). (Entered: 05/14/2024) |
05/13/2024 | Hearing Held (RE: related document(s) 18 Motion for Relief from Stay Fee Amount $199,). The motion is under submission. The court will issue an oral decision. (acr) (Entered: 05/13/2024) | |
05/13/2024 | Hearing Held (RE: related document(s) 17 Motion to Dismiss Case ). Appearances: Michael Myers on behalf of the movant, Jonathan Shenson for the debtor, Jared Day for UST, Dustin Nirschl for the City of Redlands, Kenneth Hsu for Bardovi Architects, Brian Sun as Debtors litigation counsel, Jason Curry for BMO Bank NA, Jennifer Tullius for PMF CA REIT, LLC, and Hutchison Meltzer HCD. The motion is under submission. The court will issue an oral decision. (acr) (Entered: 05/13/2024) | |
05/13/2024 | 51 | Declaration of George P. Blanco (RE: related document(s)41 Opposition Brief/Memorandum, 48 Motion to Extend Time, 49 Application to Designate Responsible Individual, 50 Motion for Joint Administration). Filed by Debtor 1675 Industrial Park LP (Shenson, Jonathan) (Entered: 05/13/2024) |