Ellie Lane Capital, LLC
11
J. Barrett Marum
06/17/2024
09/18/2025
Yes
v
341cntd, SubV, MiscTick |
Assigned to: Judge J. Barrett Marum Chapter 11 Voluntary Asset |
|
Debtor Ellie Lane Capital, LLC
1320 Ynez Place #181003 Coronado, CA 92178 SAN DIEGO-CA Tax ID / EIN: 92-1511234 dba Your SolarMate |
represented by |
Ellie Lane Capital, LLC
PRO SE Michael Jay Berger
Law Offices of Michael Jay Berger 9454 Wilshire Blvd 6th Floor Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com TERMINATED: 09/02/2025 Vanessa M Haberbush
(See above for address) TERMINATED: 06/05/2025 |
Trustee David Andrew Wood
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
| |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
Haeji Hong
DOJ-Ust 880 Front St. Suite 3230 San Diego, CA 92101 619-557-5013 Email: Haeji.Hong@usdoj.gov Alyssa Ivancevich
DOJ-Ust 880 Front St Ste 3230 San Diego, CA 92101 202-375-9305 Email: alyssa.s.ivancevich@usdoj.gov Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: elvina.rofael@usdoj.gov TERMINATED: 02/20/2025 |
Date Filed | # | Docket Text |
---|---|---|
09/18/2025 | 237 | Certificate of Service filed by Haeji Hong on behalf of United States Trustee. (related documents 236 Response) (Hong, Haeji) (Entered: 09/18/2025) |
09/18/2025 | 236 | ACTING UNITED STATES TRUSTEE'S RESPONSE TO LIMITED RESPONSE OF SUBCHAPTER V TRUSTEE TO COURT'S ORDER DENYING CONFIRMATION AND TO SHOW CAUSE WHY THE COURT SHOULD NOT DISMISS OR CONVERT TO CHAPTER 7 THE DEBTOR'S BANKRUPTCY CASE Response filed by Haeji Hong of DOJ-Ust on behalf of on behalf of United States Trustee. (related documents 227 Order to Show Cause, 235 Response) (Hong, Haeji) (Entered: 09/18/2025) |
09/09/2025 | 235 | Limited Response of Subchapter V Trustee to Court's Order Denying Confirmation and to Show Cause Why the Court Should Not Dismiss or Convert to Chapter 7 the Debtor's Bankruptcy Case; with Proof of Service filed by David Andrew Wood of Marshack Hays Wood LLP on behalf of on behalf of David Andrew Wood. (related documents 227 Order to Show Cause) (Wood, David) (Entered: 09/09/2025) |
09/04/2025 | 234 | BNC Court Certificate of Notice. (related documents [231] Order re: Motion to Withdraw as Attorney) Notice Date 09/04/2025. (Admin.) |
09/04/2025 | 233 | BNC Court Certificate of Notice. (related documents [230] Order re: Motion to Value Collateral) Notice Date 09/04/2025. (Admin.) |
09/02/2025 | 232 | Proof of Service filed by Michael Jay Berger on behalf of Ellie Lane Capital, LLC. (related documents [230] Order re: Motion to Value Collateral, [231] Order re: Motion to Withdraw as Attorney) (Berger, Michael) |
09/02/2025 | 231 | Court Modified Order Regarding Motion to Be Relieved as Counsel ; with BNC Service Involvement of Michael Jay Berger Terminated (Related Doc [208]) signed on 9/2/2025. (Crosby, A) |
09/02/2025 | 230 | Order Regarding Debtor's Motion to Value Secured Claims; Declaration of Katherine Dextraze In Support Thereof; with BNC Service (Related Doc [184]) signed on 9/2/2025. (Crosby, A) |
08/31/2025 | 229 | BNC Court Certificate of Notice. (related documents [227] Order to Show Cause) Notice Date 08/31/2025. (Admin.) |
08/29/2025 | 228 | Court Minutes Hearing Date 08/28/2025, MATTER: 1) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 6/12/25) 2) MOTION TO VALUE SECURED CLAIMS FILED ON BEHALF OF ELLIE LANE CAPITAL, LLC 3) MOTION FOR APPROVAL OF AMENDED PLAN OF REORGANIZATION (DATED 7/15/25) FILED ON BEHALF OF ELLIE LANE CAPITAL, LLC 4) MOTION TO BE RELIEVED AS COUNSEL FILED BY MICHAEL JAY BERGER (ON SHORTENED TIME) DISPOSITION: See Attached PDF document for details. HEARING Scheduled for 09/24/2025 at 11:00 AM at Courtroom 2, Room 118, Weinberger Courthouse (related documents 1 Chapter 11 Voluntary Petition, 184 Motion to Value Collateral, 189 Chapter 11 Small Business Plan, 208 Motion to Withdraw as Attorney) (Paluso, R.) |