Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Buckingham Heights Business Park (a California Limited Partnership)
17635 Camino De Yatasto Pacific Palisades, CA 90272 LOS ANGELES-CA Tax ID / EIN: 95-3211012 |
represented by |
Alan M Feld
Sheppard Mullin Richter & Hampton LLP 333 S Hope St 43rd Fl Los Angeles, CA 90071 213-617-4133 Fax : 213-620-1398 Email: [email protected] Jeannie Kim
Sheppard Mullin Richter & Hampton LLP Four Embarcadero Center 17th Fl San Francisco, CA 94111 415-4349100 Email: [email protected] Alexandria Lattner
Sheppard Mullin Richter & Hampton LLP 650 Town Center Drive 10th Floor Costa Mesa, CA 92626 714-513-5100 Email: [email protected] Michael M Lauter
Sheppard Mullin Four Embarcadero Ctr 17th Fl San Francisco, CA 94111 415-434-9100 Fax : 415-434-3947 Email: [email protected] |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: [email protected] Michael Jones
U.S. Trustees Office 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-895-1511 Email: [email protected] TERMINATED: 06/07/2023 Kenneth Misken
DOJ-Ust Office of the United States Trustee 411 W. Fourth Street, #7160 Santa Ana, CA 92701 714-338-3405 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/26/2023 | 393 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)390 SUMMARY JUDGMENT (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2023. (Admin.) (Entered: 07/26/2023) |
07/26/2023 | 392 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)389 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2023. (Admin.) (Entered: 07/26/2023) |
07/26/2023 | 391 | Docket Text Order Granting Omnibus Application To Employ Consulting Experts Pursuant To Bankruptcy Code Sections 327, 328, And 1107 And Federal Rule Of Bankruptcy Procedure 2014 (BNC-PDF) Signed on 7/26/2023 (RE: related document(s)386 Application to Employ filed by Debtor Buckingham Heights Business Park (a California Limited Partnership)). (ME2) (Entered: 07/26/2023) |
07/24/2023 | 390 | Docket Text Judgment Granting In Part Buckingham Heights Lease LLC's Motion For Summary Adjudication With Respect To Frustration Of Purpose (BNC-PDF) (Related Doc 294 ) Signed on 7/24/2023. (ME2) (Entered: 07/24/2023) |
07/24/2023 | 389 | Docket Text Findings Of Fact And Conclusions Of Law In Support Of Order Judgment Granting In Part Motion Of Buckingham Heights Lease LLC For Summary Adjudication With Respect To Frustration Of Purpose (BNC-PDF) (Related Doc # 294 ) Signed on 7/24/2023 (ME2) (Entered: 07/24/2023) |
07/24/2023 | 388 | Docket Text Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Buckingham Heights Business Park (a California Limited Partnership) (RE: related document(s)386 Application to Employ 1) Aperture LLC; 2) Adan Engineering; 3) Pond; 4) Peregrine; 5) Partner; 6) C.E. Mechanical as 1-6) Consulting Experts and Potential Witnesses Notice of Application and Omnibus Application to Employ Consulting Experts Pursuant t). (Kim, Jeannie) (Entered: 07/24/2023) |
07/24/2023 | 387 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Debtor Buckingham Heights Business Park (a California Limited Partnership). (Kim, Jeannie) (Entered: 07/24/2023) |
07/07/2023 | 386 | Docket Text Application to Employ 1) Aperture LLC; 2) Adan Engineering; 3) Pond; 4) Peregrine; 5) Partner; 6) C.E. Mechanical as 1-6) Consulting Experts and Potential Witnesses Notice of Application and Omnibus Application to Employ Consulting Experts Pursuant to Bankruptcy Code Sections 327, 328, and 1107 and Federal Rule of Bankruptcy Procedure 2014 Filed by Debtor Buckingham Heights Business Park (a California Limited Partnership) (Attachments: # 1 Disinterestedness Declaration of Jeff Hughes Filed in support of Debtors Omnibus Application to Employ Consulting Experts Pursuant to Bankruptcy Code Sections 327, 328, and 1107 and Federal Rule of Bankruptcy Procedure 2014 # 2 Disinterestedness Declaration of Scott Adan Filed in support of Debtors Omnibus Application to Employ Consulting Experts Pursuant to Bankruptcy Code Sections 327, 328, and 1107 and Federal Rule of Bankruptcy Procedure 2014 # 3 Disinterestedness Declaration of Russell Pond Filed in support of Debtors Omnibus Application to Employ Consulting Experts Pursuant to Bankruptcy Code Sections 327, 328, and 1107 and Federal Rule of Bankruptcy Procedure 2014 # 4 Disinterestedness Declaration of Bradley E. Lofgren Filed in support of Debtors Omnibus Application to Employ Consulting Experts Pursuant to Bankruptcy Code Sections 327, 328, and 1107 and Federal Rule of Bankruptcy Procedure 2014 # 5 Disinterestedness Declaration of Leo Bertolino Filed in support of Debtors Omnibus Application to Employ Consulting Experts Pursuant to Bankruptcy Code Sections 327, 328, and 1107 and Federal Rule of Bankruptcy Procedure 2014 # 6 Disinterestedness Declaration of Charlie Hatano Filed in support of Debtors Omnibus Application to Employ Consulting Experts Pursuant to Bankruptcy Code Sections 327, 328, and 1107 and Federal Rule of Bankruptcy Procedure 2014) (Lauter, Michael) (Entered: 07/07/2023) |
06/28/2023 | 385 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)384 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2023. (Admin.) (Entered: 06/28/2023) |
06/26/2023 | 384 | Docket Text Order Modifying: Order Approving Fourth Stipulation Between The Debtor And Buckingham Heights Lease, LLC RE Schedule For Litigation Of Claim Objection (BNC-PDF) (Related Doc # 138 ) Signed on 6/26/2023 (ME2) (Entered: 06/26/2023) |