|
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Anthony's 31 Courtyard, LLC
8332 Case Street La Mesa, CA 91942 SAN DIEGO-CA Tax ID / EIN: 84-3661660 dba Tony's Courtyard, LLC |
represented by |
Vincent Renda
Pinnacle Legal P.C. 9565 Waples Street Suite #200 San Diego, CA 92121 858-868-5000 Fax : 866-303-8383 Email: [email protected] |
Trustee Jean Goddard
NGS, LLP 6120 Paseo Del Norte Suite A-1 Carlsbad, CA 92011 760-930-0282 |
| |
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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/15/2023 | 31 | Docket Text Certificate of Service filed by Haeji Hong on behalf of United States Trustee. (related documents 27 Motion to Disgorge Fees, 28 Declaration in Support, 29 Declaration in Support, 30 Notice of Hearing and Motion) (Hong, Haeji) (Entered: 09/15/2023) |
09/15/2023 | 30 | Docket Text Notice of Hearing and Motion with Certificate of Service (re Motion for an Order Directing Disgorgement of Attorney's Fees and Retainer Pursuant to 11 U.S.C. § 329(a) and FRBP 2017) filed by Haeji Hong on behalf of United States Trustee -- HEARING Scheduled for 10/30/2023 at 02:30 PM at Courtroom 5, Room 318, Weinberger Courthouse . Notice Served On: 9/15/2023. Opposition due on 09/29/2023 unless an objector is entitled to additional time under FRBP 9006. (related documents 27 Motion to Disgorge Fees) (Hong, Haeji). Modified on 9/18/2023 (McGrew, J.). (Entered: 09/15/2023) |
09/15/2023 | 29 | Docket Text Declaration of Haeji Hong in Support of the Acting United States Trustee's Motion for an Order Directing Disgorgement of Attorney's Fees and Retainer Pursuant to 11 U.S.C. § 329(a) and FRBP 2017 filed by Haeji Hong of DOJ-Ust on behalf of United States Trustee. (Attachments: # 1 Exhibit 1) (related documents 27 Motion to Disgorge Fees) (Hong, Haeji) (Entered: 09/15/2023) |
09/15/2023 | 28 | Docket Text Declaration of Michael West in Support of the Acting United States Trustee's Motion for an Order Directing Disgorgement of Attorney's Fees and Retainer Pursuant to 11 U.S.C. § 329(a) and FRBP 2017 filed by Haeji Hong of DOJ-Ust on behalf of United States Trustee. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (related documents 27 Motion to Disgorge Fees) (Hong, Haeji) (Entered: 09/15/2023) |
09/15/2023 | 27 | Docket Text Acting United States Trustee's Motion for an Order Directing Disgorgement of Attorney's Fees and Retainer Pursuant to 11 U.S.C. § 329(a) and FRBP 2017 filed by Haeji Hong on behalf of United States Trustee (Hong, Haeji). Modified on 9/18/2023 (McGrew, J.). (Entered: 09/15/2023) |
08/30/2023 | 26 | Docket Text Certificate of Service filed by Haeji Hong on behalf of United States Trustee. (related documents 24 Withdrawal of Document) (Hong, Haeji) (Entered: 08/30/2023) |
08/29/2023 | 25 | Docket Text Virtual Minute Entry. Termination of Hearing DATE: 09/01/2023. MATTER: MOTION TO COMPEL DEBTOR'S COUNSEL TO FILE DISCLOSURE OF COMPENSATION STATEMENT PURSUANT TO 11 U.S.C. § 329(a) AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 2016(b) FILED BY UNITED STATES TRUSTEE. DISPOSITION: Matter off calendar. UST's Motion to Compel withdrawn 8/28/23 (re ECF No. 24). CBL/SA/jro (related documents 18 Motion to Compel) (Rodriguez-Olivas, J.) (Entered: 08/29/2023) |
08/28/2023 | 24 | Docket Text ACTING UNITED STATES TRUSTEE'S WITHDRWAL OF MOTION TO COMPEL DEBTORS COUNSEL TO FILE DISCLOSURE OF COMPENSATION STATEMENT PURSUANT TO 11 U.S.C. § 329(a) AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 2016(b) Withdrawal of Document filed by Haeji Hong on behalf of United States Trustee. (related documents 18 Motion to Compel, 20 Notice of Hearing and Motion) (Hong, Haeji) (Entered: 08/28/2023) |
08/23/2023 | 23 | Docket Text Debtor's Response to Acting United States Trustee's Motion to Compel Debtor's Counsel to File Disclosure of Compensation Statement Pursuant to 11 U.S.C. § 29(a) and Federal Rule of Bankruptcy Procedure 2016(b) filed by Vincent Renda of Pinnacle Legal P.C. on behalf of Anthony's 31 Courtyard, LLC. (related documents 18 Motion to Compel, 20 Notice of Hearing and Motion) (Renda, Vincent) (Entered: 08/23/2023) |
08/23/2023 | 22 | Docket Text Disclosure of Compensation of Attorney for Debtor filed by Vincent Renda on behalf of Anthony's 31 Courtyard, LLC. (Renda, Vincent) (Entered: 08/23/2023) |