California Southern Bankruptcy Court

Case number: 3:23-bk-03488 - B&B 4365 Ohio St., LLC - California Southern Bankruptcy Court

Case Information
Case title
B&B 4365 Ohio St., LLC
Chapter
11
Judge
Margaret M. Mann
Filed
11/06/2023
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

341cntd




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 23-03488-MM11

Assigned to: Judge Margaret M. Mann
Chapter 11
Voluntary
Asset


Date filed:  11/06/2023
341 meeting:  01/16/2024
Deadline for filing claims:  01/16/2024
Deadline for filing claims (govt.):  05/06/2024

Debtor

B&B 4365 Ohio St., LLC

5575 Lake Park Way
La Mesa, CA 91942
SAN DIEGO-CA
Tax ID / EIN: 82-1338606

represented by
Ali Mojdehi

Barnes & Thornburg LLP
655 W. Broadway
Suite 1300
92101
San Diego, CA 92101
424-386-4961
Email: [email protected]

Breton Peace

Peace & Shea LLP
2835 Camino Del Rio So
#220
San Diego, CA 92108-3825
619-504-2424
Email: [email protected]

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]

Latest Dockets
Date Filed#Docket Text
01/04/202441Docket Text
Pre-Trial Status Conference Report filed by Ali Mojdehi on behalf of B&B 4365 Ohio St., LLC. (related documents 35 Minute Order Hearing Continued (CHAP)) (Mojdehi, Ali) (Entered: 01/04/2024)
12/29/202340Docket Text
Notice of Non-Consent to Use of Cash Collateral and Demand for Sequestration filed by Sean C Coughlin on behalf of DNJN Investments, LLC. (Coughlin, Sean) (Entered: 12/29/2023)
12/29/202339Docket Text
Notice of Non-Consent to Use of Cash Collateral and Demand for Sequestration filed by Sean C Coughlin on behalf of NG North Park, LLC. (Coughlin, Sean) (Entered: 12/29/2023)
12/29/202338Docket Text
Request to be Removed from the Court's Electronic Filing Service Notification related to the case 3:23-bk-3488. /tmp/576478747889822, . Involvement of Jennifer R. Tullius Terminated and no longer holds an interest in the proceedings filed by Jennifer R. Tullius on behalf of PMF CA REIT, LLC. (Tullius, Jennifer) (Entered: 12/29/2023)
12/28/202337Docket Text
Debtor B&B 4365 Ohio St, LLC's Application to Employ Barnes & Thornburg LLP Counsel to the Debtor, Effective as of the Petition Date; Declaration of Ali M.M. Mojdehi; Exhibits A through D; Certificate of Service filed by Ali Mojdehi on behalf of B&B 4365 Ohio St., LLC (related documents 36 Disclosure of Compensation of Attorney for Debtor) (Mojdehi, Ali) (Entered: 12/28/2023)
12/28/202336Docket Text
Disclosure of Compensation of Attorney for Debtor B&B 4365 Ohio St., LLC filed by Ali Mojdehi on behalf of B&B 4365 Ohio St., LLC. (Mojdehi, Ali) (Entered: 12/28/2023)
12/22/202334Docket Text
Request to be Removed from the Court's Electronic Filing Service Notification related to the case 3:23-bk-3488. /tmp/678681625968654, . Involvement of William P. Fennell Terminated and no longer holds an interest in the proceedings filed by William P. Fennell on behalf of RTI Properties, Inc.. (Fennell, William) (Entered: 12/22/2023)
12/21/202335Docket Text
Minute Order.
Hearing DATE: 12/21/2023, MATTER: 1) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 12/14/23); 2) HEARING ON SUBMISSION OF MOTION TO BE RELIEVED AS COUNSEL FOR
DEBTOR FILED BY BRETON A. PEACE.
DISPOSITION: See Attached PDF document for details.
HEARING Scheduled for 01/11/2024 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse
(related documents 22 Motion to Relieved, 1 Chapter 11 Voluntary Petition) (Cruz, L.) (Entered: 12/22/2023)
12/20/202332Docket Text
Request for Notice filed by Sean C Coughlin on behalf of NG North Park, LLC. (Attachments: # (1) Proof of Service) (Coughlin, Sean)
12/20/202331Docket Text
Tentative Ruling. Department 1: Hearing Date and Time: 12/21/2023 2:00 PM, MATTER: HEARING ON SUBMISSION OF MOTION TO BE RELIEVED AS COUNSEL FOR DEBTOR FILED BY BRETON A. PEACE (related documents [22] Motion to Relieved) (Cruz, L.)