|
Assigned to: Judge Margaret M. Mann Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/04/2024 | 41 | Docket 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) |
12/29/2023 | 40 | Docket 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) |
12/29/2023 | 39 | Docket 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) |
12/29/2023 | 38 | Docket 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) |
12/28/2023 | 37 | Docket 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) |
12/28/2023 | 36 | Docket 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) |
12/22/2023 | 34 | Docket 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) |
12/21/2023 | 35 | Docket 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 FORDEBTOR 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) |
12/20/2023 | 32 | Docket Text Request for Notice filed by Sean C Coughlin on behalf of NG North Park, LLC. (Attachments: # (1) Proof of Service) (Coughlin, Sean) |
12/20/2023 | 31 | Docket 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.) |