|
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor FFRT Residential LLC, et al.,
5510 Morehouse Drive Suite 200 San Diego, CA 92121 OUTSIDE HOME STATE Tax ID / EIN: 33-0778277 fka Fairfield Residential LLC |
represented by |
Daniel J. DeFranceschi
Richards, Layton & Finger One Rodney Square, P.O. Box 551 Wilmington, DE 19899 302 651-7700 Fax : 302-651-7701 Email: [email protected] Paul Noble Heath
Richards, Layton & Finger One Rodney Square P. O. Box 551 Wilmington, DE 19899 302-651-7700 Fax : 302-651-7701 Email: [email protected] Lee E. Kaufman
Richards, Layton & Finger, P.A. 920 North King Street One Rodney Square Wilmington, DE 19801 302-651-7582 Fax : 302-651-7701 Email: [email protected] Travis A. McRoberts
Akin Gump Strauss Hauer & Feld LLP 1700 Pacific Ave., Suite 4100 Dallas, TX 75201 214-969-4227 Fax : 214-969-4343 Email: [email protected] Travis A. McRoberts
Richards, Layton & Finger, P.A. 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] |
U.S. Trustee United States Trustee
844 King Street, Room 2207 Lockbox #35 Wilmington, DE 19899-0035 302-573-6491 |
Date Filed | # | Docket Text |
---|---|---|
08/22/2011 | 1254 | Docket Text Notice of Withdrawalof Appearance and Substitution of Appearance for 2002 Service List.Filed by ACE American Insurance Company. (Attachments: 1Certificate of Service) (Riley, Richard) (Entered: 08/22/2011) |
07/26/2011 | 1253 | Docket Text Notice of Appearance and Demand for Service of Papers Filed by Julissa Narvaez. (MEB) Modified on 7/26/2011 (MEB). (Entered: 07/26/2011) |
07/12/2011 | 1252 | Docket Text Withdrawal of Claim(All Claims filed by Dept. of Treasury. Filed by Department of the Treasury. (MEB) (Entered: 07/13/2011) |
06/14/2011 | 1251 | Docket Text Order(SUPPLEMENTAL) Granting First and Third Omnibus Objections to Claims(Non-Substantive) (related document(s) 1154, 1186) Order Signed on 6/14/2011. (Attachments: 1Exhibit A) (MEB) (Entered: 06/14/2011) |
06/06/2011 | 1250 | Docket Text Order Granting in Part Fifth Omnibus Objection to Claims (Substantive-REIT Claims) (related document(s) 1195) Order Signed on 6/6/2011. (JDH) Additional attachment(s) added on 6/7/2011 (LCN). (Entered: 06/06/2011) |
05/17/2011 | 1249 | Docket Text Notice of Address Change Filed by Normac Kitchens, Inc.. (Hazeltine, William) (Entered: 05/17/2011) |
02/25/2011 | 1248 | Docket Text Notice of Withdrawal of Appearance Filed by Innovative Landscapes, Inc.. (Attachments: 1Certificate of Service) (Oppenheim, David) (Entered: 02/25/2011) |
02/22/2011 | 1247 | Docket Text Notice of Withdrawalof Loizides, P.A. and Christopher D. Loizides as Counsel for Mary Cosby and Request to be Removed From ECF Notification ListFiled by Mary Cosby. (Loizides, Christopher) (Entered: 02/22/2011) |
01/10/2011 | 1246 | Docket Text Notice of Withdrawal ofFinal Application for Compensation of Womble Carlyle Sandridge & Rice PLLC(related document(s) 1117) Filed by Womble Carlyle Sandridge & Rice PLLC. (Mangan, Kevin) (Entered: 01/10/2011) |
12/17/2010 | 1245 | Docket Text Motion to Appear pro hac vicefor Robert D. Bedinger, Esq.. Receipt Number DEX007872, Filed by Havena Williams. (Miller, Evan) (Entered: 12/17/2010) |