|
Assigned to: Judge Robert E. Nugent Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 2654 Highway 169, LLC
475 S San Antonio Road Los Altos, CA 94022 SANTA CLARA-CA Tax ID / EIN: 57-1205297 |
represented by |
David T Prelle Eron
Prelle Eron & Bailey, PA 301 N Main Street Suite 2000 Wichita, KS 67202 316-262-5500 Fax : 316-262-5559 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee 301 North Main Suite 1150 Wichita, KS 67202 (316) 269-6637 |
represented by |
Marjorie J. Creasey
Office of the U.S. Trustee 215 Dean A McGee 4th Fl Oklahoma City, OK 73102 405-231-4393 TERMINATED: 05/17/2017 Charles S Glidewell
Office of the U.S. Trustee 215 Dean A McGee 4th Fl Oklahoma City, OK 73102 405-231-5960 TERMINATED: 05/17/2017 Jordan M Sickman
Office of U.S. Trustee 301 North Main-Ste. 1150 Wichita, KS 67202 (316) 269-6176 Fax : (316) 269-6182 Email: [email protected] Richard A. Wieland
Office of U. S. Trustee 301 North Main-Ste. 1150 Wichita, KS 67202 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/29/2017 | 214 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 212 Final Decree) Notice Date 06/29/2017. (Admin.) (Entered: 06/30/2017) |
06/28/2017 | 213 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 211 Order on Motion for Final Decree) Notice Date 06/28/2017. (Admin.) (Entered: 06/28/2017) |
06/27/2017 | Docket Text Bankruptcy Case Closed (wkh) (Entered: 06/27/2017) | |
06/27/2017 | 212 | Docket Text Final Decree Signed on 6/27/2017 (wkh) (Entered: 06/27/2017) |
06/26/2017 | 211 | Docket Text Order Granting Motion For Final Decree (Related Doc # 193) Signed on 6/26/2017. (wkh) (Entered: 06/26/2017) |
06/22/2017 | 210 | Docket Text Notice to Withdraw Document Filed by David P Eron on behalf of 2654 Highway 169, LLC (RE: related document(s) 191 Motion for to Disallow Fees, Costs, or Charges Incurred by Waterfall Or In the Alternative Compel Fee Application Filed on behalf of Debtor 2654 Highway 169, LLC, with Certificate of Service., 199 Objection to (related document(s): 191 Motion for to Disallow Fees, Costs, or Charges Incurred by Waterfall Or In the Alternative Compel Fee Application filed by Debtor 2654 Highway 169, LLC) Filed by Creditor Waterfall Olympic Master Fund, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)) (Eron, David) (Entered: 06/22/2017) |
06/21/2017 | 209 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 1/1/17 through 3/31/17 Filed by Debtor 2654 Highway 169, LLC. (Eron, David) (Entered: 06/21/2017) |
06/07/2017 | 208 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: related document(s) 207 Scheduling Order) Notice Date 06/07/2017. (Admin.) (Entered: 06/07/2017) |
06/05/2017 | 207 | Docket Text Scheduling Order (related documents 191 Generic Motion) Signed on 6/5/2017 Discovery due by 8/25/2017. Pre-Trial Order due by 9/22/2017. Dispositive Motion due by 9/22/2017. (wkh) (Entered: 06/05/2017) |
05/25/2017 | Docket Text Hearing Held (RE: related document(s) 191 Generic Motion filed by Debtor 2654 Highway 169, LLC) (wdd) (Entered: 05/25/2017) |