Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
Debtor Highpoint Associates XV, LLC
15233 Ventura Blvd Ste 500 Sherman Oaks, CA 91403-2231 LOS ANGELES-CA Tax ID / EIN: 95-4786061 |
represented by |
H. Bruce Bronson, Jr.
Bronson Law Offices, P.C. 480 Mamaroneck Avenue Harrison, NY 10528-0023 877-385-7793 Fax : 888-908-6906 Email: [email protected] |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Annie Wells
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Suite 511 New York, NY 10004 212-510-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/18/2024 | 61 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. (Bronson, H.) (Entered: 04/18/2024) |
04/18/2024 | 60 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. (Bronson, H.) (Entered: 04/18/2024) |
04/16/2024 | 59 | Docket Text Notice of Adjournment of Hearing of Case Conference filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. with hearing to be held on 5/21/2024 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) (Bronson, H.) Modified hearing location on 4/23/2024 (Lopez, Mary). (Entered: 04/16/2024) |
04/15/2024 | 58 | Docket Text Letter re: adjournment of hearing Filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. (Bronson, H.) (Entered: 04/15/2024) |
03/12/2024 | 57 | Docket Text Order signed on 3/12/2024 Granting Application For Allowance Of Interim Compensation And Reimbursement Of Expenses (Related Doc # 52)for Bronson Law Offices PC, Fees Awarded: $53,680.50, Expenses Awarded: $809.52. (Cappiello, Karen) (Entered: 03/12/2024) |
03/05/2024 | 56 | Docket Text Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. (Attachments: # 1 Redacted January DIP)(Bronson, H.) (Entered: 03/05/2024) |
03/04/2024 | 55 | Docket Text Certificate of Service (related document(s)52) Filed by H. Bruce Bronson Jr. on behalf of Bronson Law Offices PC. (Bronson, H.) (Entered: 03/04/2024) |
03/01/2024 | 54 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. (Attachments: # 1 Highpoint January DIP Redacted)(Bronson, H.) (Entered: 03/01/2024) |
02/14/2024 | 53 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by H. Bruce Bronson Jr. on behalf of Highpoint Associates XV, LLC. (Attachments: # 1 December DIP redacted # 2 Redacted Exhibit)(Bronson, H.) (Entered: 02/14/2024) |
02/07/2024 | 52 | Docket Text Interim Application for Interim Professional Compensation for H. Bruce Bronson Jr., Debtor's Attorney, period: 5/22/2023 to 2/5/2024, fee:$59645.50, expenses: $809.52. filed by H. Bruce Bronson Jr. with hearing to be held on 3/5/2024 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 2/27/2024,. (Attachments: # 1 Application # 2 Exhibit A-Retention Order # 3 Exhibit B Invoice and Report # 4 Proposed Fee Order # 5 Certification # 6 Summary) (Bronson, H.) Docket Text Hearing Time Modified on 2/14/2024 (Bush, Brent) (Entered: 02/07/2024) |