|
Assigned to: Harlin DeWayne Hale Chapter 11 Voluntary Asset |
|
Debtor Granite Valley Grande, LLC
2 Park Plaza 1140 Irving, CA 92614 ORANGE-CA Tax ID / EIN: 47-4111851 |
represented by |
Crowe & Dunley, P.C.
2525 McKinnon Street, Ste. 425 Dallas, TX 75201 214-420-2163 Fax : 214-736-1762 Vickie L. Driver
Crowe & Dunlevy 2525 McKinnon St. Suite 425 Dallas, TX 75201 214-420-2142 Fax : 214-736-1747 Email: [email protected] Christina Walton Stephenson
Crowe & Dunlevy 2525 McKinnon St. Suite 425 Dallas, TX 75201 214-420-2163 Fax : 214-736-1747 Email: [email protected] |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
04/02/2021 | 64 | Docket Text (3 pgs) Order granting motion for approval 4001(d) filed by Creditor Greystone Servicing Corporation, as Authorized Servicer of Greystone Bridge Working Cap LLC (related document # 62) Entered on 4/2/2021. (Ecker, C.) |
03/30/2021 | 63 | Docket Text (6 pgs; 2 docs) Certificate of No Objection to Joint Motion for an Order Approving an Agreement Between the Debtor and Greystone Servicing Corporation, Inc. for Relief from the Automatic Stay filed by Creditor Greystone Servicing Corporation, as Authorized Servicer of Greystone Bridge Working Cap LLC (RE: related document(s) 62 Motion for approval of agreed order rule 4001(d) re: an Agreement between the Debtor and Greystone Servicing Corporation, Inc. for Relief from fhe Automatic Stay). (Attachments: # 1 Proposed Order) (Ferretti, Daniel) |
03/12/2021 | 62 | Docket Text (248 pgs; 13 docs) Motion for approval of agreed order rule 4001(d) re: an Agreement between the Debtor and Greystone Servicing Corporation, Inc. for Relief from fhe Automatic Stay Filed by Creditor Greystone Servicing Corporation, as Authorized Servicer of Greystone Bridge Working Cap LLC Objections due by 3/26/2021. (Attachments: # 1 Exhibit A # 2 Exhibit 1 # 3 Exhibit 2 # 4 Index 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit 8 # 10 Exhibit 9 # 11 Exhibit 10 # 12 Exhibit 11) (Ferretti, Daniel) |
01/02/2021 | 61 | Docket Text (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 60 Order granting motion to draw down retainer (related document 56) Entered on 12/31/2020. (Ecker, C.)) No. of Notices: 1. Notice Date 01/02/2021. (Admin.) |
12/31/2020 | 60 | Docket Text (2 pgs) Order granting motion to draw down retainer (related document # 56) Entered on 12/31/2020. (Ecker, C.) |
12/16/2020 | 59 | Docket Text (5 pgs) Certificate of No Objection filed by Attorney Crowe & Dunlevy, PC (RE: related document(s) 56 Motion to draw down retainer in the amount of $6,210.93). (Driver, Vickie) |
12/14/2020 | 58 | Docket Text (1 pg) Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s) 56 Motion to draw down retainer in the amount of $6,210.93 Filed by Debtor Granite Valley Grande, LLC Objections due by 12/3/2020. (Attachments: # 1 Exhibit A - Fee App Cover Sheet # 2 Exhibit B - C&D's Statements # 3 Service List # 4 Proposed Order)) Responses due by 12/24/2020. (Dugan, S.) |
11/21/2020 | 57 | Docket Text (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s) 55 Order granting motion to draw down retainer (related document 53) Entered on 11/19/2020. (Ecker, C.)) No. of Notices: 1. Notice Date 11/21/2020. (Admin.) |
11/19/2020 | 56 | Docket Text (15 pgs; 5 docs) Motion to draw down retainer in the amount of $6,210.93 Filed by Debtor Granite Valley Grande, LLC Objections due by 12/3/2020. (Attachments: # 1 Exhibit A - Fee App Cover Sheet # 2 Exhibit B - C&D's Statements # 3 Service List # 4 Proposed Order) (Driver, Vickie) |
11/19/2020 | 55 | Docket Text (2 pgs) Order granting motion to draw down retainer (related document # 53) Entered on 11/19/2020. (Ecker, C.) |