|
Assigned to: Judge Louise DeCarl Adler Chapter 11 Voluntary Asset |
|
Debtor AI CAUSA LLC
2150 Palomar Airport Road, Suite 208 Carlsbad, CA 92011 SAN DIEGO-CA Tax ID / EIN: 82-3541218 |
represented by |
Martin A. Eliopulos
Higgs, Fletcher & Mack LLP 401 West A Street, Suite 2600 San Diego, CA 92101 (619) 236-1551 Fax : (619) 696-1410 Email: [email protected] Paul J Leeds
Higgs Fletcher, Mack LLP 401 West A Street, Suite 2600 San Diego, CA 92101-7910 619-236-1551 Fax : (619) 696-1410 Email: [email protected] |
Debtor-In-Possession CrediautoUSA Financial Company LLC
2150 Palomar Airport Rd., Suite 208 Carlsbad, CA 92011 SAN DIEGO-CA Tax ID / EIN: 46-0950118 |
represented by |
Kit J. Gardner
Law Offices of Kit J. Gardner 501 W. Broadway, Suite 800 San Diego, CA 92101 (619) 525-9900 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 |
Corina R Pandeli
DOJ-Ust 880 Front Street Ste 3230 San Diego, CA 92101 619-557-5013 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/01/2019 | 223 | Docket Text Receipt of Motion to Sell Free & Clear of Liens under 11 USC Section 363f( 19-01864-LA11) [motion,190] ( 181.00) Filing Fee. Fee Amount 181.00 Receipt number A15200462 (re: Doc# 222); (U.S. Treasury) (Entered: 11/01/2019) |
11/01/2019 | 222 | Docket Text Amended Motion to Sell Free & Clear of Liens under 11 USC Section 363(f). Fee Amount $ 181.00 filed by Paul J Leeds on behalf of AI CAUSA LLC (Attachments: # 1 Declaration of Rafael Gomez) (related documents 215 Motion to Sell Free & Clear of Liens under 11 USC Section 363f) (Leeds, Paul) (Entered: 11/01/2019) |
11/01/2019 | 221 | Docket Text Minute Order. Hearing DATE: 10/31/2019, DISPOSITION: See Attached PDF document for details. CH 11 STATUS CONFERENCE ON THE PETITION (Fr 10/31/19)HEARING Scheduled for 11/25/2019 at 01:00 PM at Courtroom 2, Room 118, Weinberger Courthouse . |
10/31/2019 | 220 | Docket Text Declaration of Paul J. Leeds, Esq. in Support First Interim Application for Approval of Fees and Costs filed by Paul J Leeds of Higgs Fletcher, Mack LLP on behalf of AI CAUSA LLC. (Attachments: # 1 Proof of Service) (related documents 177 Application for Compensation) (Leeds, Paul) (Entered: 10/31/2019) |
10/29/2019 | 219 | Docket Text Tentative Ruling. |
10/28/2019 | 218 | Docket Text Debtors' Disclosure Statement to Joint Plan of Reorganization filed by Kit J. Gardner on behalf of CrediautoUSA Financial Company LLC. (related documents 217 Chapter 11 Plan)(Gardner, Kit) (Entered: 10/28/2019) |
10/28/2019 | 217 | Docket Text Debtors' Joint Initial Chapter 11 Plan of Reorganization filed by Kit J. Gardner on behalf of CrediautoUSA Financial Company LLC. (Gardner, Kit) (Entered: 10/28/2019) |
10/28/2019 | 216 | Docket Text Receipt of Motion to Sell Free & Clear of Liens under 11 USC Section 363f( 19-01864-LA11) [motion,190] ( 181.00) Filing Fee. Fee Amount 181.00 Receipt number A15187482 (re: Doc# 215); (U.S. Treasury) (Entered: 10/28/2019) |
10/28/2019 | 215 | Docket Text Motion to Sell Free & Clear of Liens under 11 USC Section 363(f). Fee Amount $ 181.00 filed by Paul J Leeds on behalf of AI CAUSA LLC (Attachments: # 1 Declaration of Rafael Gomez) (Leeds, Paul) (Entered: 10/28/2019) |
10/25/2019 | 214 | Docket Text BNC Court Certificate of Notice. (related documents 210 Order re: Application to Employ) Notice Date 10/27/2019. (Admin.) (Entered: 10/27/2019) |