|
Assigned to: Judge Margaret M. Mann Chapter 7 Voluntary Asset |
|
Debtor Homesite Holdings LLC
1376 Broadway El Cajon, CA 92021 SAN DIEGO-CA Tax ID / EIN: 46-5120624 |
represented by |
K. Todd Curry
Curry Advisors, A Prof. Law Corp. 185 West F Street Suite 100 San Diego, CA 92101 619-238-0004 Email: [email protected] Vincent Renda
Pinnacle Legal P.C. 9565 Waples Street Suite #200 San Diego, CA 92121 858-868-5000 Fax : 866-303-8383 Email: [email protected] |
Trustee Ronald E. Stadtmueller
10755 Scripps Poway Pkwy., #370 San Diego, CA 92131 858-564-9310 |
represented by |
Kathleen A. Cashman-Kramer
Fennemore LLP 600 B Street Suite 1700 San Diego, CA 92101 619-233-4100 Fax : 619-231-4372 Email: [email protected] Gary B. Rudolph
Fennemore LLP 600 B Street, Suite 1700 San Diego, CA 92101 619-233-4100 Fax : 619-231-4372 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 |
---|---|---|
04/24/2024 | 338 | Docket Text BNC Court Certificate of Notice. (related documents [337] Transmittal, Certificate of Readiness, Notice of Perfected or Unperfected Appeal) Notice Date 04/26/2024. (Admin.) |
04/24/2024 | 337 | Docket Text Certificate of Readiness of Perfected Record on Appeal. BK Appeal No: 4. BAP Case No.SC-24-1035 (related documents [309] Notice of Appeal and Statement of Election) (Li, J.) |
04/22/2024 | 336 | Docket Text Notice to Filer of Errors and/or Deficiencies in Documents. (related documents [335] Withdrawal of Document) (Li, J.) |
04/19/2024 | 335 | Docket Text Notice of Withdrawal of Document Proof of Claim No. 2, Pursuant to Court Approved Settlement Agreement filed by Christopher Nelson on behalf of Houshang Aframian. (Nelson, Christopher) |
04/16/2024 | 334 | Docket Text BNC Court Certificate of Notice. (related documents [333] Notice of Withdrawal of Proof of Claim) Notice Date 04/18/2024. (Admin.) |
04/15/2024 | 333 | Docket Text Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 3, SMDL; Proof of Claim No. 4, T2. As Of March 12, 2024, Pursuant To Court Approved Settlement Agreement (Also related to ECF No. 47 and 48) filed by Jerome Bennett Friedman on behalf of SMDL, LLC, T2, LLC.(Friedman, Jerome) |
04/09/2024 | 332 | Docket Text BNC Court Certificate of Notice. (related documents [331] Transcript) Notice Date 04/11/2024. (Admin.) |
04/08/2024 | 331 | Docket Text Transcript hearing held on 1/25/2024. Electronic access to the transcript is restricted through 07/8/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting the Transcriptionists at the Court Website www.casb.uscourts.gov/transcripts-and-audio. here. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 07/8/2024. (related documents [260] Motion for Settlement, [261] Notice of Hearing and Motion) (Price, Kathleen) |
04/04/2024 | 330 | Docket Text Appellee Additional Items for Inclusion in Record on Appeal. BK Appeal No: 4, BAP # SC-24-1035 With Proof Of Service filed by Jerome Bennett Friedman on behalf of SMDL, LLC, T2, LLC. (related documents [309] Notice of Appeal and Statement of Election) (Friedman, Jerome) |
03/29/2024 | 329 | Docket Text Acknowledgment of Audio to transcriber delivered by ECRO. (related documents [327] Request for Transcript or Audio) (Hardaway, D) |