Oakridge Property CMBS LLC
11
Scott H. Yun
08/27/2024
04/24/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset |
|
Debtor Oakridge Property CMBS LLC
4016 Grand Avenue Suite B Chino, CA 91710 SAN BERNARDINO-CA Tax ID / EIN: 99-1884471 |
represented by |
Jonathan Seligmann Shenson
Greenberg Glusker Fields Claman & Machtinger LLP 2049 Century Park East Ste. 2600 Los Angeles, CA 90067 310-553-3610 Email: jshenson@greenbergglusker.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov Ali Matin
Office of the United States Trustee 3801 University Avenue, Suite 720 Riverside, CA 92501 951-276-6990 Fax : 951-276-6973 Email: ali.matin@usdoj.gov Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/06/2024 | 75 | Notice of motion/application Filed by Debtor Oakridge Property CMBS LLC (RE: related document(s)74 Application to Employ FTI Consulting, Inc. as Financial Advisor ; Declaration of Michael A. Criscito in Support Thereof Filed by Debtor Oakridge Property CMBS LLC). (Shenson, Jonathan) (Entered: 12/06/2024) |
12/06/2024 | 74 | Application to Employ FTI Consulting, Inc. as Financial Advisor ; Declaration of Michael A. Criscito in Support Thereof Filed by Debtor Oakridge Property CMBS LLC (Shenson, Jonathan) (Entered: 12/06/2024) |
12/05/2024 | 73 | Declaration re: DECLARATION OF NAHAL ZARNIGHIAN IN SUPPORT OF REPLY BRIEF IN FURTHER SUPPORT OF MOTION FOR ENTRY OF ORDER DISMISSING BANKRUPTCY CASE Filed by Creditor Oakridge Mall LLC. (Zarnighian, Nahal) (Entered: 12/05/2024) |
12/05/2024 | 72 | Declaration re: DECLARATION OF MAX UNGER IN SUPPORT OF REPLY BRIEF IN FURTHER SUPPORT OF MOTION FOR ENTRY OF ORDER DISMISSING BANKRUPTCY CASE Filed by Creditor Oakridge Mall LLC. (Zarnighian, Nahal) (Entered: 12/05/2024) |
12/05/2024 | 71 | Reply to (related document(s): 69 Opposition filed by Debtor Oakridge Property CMBS LLC) Filed by Creditor Oakridge Mall LLC (Zarnighian, Nahal) (Entered: 12/05/2024) |
12/02/2024 | 70 | Certificate of Service re Debtor's Oppositon To Motion For Entry Of Order Dismissing Bankruptcy Case and Declarations of Shane Huang and Jonathan S. Shenson in Support thereof Filed by Debtor Oakridge Property CMBS LLC (RE: related document(s)69 Opposition). (Shenson, Jonathan) (Entered: 12/02/2024) |
11/29/2024 | 69 | Opposition to (related document(s): 65 Motion to Dismiss Debtor NOTICE OF MOTION AND MOTION FOR ENTRY OF ORDER DISMISSING BANKRUPTCY CASE PURSUANT TO 11 U.S.C. § 1112(b)(1); MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF MAX UNGER filed by Creditor Oakridge Mall LLC) with Declarations of Shane Huang and Jonathan S. Shenson in support thereof Filed by Debtor Oakridge Property CMBS LLC (Shenson, Jonathan) (Entered: 11/29/2024) |
11/22/2024 | 68 | Hearing Set (RE: related document(s)65 Dismiss Debtor filed by Creditor Oakridge Mall LLC) The Hearing date is set for 12/12/2024 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 11/22/2024) |
11/21/2024 | 67 | Notice of Hearing Filed by Creditor Oakridge Mall LLC (RE: related document(s)65 Motion to Dismiss Debtor NOTICE OF MOTION AND MOTION FOR ENTRY OF ORDER DISMISSING BANKRUPTCY CASE PURSUANT TO 11 U.S.C. § 1112(b)(1); MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF MAX UNGER Filed by Creditor Oakridge Mall LLC). (Zarnighian, Nahal) (Entered: 11/21/2024) |
11/21/2024 | 66 | Declaration re: Declaration of Max Unger in Support of Motion for Entry of Order Dismissing Bankruptcy Case Pursuant to 11 U.S.C. § 1112(b)(1) Filed by Creditor Oakridge Mall LLC (RE: related document(s)65 Motion to Dismiss Debtor NOTICE OF MOTION AND MOTION FOR ENTRY OF ORDER DISMISSING BANKRUPTCY CASE PURSUANT TO 11 U.S.C. § 1112(b)(1); MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF MAX UNGER). (Zarnighian, Nahal) (Entered: 11/21/2024) |