8434 Rochester Ave RE LLC, a California limited li
11
Scott C Clarkson
03/26/2024
04/24/2025
Yes
v
JNTADMN, LEAD |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor 8434 Rochester Ave RE LLC, a California limited liability company
2618 San Miguel Dr Unit 127 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 61-2086532 |
represented by |
James C Bastian, Jr
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Email: jbastian@shulmanbastian.com Melissa Davis Lowe
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: mlowe@shulmanbastian.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kenneth Misken
DOJ-Ust Office of the United States Trustee 411 W. Fourth Street, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 336 | Order Approving Fourth Stipulation To Extend Time For Winhall 10 LLC To File A Response To The Proposed Stipulation RE: Termination Of Solar Power Purchase Agreement And Allowance Of Claim. IT IS ORDERED: 1. The Stipulation Is APPROVED. 2. The Deadline For Winhall 10, LLC To File A Response To The Proposed Solar Stipulation Filed On January 28, 2025 As Docket No. [261] Is Extended To May 22, 2025. 3. The Court Notes That The Stipulation Is Identical To The Stipulation Filed April 1, 2025 (Docket No. [313]) And Despite The Caution Issued In The Order Approving That Stipulation Entered April 2, 2025 (Docket No. [314]) That "Any Further Extensions Must Be Supported By A Fulsome Demonstration Of Good Cause" No Additional Information Was Provided. The Parties Are Cautioned That Any Further Extensions Must Include A Fulsome Demonstration Of Good Cause. (BNC-PDF) (Related Doc # [330]) Signed on 4/24/2025 (NB8) |
04/24/2025 | 335 | Hearing Set (RE: related document [334] Order Directing Jointly Administered Debtors To Appear And Show Cause Why The Case Should Not Be Dismissed Or Converted.) Show Cause hearing to be held on 5/21/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
04/24/2025 | 334 | Order Directing Jointly Administered Debtors To Appear And Show Cause Why The Case Should Not Be Dismissed Or Converted. IT IS ORDERED: For The Reasons Set Forth On The Record, The Court Finds Good Cause To Direct The Jointly Administered Debtors To Appear On May 21, 2025, At 1:30 P.M. And Show Cause Why These Cases Should Not Be Dismissed Or Converted ("OSC"). Any Response To This OSC By The Jointly Administered Debtors Must Be Filed By No Later Than April 30, 2025. Any Reply May Be Filed By No Later Than May 14, 2025. (BNC-PDF) (Related Doc # [25]) Signed on 4/24/2025 (NB8) |
04/24/2025 | 333 | Notice of Continued Hearings Re: (1) Motion to Approve Disclosure Statement; and (2) Application for Order Authorizing Employment of CBRE, Inc. Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[123] Motion for approval of chapter 11 disclosure statement Motion for Order Approving Disclosure Statement for Chapter 11 Plan Jointly Proposed By the Jointly Administered Debtors and Notice of Modification to Plan; Memorandum of Points and Authorities and Declaration of Melissa Davis Lowe in Support Thereof (with Notice of Hearing and Proof of Service) Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company, [244] Application to Employ CBRE Inc. and Richard Lee and Nicholas Chang as Real Estate Agent ; Memorandum of Points and Authorities and Declarations of Richard Lee and Nicholas Chang in Support Thereof [With Notice of Opportunity to Request a Hearing on Motion] Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company). (Bastian, James) |
04/24/2025 | 332 | Notice of lodgment of Order Continuing Hearing on Debtors' Motion to Approve Disclosure Statement and Scheduling of Related Dates/Deadlines Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[123] Motion for approval of chapter 11 disclosure statement Motion for Order Approving Disclosure Statement for Chapter 11 Plan Jointly Proposed By the Jointly Administered Debtors and Notice of Modification to Plan; Memorandum of Points and Authorities and Declaration of Melissa Davis Lowe in Support Thereof (with Notice of Hearing and Proof of Service) Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company). (Bastian, James) |
04/23/2025 | 331 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[329] Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 04/23/2025. (Admin.) |
04/22/2025 | 330 | Stipulation By 8434 Rochester Ave RE LLC, a California limited liability company and 14554 Valencia Ave, LLC, Decca Solar PPA LLC, and Winhall 10, LLC to Extend Time for Winhall 10 LLC to File a Response to the Proposed Stipulation re: Termination of Solar Power Purchase Agreement and Allowance of Claim with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (Lowe, Melissa) |
04/21/2025 | 329 | Order On Application Of Non-Resident Attorney To Appear Pro Hac Vice [LBR 2090-1(b) And 9013(q)]. IT IS ORDERED: The Application Is GRANTED And Non-Resident Attorney: Roger G. Jones May Appear On Behalf Of The Following Party Winhall 10, LLC In Any Proceeding In The Bankruptcy Case, Any Jointly Administered Or Substantially Consolidated Case, And Any Adversary Proceedings Filed In Such Cases, Unless The Representation Is Limited As Follows: None. (BNC-PDF) (Related Doc # [328]) Signed on 4/21/2025 (NB8) |
04/18/2025 | 328 | Motion to Appear pro hac vice for Roger Jones Filed by Creditor Winhall 10, LLC (Bressi, Jess) |
04/17/2025 | 327 | Chapter 11 Monthly Operating Report for Case Number 24-10732 for the Month Ending: 03/31/2025 Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company. (Attachments: # (1) Attachments) (Lowe, Melissa) |