NB Strands, LLC
11
Scott C Clarkson
10/16/2024
03/10/2025
Yes
v
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor NB Strands, LLC
20 Enterprise Suite 400 Aliso Viejo, CA 92656 ORANGE-CA Tax ID / EIN: 82-5474205 |
represented by |
Nancy S Goldenberg
411 W Fourth St Ste 7160 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: nancy.goldenberg@usdoj.gov TERMINATED: 12/12/2024 Meredith King
Franklin Soto Leeds LLP 444 West C Street Ste 300 San Diego, CA 92101 619-872-2520 Fax : 619-566-0221 Email: mking@fsl.law Paul J Leeds
Franklin Soto Leeds LLP 444 West C Street Ste 300 San Diego, CA 92101 619-872-2520 Fax : 619-566-0221 Email: Pleeds@fsl.law |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Nancy S Goldenberg
(See above for address) TERMINATED: 12/20/2024 Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov TERMINATED: 12/24/2024 |
Date Filed | # | Docket Text |
---|---|---|
03/10/2025 | 93 | Response to (related document(s): 83 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) ; Declarations of F. Muhlon and B. Wilkins in support; and Statement regarding Cash Collateral of Debtor in Possession Financing with Proof of Service filed by Debtor NB Strands, LLC) Filed by Creditor Center Street Lending VIII SPE, LLC (Luu, Kelsey) (Entered: 03/10/2025) |
03/07/2025 | 92 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor NB Strands, LLC. (Leeds, Paul) (Entered: 03/07/2025) |
03/05/2025 | 91 | BNC Certificate of Notice - PDF Document. (RE: related document(s)85 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2025. (Admin.) (Entered: 03/05/2025) |
03/05/2025 | 90 | Reply to (related document(s): 62 Amended Disclosure Statement filed by Debtor NB Strands, LLC, 81 Objection filed by Creditor Center Street Lending VIII SPE, LLC) ; Declaration of F. Muhlon in support Filed by Debtor NB Strands, LLC (Leeds, Paul) (Entered: 03/05/2025) |
03/05/2025 | 89 | Declaration re: Notice and Service Filed by Debtor NB Strands, LLC (RE: related document(s)83 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) ; Declarations of F. Muhlon and B. Wilkins in support; and Statement regarding Cash Collateral of Debtor in Possession Financing with Proof of Service, 85 ORDER shortening time (BNC-PDF), 87 Notice of Hearing (BK Case), 88 Proof of service). (Leeds, Paul) (Entered: 03/05/2025) |
03/04/2025 | 88 | Proof of service Filed by Debtor NB Strands, LLC (RE: related document(s)83 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) ; Declarations of F. Muhlon and B. Wilkins in support; and Statement regarding Cash Collateral of Debtor in Possession Financing with Proof of Service, 85 ORDER shortening time (BNC-PDF), 87 Notice of Hearing (BK Case)). (Leeds, Paul) (Entered: 03/04/2025) |
03/03/2025 | 87 | Notice of Hearing Filed by Debtor NB Strands, LLC (RE: related document(s)83 Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) ; Declarations of F. Muhlon and B. Wilkins in support; and Statement regarding Cash Collateral of Debtor in Possession Financing with Proof of Service Filed by Debtor NB Strands, LLC). (Leeds, Paul) (Entered: 03/03/2025) |
03/03/2025 | 86 | Hearing Set (RE: related document(s)83 Motion For Authority To Incur Debt filed by Debtor NB Strands, LLC) The Hearing date is set for 3/12/2025 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 03/03/2025) |
03/03/2025 | 85 | Order Granting Application And Setting Hearing On Shortened Notice. The Hearing On The Notice Of Motion And Motion For Authority To Incur Debt; Memorandum Of Points And Authorities; Declarations Of F. Muhlon And B. Wilkins In Support; And Statement Regarding Cash Collateral Or Debtor In Possession Financing Will Take Place On March 12, 2025 At 1:30 P.M. In Courtroom 5C, Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 84 ) Signed on 3/3/2025 (NB8) (Entered: 03/03/2025) |
02/28/2025 | 84 | Application shortening time re 83 Debtor's Motion for Authority to Incur Debt Filed by Debtor NB Strands, LLC (Leeds, Paul) (Entered: 02/28/2025) |