NB Strands, LLC
11
Scott C Clarkson
10/16/2024
02/02/2025
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 |
---|---|---|
02/02/2025 | 68 | Stipulation By United States Trustee (SA) and Counsel for the Debtor Regarding Nonmaterial Modifications To Debtors Chapter 11 Plan Dated January 13, 2025 Filed by U.S. Trustee United States Trustee (SA) (Misken, Kenneth) (Entered: 02/02/2025) |
01/31/2025 | 67 | Proof of service Supplemental Proof of Service on mail recipients and Chambers Filed by Debtor NB Strands, LLC (RE: related document(s)44 Chapter 11 Plan, 61 Amended Disclosure Statement, 63 Motion for approval of chapter 11 disclosure statement describing Chapter 11 Plan dated January 13, 2025; Memorandum of Points and Authorities; Declarations of Frank Muhlon and Brian Nelson in Support thereof, 65 Notice of motion/application). (King, Meredith) (Entered: 01/31/2025) |
01/29/2025 | 66 | Hearing Set (RE: related document(s)63 Motion For Order Approving Disclosure Statement Describing Chapter 11 Plan Dated January 29, 2025 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: 01/30/2025) |
01/29/2025 | 65 | Notice of motion/application (corrected) Notice of Motion for approval of chapter 11 amended disclosure statement describing Chapter 11 Plan dated January 13, 2025 Filed by Debtor NB Strands, LLC (RE: related document(s)63 Motion for approval of chapter 11 disclosure statement describing Chapter 11 Plan dated January 13, 2025; Memorandum of Points and Authorities; Declarations of Frank Muhlon and Brian Nelson in Support thereof Filed by Debtor NB Strands, LLC). (Leeds, Paul) (Entered: 01/29/2025) |
01/29/2025 | 64 | Notice of motion/application Filed by Debtor NB Strands, LLC (RE: related document(s)63 Motion for approval of chapter 11 disclosure statement describing Chapter 11 Plan dated January 13, 2025; Memorandum of Points and Authorities; Declarations of Frank Muhlon and Brian Nelson in Support thereof Filed by Debtor NB Strands, LLC). (Leeds, Paul) (Entered: 01/29/2025) |
01/29/2025 | 63 | Motion for approval of chapter 11 disclosure statement describing Chapter 11 Plan dated January 13, 2025; Memorandum of Points and Authorities; Declarations of Frank Muhlon and Brian Nelson in Support thereof Filed by Debtor NB Strands, LLC (Leeds, Paul) (Entered: 01/29/2025) |
01/29/2025 | 62 | Amended Disclosure Statement describing Chapter 11 Plan dated January 13, 2025; Hearing March 12, 2025 at 1:30 pm (redline) Filed by Debtor NB Strands, LLC (RE: related document(s)45 Disclosure Statement describing Chapter 11 Plan dated January 13, 2025; Hearing March 12, 2025 at 1:30pm via ZoomGov Filed by Debtor NB Strands, LLC.). (Leeds, Paul) (Entered: 01/29/2025) |
01/29/2025 | 61 | Amended Disclosure Statement describing Chapter 11 Plan dated January 13, 2025; Hearing March 12, 2025 at 1:30pm Filed by Debtor NB Strands, LLC (RE: related document(s)45 Disclosure Statement describing Chapter 11 Plan dated January 13, 2025; Hearing March 12, 2025 at 1:30pm via ZoomGov Filed by Debtor NB Strands, LLC.). (Leeds, Paul) (Entered: 01/29/2025) |
01/29/2025 | 60 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Debtor NB Strands, LLC. (King, Meredith) (Entered: 01/29/2025) |
01/29/2025 | 59 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor NB Strands, LLC. (King, Meredith) (Entered: 01/29/2025) |