NB 700 Logan, LLC
Utah Bankruptcy Court | |
Chapter 11 | |
Judge: | Kevin R Anderson |
Case #: | 2:25-bk-22584 |
Case Filed: | Apr 21, 2025 |
Debtor
NB 700 Logan, LLC
180 Avenida La Pata Fl 2
San Clemente, CA 92673-6300 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee
Washington Federal Bank Bldg. 405 South Main Street Suite 300
Salt Lake City, UT 84111 |
Docket last updated: 3 hours ago |
Monday, May 12, 2025 | ||
17 | 17
![]() Certificate of Service Filed by EUH, LLC, Providence Lending Fund, LP. (Dorius, Nathan) |
|
16 | 16
![]() Notice of Hearing Filed by EUH, LLC, Providence Lending Fund, LP. Hearing scheduled for 5/14/2025 at 02:00 PM at ZoomGov.com/join - KRA: Meeting ID: 160 3007 6397, Passcode: 6001201, Phone 1-669-254-5252. Deadline for filing objections: 5/13/2025. (Dorius, Nathan) |
|
15 | 15
![]() Pending Order Re:14 Motion to Expedite Hearing. (Dorius, Nathan) |
|
14 | 14
![]() Motion to Expedite Hearing Corrected Motionto Expedite Hearing Filed by EUH, LLC, Providence Lending Fund, LP. (Dorius, Nathan) |
|
13 | 13
![]() Motion to Expedite Hearing Filed by EUH, LLC, Providence Lending Fund, LP. (Dorius, Nathan) |
|
notice
Notice of Appearance of Counsel and Request for Notice (No Image)
Mon 05/12 6:36 AM
Notice of Appearance of Counsel and Request for Notice. Filed by United States Trustee. (Kuhn, Peter) |
||
notice
Notice of Appearance of Counsel and Request for Notice (No Image)
Mon 05/12 10:00 AM
Notice of Appearance of Counsel and Request for Notice. Filed by EUH, LLC, Providence Lending Fund, LP. (Dorius, Nathan) |
||
Friday, May 09, 2025 | ||
5 | 5
![]() Order Shortening Notice Period in Connection With (I) Order Dismissing Chapter 11 Cases, or Alternatively, for Relief From the Automatic Stay; (II) Bar to Subsequent Filing in Any Jurisdiction; and (III) Sanctions (With Revision Made by the Court) (jtt) (Transferred from Delaware on 5/9/25) |
|
4 | 4
![]() Order Directing the Above-Captioned Debtors to Appear and Show Cause Why Venue Should not be Transferred to the United States Bankruptcy Court for the Central District of California. Hearing scheduled for 5/7/2025 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Order Signed on 5/2/2025. (jtt) (Transferred from Delaware on 5/9/25) |
|
3 | 3
![]() Motion to Shorten Notice in Connection with Motion For: (I) Order Dismissing Chapter 11 Cases, or Alternatively, for Relief from the Automatic Stay; (II) Bar to Subsequent Filing in Any Jurisdiction; and (III) Sanctions Filed by EUH, LLC, Providence Lending Fund, LP. (jtt) (Transferred from Delaware on 5/9/25) |
|
2 | 2
![]() Motion to Dismiss Case Filed by Providence Lending Fund, LP, EUH, LLC. (jtt) (Transferred from Delaware on 5/9/25.) |
|
1 | 1
![]() Order Transferring Case and Chapter 11 Voluntary Petition filed on 4/21/25 Fee Amount $1738. Filed by NB 700 Logan, LLC. (jtt) Transferred from Delaware on 5/9/25. Modified on 5/9/2025 (jtt) |
|
court
List of Creditors (Matrix) Upload
Fri 05/09 5:38 PM
Creditor(s) uploaded (22 creditors). (jtt) |
||
Thursday, May 08, 2025 | ||
Receipt of filing fee for Amended Schedules/Statements( 25-10747 KBO) [misc,amdsch] ( 34.00). Receipt Number A12166510, amount $ 34.00. (U.S. Treasury) (jtt) (Transferred from Delaware on 5/9/25) (EOD: 05/09/2025) | ||
utility
Remark
Fri 05/09 2:01 PM
Receipt of filing fee for Amended Schedules/Statements( 25-10747 KBO) [misc,amdsch] ( 34.00). Receipt Number A12166510, amount $ 34.00. (U.S. Treasury) (jtt) (Transferred from Delaware on 5/9/25) |
||
Wednesday, May 07, 2025 | ||
12 | 12
![]() Order Transferring Venue to the United States Bankruptcy Court for the District of Utah (jtt) (Transferred from Delaware on 5/9/25) |
|
utility
Remark
Fri 05/09 1:57 PM
In-Person/Zoom Hearing Held (jtt) |
||
Tuesday, May 06, 2025 | ||
11 | 11
![]() Amended Schedules/Statements filed: Sch A-B, Sch D, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, 20 Largest Unsecured Creditors,. Fee Amount $34. Filed by NB 700 Logan, LLC. (jtt) (Transferred from Delaware on 5/9/25) |
|
10 | 10
![]() Amended Notice of Agenda of Matters Scheduled for Hearing Filed by 180 La Pata 2020, LLC, NB 700 Logan, LLC, NP Hampton Ridge, LLC. Hearing scheduled for 5/7/2025 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Brown, Charles) (jtt) (Transferred from Delaware on 5/9/25) |
|
9 | 9
![]() Debtors' Response To Motion For: (I) Order Dismissing Chapter 11 Cases, or Alternatively, For Relief From The Automatic Stay; (II) Bar to Subsequent Filing in Any Jurisdiction; and (III) Sanction Filed by NB 700 Logan, LLC. (jtt) (Transferred from Delaware on 5/9/25) |
|
8 | 8
![]() Debtors' Response to Court's Order to Show Cause Why Venue Should Not be Transferred Filed by NB 700 Logan, LLC. (jtt) (Transferred from Delaware on 5/9/25) |
|
Monday, May 05, 2025 | ||
7 | 7
![]() Notice of Agenda of Matters Scheduled for Hearing Filed by 180 La Pata 2020, LLC, NB 700 Logan, LLC, NP Hampton Ridge, LLC. Hearing scheduled for 5/7/2025 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Brown, Charles) (jtt) (Transferred from Delaware on 5/9/25) |
|
Sunday, May 04, 2025 | ||
6 | 6
![]() BNC Certificate of Mailing. (jtt) (Transferred from Delaware on 5/9/25) |
|
Monday, April 21, 2025 | ||
utility
Remark
Fri 05/09 12:35 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-10747 [misc,volp11a] (1738.00). Receipt Number A12137579, amount $1738.00. (U.S. Treasury) (Transferred from Delaware on 5/9/25) (jtt) |