CONTOUR PROPCO 1735 S MISSION LLC (LEAD CASE)
Debtor: CONTOUR PROPCO 1735 S MISSION LLC
Trustee: CHAPTER 11 - LV
Us Trustee: U.S. TRUSTEE - LV - 11
Not Yet Classified: CONTOUR OPCO 1735 S MISSION LLC
Case Number: 2:2023bk12081
Filed: May 23, 2023
Court: U.S. Bankruptcy Court for the District of Nevada
Presiding Judge: AUGUST B LANDIS
Nature of Suit: Other
Docket Report

This docket was last retrieved on July 21, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 21, 2023 Filing 161 Hearing Scheduled/Rescheduled.Hearing scheduled 9/14/2023 at 09:30 AM at Remote. (Related document(s)#125 Disclosure Statement filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC, #126 Chapter 11 Plan #1 filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (ccc)
July 21, 2023 Filing 160 Certificate of Service with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#158 Supplement filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC, #159 Declaration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
July 20, 2023 Filing 159 Declaration Of: Nicholas Rubin of Force Ten Partners, LLC in Support of Debtors' Supplement to Amended Application for Entry of an Order Pursuant to 11 U.S.C. 105(a) and 363(b): (I) Approving the Employment and Retention of Force 10 Partners, LLC by Debtors in Accordance with the Terms and Conditions of the Engagement Agreement; (II) Designating Rubin of Force 10 Partners, LLC as Debtor's CRO; (III) Approving the Scope of Service and Compensation Terms for Force 10 Partners, LLC as Set Forth in the Engagement Agreement and Described Below; and (IV) Granting Such Other and Further Relief as Is Just and Proper (ECF No. 49) Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#158 Supplement filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
July 20, 2023 Filing 158 Supplement Debtors' Supplement to Amended Application for Entry of an Order Pursuant to 11 U.S.C. 105(a) and 363(b): (I) Approving the Employment and Retention of Force 10 Partners, LLC by Debtors in Accordance with the Terms and Conditions of the Engagement Agreement; (II) Designating Rubin of Force 10 Partners, LLC as Debtor's CRO; (III) Approving the Scope of Service and Compensation Terms for Force 10 Partners, LLC as Set Forth in the Engagement Agreement and Described Below; and (IV) Granting Such Other and Further Relief as Is Just and Proper (ECF No. 49) Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#49 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
July 20, 2023 Filing 157 Notice of Hearing on Confirmation of Plan for (a) The Hearing to Consider: (i) Final Approval of the Debtors' Disclosure Statement; and (ii) Confirmation of the Debtors' Chapter 11 Plan of Reorganization; and (b) Deadline for Filing Objections to the Chapter Plan of Reorganization Hearing Date: 09/14/2023 Hearing Time: 9:30 AM Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#125 Disclosure Statement filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC, #126 Chapter 11 Plan #1 filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL). Modified on 7/21/2023 to relate to #125 (Hammill, IA).
July 20, 2023 Filing 156 Notice of Hearing on Confirmation of Plan for (a) Solicitation of Votes to Accept or Reject the Debtors' Chapter 11 Plan of Reorganization; (b) the Hearing to Consider: (i) Final Approval of the Disclosure Statement; and (ii) Confirmation of the Debtors' Chapter 11 Plan of Reorganization; and (c) Deadline for Filing Objections to the Chapter 11 Plan of Reorganization Hearing Date: 09/14/2023 Hearing Time: 9:30 AM Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#126 Chapter 11 Plan #1 filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
July 20, 2023 Filing 155 Notice of Entry of Order (i) Conditionally Approving the Disclosure Statement; (ii) Approving the Form of Ballots and Proposed Solicitation and Tabulation Procedures; (iii) Fixing the Voting Deadline with Respect to the Debtors' Chapter 11 Plan; (iv) Prescribing the Form and Manner of Notice Thereof; (v) Fixing the Last Date for Filing Objections to the Chapter 11 Plan; (vi) Scheduling a Hearing to Consider Confirmation of the Chapter 11 Plan; and (vii) Appointing Schwartz Law, PLLC as Solicitation and Tabulation Agent Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#133 Order on Motion for Approval of Procedures) (SCHWARTZ, SAMUEL)
July 20, 2023 Filing 154 Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#3 Meeting of Creditors Chapter 11 (BNC)) (SCHWARTZ, SAMUEL)
July 20, 2023 Filing 153 Notice of Docketing Error (Related document(s)#152 Schedules/Declaration Re Schedules filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (ccc)
July 19, 2023 Filing 152 Amended Non-Individual Schedule[s] E/F, Creditors Holding Unsecured Priority Claims Amount: $ 0, Creditors Holding Unsecured Nonpriority claims Amount: $ 155532, G, Declaration Concerning Debtor[s] Schedules, Fee Amount $32, Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
July 19, 2023 Receipt of Filing Fee for Schedules/Declaration Re Schedules(# 23-12081-abl) [misc,amdschs1] ( 32.00). Receipt number A21220248, fee amount $ 32.00.(re: Doc#152) (U.S. Treasury)
July 18, 2023 Filing 151 Certificate of Service with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#139 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC, #140 Declaration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC, #150 Notice of Hearing filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
July 13, 2023 Filing 150 Notice of Hearing and Order Shortening Time to Hear Application for Entry of an Order Authorizing Employment and Retention of Senior Living Investment Brokerage to Pursue Senior Living Restructuring Transactions for Debtors Hearing Date: 07/26/2023 Hearing Time: 1:30 PM PDT Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#139 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL). Modified on 7/14/2023 to remove relationship to #149 (Hammill, IA).
July 13, 2023 Opinion or Order Filing 149 Order Granting Motion for Order Shortening Time (Related document(s) #141). Hearing scheduled 7/26/2023 at 01:30 PM at Remote. (Related document(s)#139 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC.) (arv)
July 13, 2023 Filing 148 Certificate of Service with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#139 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC, #140 Declaration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC, #141 Motion for Order Shortening Time filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC, #142 Declaration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC, #143 Attorney Information Sheet filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
July 12, 2023 Filing 147 Minute Entry Re: hearing on 7/12/2023 1:30 PM. Continued. (related document(s): #49 Application to Employ filed by CONTOUR PROPCO 1735 S MISSION LLC) Appearances: ATHANASIOS E. AGELAKOPOULOS, PAIGE BARR TINKHAM, JUSTIN CHARLES VALENCIA, RYAN J. WORKS, ROYE ZUR, EDWIN WESTBROOK (Hearing scheduled 07/26/2023 at 01:30 PM at ABL Zoom Teleconference Line. (mar)
July 12, 2023 Filing 146 Notice of Entry of Order Approving Stipulation by and between the Debtors and the United States Trustee to Continue Hearing on Amended Application for Entry of an OrderPursuant to 11 U.S.C. 105 (a) and 363(b): (I) Approving the Employment and Retention of Force Ten Partners, LLC by Debtor in Accordance With the Terms and Conditions of the Engagement Agreement; (II) Designating Rubin of Force Ten Partners, LLC as Debtors CRO; (III) Approving the Scope of Services and Compensation Terms for Force Ten Partners, LLC as Set Forth in the Engagement Agreement and Described Below; and (IV) Granting Such Other and Further Relief as is Just and Proper with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#144 Stipulated/Agreed Order) (SCHWARTZ, SAMUEL)
July 12, 2023 Filing 145 Hearing Scheduled/Rescheduled.Hearing scheduled 7/26/2023 at 01:30 PM at Remote. (Related document(s)#49 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (arv)
July 12, 2023 Filing 144 Stipulated/Agreed Order (Related document(s)#138 Stipulation filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC.) (arv)
July 11, 2023 Filing 143 Attorney Information Sheet for Proposed Order Shortening Time Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#141 Motion for Order Shortening Time filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
July 11, 2023 Filing 142 Declaration Of: Samuel A. Schwartz, Esq. Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#141 Motion for Order Shortening Time filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
July 11, 2023 Filing 141 Motion for Order Shortening Time Ex Parte Motion for Order Shortening Time to Hear Debtors' Application for Entry of an Order Authorizing Employment and Retention of Senior Living Investment Brokerage to Pursue Senior Living Restructuring Transactions for Debtors Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#139 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC)(SCHWARTZ, SAMUEL)
July 11, 2023 Filing 140 Declaration Of: Jason Punzel in Support of Application for Entry of an Order Authorizing Employment and Retention of Senior Living Investment Brokerage to Pursue Senior Living Restructuring Transactions for Debtors Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#139 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
July 11, 2023 Filing 139 Application to Employ SLIB II, Inc. dba Senior Living Investment Brokerage as Estate Professional Application for Entry of an Order Authorizing Employment and Retention of Senior Living Investment Brokerage to Pursue Senior Living Restructuring Transactions for Debtors with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
July 11, 2023 Filing 138 Stipulation By CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC and Between UNITED STATES TRUSTEE to Continue Hearing on Amended Application for Entry of an Order Pursuant to 11 U.S.C. 105(a) and 363(b): (I) Approving the Employment and Retention of Force Ten Partners, LLC by Debtor in Accordance with the Terms and Conditions of the Engagement Agreement; (II) Designating Rubin of Force Ten Partners, LLC as Debtor's CRO; (III) Approving the Scope of Services and Compensation Terms for Force Ten Partners, LLC as Set Forth in the Engagement Agreement and Described Below; and (IV) Granting Such Other and Further Relief as Is Just and Proper [ECF No. 49] Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#49 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
July 11, 2023 Filing 137 Notice of Entry of Order with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#135 Order, #136 Order) (SCHWARTZ, SAMUEL)
July 11, 2023 Filing 136 Final Order Directing Joint Administration Of Chapter 11 Cases (Related document(s)#16 Motion for Joint Administration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.) (arv)
July 11, 2023 Filing 135 Final Order (I) Prohibiting Utilities From Altering, Refusing Or Discontinuing Services On Account Of Pre-Petition Claims And (Ii) Establishing Procedures For Determining Requests For Additional Adequate Assurance Of Payment (Related document(s)#23 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.) (arv)
July 11, 2023 Filing 134 Hearing Scheduled/Rescheduled.Hearing scheduled 9/14/2023 at 09:30 AM at Remote. (Related document(s)#126 Chapter 11 Plan #1 filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (arv)
July 11, 2023 Opinion or Order Filing 133 Order (I) Conditionally Approving The Disclosure Statement; (II) Approving The Form Of Ballots And Proposed Solicitation And Tabulation Procedures; (III) Fixing The Voting Deadline With Respect To The Debtors Chapter 11 Plan; (Iv) Prescribing The Form And Manner Of Notice Thereof; (V) Fixing The Last Date For Filing Objections To The Chapter 11 Plan; (Vi) Scheduling A Hearing To Consider Confirmation Of The Chapter 11 Plan; And (VII) AppointingSchwartz Law, Pllc As Solicitation And Tabulation Agent (Related document(s) #127) (arv)
July 7, 2023 Filing 132 Minute Entry Re: hearing on 7/7/2023 9:30 AM. Hearing Off Calendar (related document(s): #24 Motion for Sale/Use/Lease of Property under Section 363(b) filed by CONTOUR PROPCO 1735 S MISSION LLC) (anm)
July 7, 2023 Filing 131 Minute Entry Re: hearing on 7/7/2023 9:30 AM. Hearing Off Calendar (related document(s): #10 Motion to Appoint Trustee filed by FORBRIGHT BANK) (anm)
July 7, 2023 Filing 130 Minute Entry Re: hearing on 7/7/2023 9:30 AM. Continued. (related document(s): #22 Motion Re: Chapter 11 First Day Motions filed by CONTOUR PROPCO 1735 S MISSION LLC) Appearances: ATHANASIOS E. AGELAKOPOULOS, SAMUEL A. SCHWARTZ, PAIGE BARR TINKHAM, JUSTIN CHARLES VALENCIA, KYLE M. WYANT, ROYE ZUR (Hearing scheduled 07/12/2023 at 01:30 PM at ABL Zoom Teleconference Line. (anm)
July 6, 2023 Filing 129 Motion for Approval of Procedures Debtors' Motion to Approve Bidding Procedures for the Sale of Assets Pursuant to 11 U.S.C. 105, 363, and 365 of the Bankruptcy Code and Bankruptcy Rules 2002 and 6004 with Proposed Order Filed by BRYAN A. LINDSEY on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (LINDSEY, BRYAN)
July 6, 2023 Filing 128 Document Local Rule 3017 Certificate of Samuel A. Schwartz, ESQ. in Support of Ex Parte Motion for Order Conditionally Approving Disclosure Statement Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#127 Motion for Approval of Procedures filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
July 6, 2023 Filing 127 Ex Parte Motion for Approval of Procedures for the Entry of an Order: (i) Conditionally Approving the Disclosure Statement; (ii) Approving the Form of Ballots and Proposed Solicitation and Tabulation Procedures; (iii) Fixing the Voting Deadline with Respect to the Debtors Chapter 11 Plan; (iv) Prescribing the Form and Manner of Notice Thereof; (v) Fixing the Last Date for Filing Objections to the Chapter 11 Plan; (vi) Scheduling a Hearing to Consider Confirmation of the Chapter 11 Plan; and (vii) Appointing Schwartz Law, PLLC as Solicitation and Tabulation Agent with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
July 6, 2023 Filing 126 Chapter 11 Plan of Reorganization #1 Joint Plan of Reorganization for Contour Propco 1735 S Mission LLC and Contour Opco 1735 S Mission LLC Under Chapter 11 of the Bankruptcy Code Dated July 5, 2023 Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
July 6, 2023 Filing 125 Disclosure Statement for the Joint Plan of Reorganization for Contour Propco 1735 S Mission LLC and Contour Opco 1735 S Mission LLC Under Chapter 11 of the Bankruptcy Code Dated July 5, 2023 Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
July 6, 2023 Filing 124 Certificate of Service with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#122 Reply filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
July 6, 2023 Filing 123 341 Meeting Continued Dial-in number 866-527-4443, Participant Code 2625437# 341(a) meeting to be held on 7/28/2023 at 09:00 AM at Telephonic - Chapter 11 LV. (VALENCIA, JUSTIN)
July 5, 2023 Filing 122 Reply Debtors' Omnibus Reply to Oppositions Filed by the United States Trustee to Debtors' (I) Application to Retain and Employ Force Ten Partners, LLC (ECF No. 117), (II) Application to Retain and Employ Sternshein Legal Group, LLP (ECF No. 118), and (III) Debtors' Bank Accounts Motion (ECF No. 119) Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#117 Opposition filed by U.S. Trustee U.S. TRUSTEE - LV - 11, #118 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11, #119 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11.) (SCHWARTZ, SAMUEL)
June 30, 2023 Filing 121 Certificate of Service Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#117 Opposition filed by U.S. Trustee U.S. TRUSTEE - LV - 11, #118 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (VALENCIA, JUSTIN)
June 30, 2023 Filing 120 Certificate of Service Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#119 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (VALENCIA, JUSTIN)
June 30, 2023 Filing 119 Objection THE U.S. TRUSTEES OBJECTION AND RESERVATION OF RIGHTS TO DEBTORS MOTION FOR AN ORDER AUTHORIZING MAINTENANCE OF EXISTING BANK ACCOUNTS AND RELATED RELIEF [ECF NO. 22] Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#22 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.) (VALENCIA, JUSTIN)
June 30, 2023 Filing 118 Objection OBJECTION AND RESERVATON OF RIGHTS OF THE UNITED STATES TRUSTEE TO APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING EMPLOYMENT AND RETENTION OF STERNSHEIN LEGAL GROUP, LLP AS REGULATORY COUSNEL FOR DEBTOR [ECF NO. 40] Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#40 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.) (VALENCIA, JUSTIN)
June 30, 2023 Filing 117 Opposition UNITED STATES TRUSTEES OPPOSITION AND RESERVATION OF RIGHTS TO DEBTORS AMENDED APPLICATION FOR ENTRY OF AN ORDER PURSUANT TO 11 U.S.C. 105(a) and 363(b): (I) APPROVING THE EMPLOYMENT AND RETENTION OF FORCE TEN PARTNERS, LLC BY DEBTOR IN ACCORDANCE WITH THE TERMS AND CONDITIONS OF THE ENGAGEMENT AGREEMENT; (II) DESIGNATING RUBIN OF FORCE TEN PARTNERS, LLC AS DEBTORS CRO; (III) APPROVING THE SCOPE OF SERVICES AND COMPENSATION TERMS FOR FORCE TEN PARTNERS, LLC AS SET FORTH IN THE ENGAGEMENT AGREEMENT AND DESCRIBED BELOW; AND (IV) GRANTING SUCH OTHER AND FURTHER RELIEF AS IS JUST AND PROPER [ECF NO. 49] Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#34 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #49 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.) (VALENCIA, JUSTIN)
June 29, 2023 Filing 116 Certificate of Service with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#111 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC, #112 Declaration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC, #113 Notice of Hearing filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
June 28, 2023 Filing 115 Minute Entry Re: hearing on 6/28/2023 1:30 PM. Continued. (related document(s): #1 Voluntary Petition (Chapter 11) filed by CONTOUR PROPCO 1735 S MISSION LLC) Appearances: ATHANASIOS E. AGELAKOPOULOS, MICHAEL I GOTTFRIED, PAIGE BARR TINKHAM, JUSTIN CHARLES VALENCIA, RYAN J. WORKS Status Hearing to be held on 07/26/2023 at 01:30 PM at ABL Zoom Teleconference Line. (anm)
June 28, 2023 Filing 114 Hearing Scheduled/Rescheduled.Hearing scheduled 7/26/2023 at 01:30 PM at Remote. (Related document(s)#111 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (mar)
June 27, 2023 Filing 113 Notice of Hearing on Application for Entry of an Order Authorizing Employment and Retention of Schwartz Law, PLLC as General Bankruptcy Counsel for Debtors Hearing Date: 07/26/2023 Hearing Time: 1:30 PM PDT Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#111 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
June 27, 2023 Filing 112 Declaration Of: Samuel A. Schwartz, Esq. in Support of Application for Entry of an Order Authorizing Employment and Retention of Schwartz Law, PLLC as General Bankruptcy Counsel for Debtors Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#111 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
June 27, 2023 Filing 111 Application to Employ Schwartz Law, PLLC as General Bankruptcy Counsel Application for Entry of an Order Authorizing Employment and Retention of Schwartz Law, PLLC as General Bankruptcy Counsel for Debtors with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 27, 2023 Filing 110 Certificate of Service Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#107 Order on Miscellaneous Application, #108 Notice filed by U.S. Trustee U.S. TRUSTEE - LV - 11, #109 UST Notice of Entry of Order filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (VALENCIA, JUSTIN)
June 27, 2023 Filing 109 UST Notice of Entry of Order NOTICE OF ENTRY OF ORDER GRANTING UNITED STATES TRUSTEES EX-PARTE APPLICATION FOR AN ORDER APPROVING THE APPOINTMENT OF BLANCA E. CASTRO AS PATIENT CARE OMBUDSMAN IN THE FOLLOWING CASE: IN RE CONTOUR OPCO 1735 S MISSION LLC, CASE NO. 23-12082-ABL (Related document(s)#107 Order on Miscellaneous Application.) (Attachments: #1 Exhibit 1)(VALENCIA, JUSTIN)
June 27, 2023 Filing 108 Notice NOTICE OF ACCEPTANCE OF APPOINTMENT AS PATIENT CARE OMBUDSMAN Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN)
June 27, 2023 Opinion or Order Filing 107 Order Granting The United States Trustees Ex-Parte Application For An Order Approving The Appointment Of Blanca E. Castro As Patient Care Ombudsman (Related document(s) #101) (mar)
June 27, 2023 Filing 106 Text Only Entry (Deficiency) PDF is an incorrect image per the event selected, which is not contained in the title. (Related document(s)#101 Miscellaneous Application filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (mar)
June 27, 2023 Filing 105 Notice of Entry of Order APPROVING STIPULATION BY AND BETWEEN THE DEBTORS AND THE UNITED STATES TRUSTEE TO EXTEND OBJECTION AND RESPONSE DEADLINES with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#103 Stipulated/Agreed Order) (SCHWARTZ, SAMUEL)
June 27, 2023 Filing 104 Stipulated/Agreed Order (Related document(s)#94 Stipulation filed by Creditor FORBRIGHT BANK.) (mar)
June 27, 2023 Filing 103 Stipulated/Agreed Order (Related document(s)#99 Stipulation filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, Jnt Admin Debtor CONTOUR OPCO 1735 S MISSION LLC.) (mar)
June 26, 2023 Filing 102 Certificate of Service Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#100 Appointment of Ombudsman filed by U.S. Trustee U.S. TRUSTEE - LV - 11, #101 Miscellaneous Application filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (VALENCIA, JUSTIN)
June 26, 2023 Filing 101 Ex Parte Application THE UNITED STATES TRUSTEE'S EX-PARTE APPLICATION FOR AN ORDER APPROVING THE APPOINTMENT OF BLANCA E. CASTRO AS PATIENT CARE OMBUDSMAN Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN)
June 26, 2023 Filing 100 Appointment of Health Care Ombudsman, Blanca E. Castro (Attachments: #1 Exhibit 1 (Verified Statement))(VALENCIA, JUSTIN)
June 23, 2023 Filing 99 Stipulation By CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC and Between United States Trustee to Extend Objection and Response Deadlines Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#16 Motion for Joint Administration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #22 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #23 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #25 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #34 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #40 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #49 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
June 23, 2023 Filing 98 Status Report (Chapter 11) Debtors' Joint Status Report with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 23, 2023 Filing 97 Notice of Entry of Order APPROVING AMENDED STIPULATION: (I) AUTHORIZING INTERIM POST-PETITION FINANCING, (II) AUTHORIZING INTERIM USE OF CASH COLLATERAL; (III) GRANTING LIENS AND ADMINISTRATIVE EXPENSE CLAIMS, AND (IV) GRANTING RELATED RELIEF with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#96 Stipulated/Agreed Order) (SCHWARTZ, SAMUEL)
June 23, 2023 Filing 96 Stipulated/Agreed Order (Related document(s)#87 Stipulation filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.) (mar)
June 23, 2023 Filing 95 Notice of Entry of Order with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR OPCO 1735 S MISSION LLC, CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#90 Order Granting Joint Administration, #91 Order on Motion to Extend Deadline to File Schedules, #92 Order on Motion Re: Chapter 11 First Day Motions, #93 Stipulated/Agreed Order) (SCHWARTZ, SAMUEL)
June 23, 2023 Filing 94 Stipulation By FORBRIGHT BANK and Between Debtors to Extend Response and Objection Deadlines for Certain First Day Motions Filed by SALLIE B ARMSTRONG on behalf of FORBRIGHT BANK (ARMSTRONG, SALLIE)
June 23, 2023 Filing 93 Stipulated/Agreed Order (Related document(s)#83 Stipulation filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.) (mar)
June 23, 2023 Filing 92 Interim Order (I) Prohibiting Utilities From Altering, Refusing Or Discontinuing Services On Account Of Pre-Petition Claims And (II) Establishing Procedures For Determining Requests For Additional Adequate Assurance Of Payment (Related Doc #23) (mar)
June 23, 2023 Opinion or Order Filing 91 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc #17) (mar)
June 23, 2023 Filing 90 Interim Order Directing Joint Administration Of Chapter 11 Case. Combined Matrix Due 7/7/2023. (Related document(s)#16 Motion for Joint Administration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.) (mar) Modified on 6/23/2023 to correct docket text (Hess, MA).
June 22, 2023 Filing 89 341 Meeting Continued Dial-in number 866-527-4443, Participant Code 2625437# 341(a) meeting to be held on 7/6/2023 at 12:00 PM at Telephonic - Chapter 11 LV. (VALENCIA, JUSTIN)
June 21, 2023 Filing 88 Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#3 Meeting of Creditors Chapter 11 (BNC)) (SCHWARTZ, SAMUEL)
June 20, 2023 Filing 87 Amended Stipulation By CONTOUR PROPCO 1735 S MISSION LLC and Between CONTOUR OPCO 1735 S MISSION LLC and Forbright Bank (I) Authorizing Interim Post-Petition Financing, (II) Authorizing Interim Use of Cash Collateral; (III) Granting Liens and Administrative Expense Claims, and (IV) Granting Related Relief Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#84 Stipulation filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
June 19, 2023 Filing 86 for Chapter 11 Non-Individual Cases Summary of Assets and Liabilities, Schedule[s] A/B, Real Property Amount: $ 36,600,000.00, Personal Property Amount: $ 707,967.00, D, Creditors Holding Secured Claims Amount: $ 33,326,114.00, E/F, Creditors Holding Unsecured Priority Claims Amount: $ 0.00, Creditors Holding Unsecured Nonpriority claims Amount: $ 155,532.00, G, H, Declaration Concerning Debtor[s] Schedules, Fee Amount $32, , Statement of Financial Affairs for for Chapter 11 Non-Individual Cases , Disclosure of Compensation of Attorney for Debtor , List of Equity Security Holders, Amended 20 Largest Unsecured Creditors for Chapter 11 Non-Individual Cases , Verification of Creditor Matrix , Amendment to List of Creditors Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s) 4 Set Deficient Filing Deadlines, #5 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) (SCHWARTZ, SAMUEL)
June 19, 2023 Receipt of Filing Fee for Schedules/Declaration Re Schedules(# 23-12081-abl) [misc,amdschs1] ( 32.00). Receipt number A21177337, fee amount $ 32.00.(re: Doc#86) (U.S. Treasury)
June 17, 2023 Filing 85 BNC Certificate of Notice. (Related document(s)#81 Order Approving Verified Petition) No. of Notices: 1. Notice Date 06/17/2023. (Admin.)
June 16, 2023 Filing 84 Stipulation By CONTOUR PROPCO 1735 S MISSION LLC and Between CONTOUR OPCO 1735 S MISSION LLC and Forbright Bank (I) Authorizing Interim Post-Petition Financing, (II) Authorizing Interim Use of Cash Collateral; (III) Granting Liens and Administrative Expense Claims, and (IV) Granting Related Relief Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 16, 2023 Filing 83 Stipulation By CONTOUR PROPCO 1735 S MISSION LLC and Between CONTOUR OPCO 1735 S MISSION LLC and Forbright Bank Scheduling (I) Certain First Day Motions, (II) Hearings on (A) Conditional Approval of Debtors' Disclosure Statement and (B) Hearing on Confirmation of Debtors Chapter 11 Plan of Reorganization, (III) Related Bid Procedures and Sale Hearings, and (IV) Addressing Related Cash Collateral and Post-Petition Financing Matters Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 15, 2023 Opinion or Order Filing 82 Order Approving Verified Petition (Related document(s)#76 Verified Petition/Pro Hac Vice filed by Interested Party Contour RE, LLC.) (arv)
June 15, 2023 Opinion or Order Filing 81 Order Approving Verified Petition (Related document(s)#77 Verified Petition/Pro Hac Vice filed by Interested Party Contour RE, LLC.) (arv)
June 14, 2023 Opinion or Order Filing 80 Order Denying Motion Of The United States Trustee For Directing The Appointment Of A Patient Care Ombudsman Under 11 U.S.C. 333 [Ecf No. 52] (Related document(s) #52) (mar)
June 14, 2023 Filing 79 Designation of Local Counsel INTERESTED PARTY CONTOUR RE, LLCS DESIGNATION OF LOCAL COUNSEL AND CONSENT THERETO with Certificate of Service Filed by BART K. LARSEN, JAMES PATRICK SHEA on behalf of Contour RE, LLC (Related document(s)#77 Verified Petition/Pro Hac Vice filed by Interested Party Contour RE, LLC) (LARSEN, BART)
June 14, 2023 Filing 78 Designation of Local Counsel INTERESTED PARTY CONTOUR RE, LLCS DESIGNATION OF LOCAL COUNSEL AND CONSENT THERETO with Certificate of Service Filed by BART K. LARSEN, JAMES PATRICK SHEA on behalf of Contour RE, LLC (Related document(s)#76 Verified Petition/Pro Hac Vice filed by Interested Party Contour RE, LLC) (LARSEN, BART)
June 14, 2023 Filing 77 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. for Roye Zur Fee Amount $250. VP Follow-up Date 06/28/2023 with Certificate of Service Filed by BART K. LARSEN on behalf of Contour RE, LLC (LARSEN, BART)
June 14, 2023 Filing 76 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. for Michael Gottfried Fee Amount $250. VP Follow-up Date 06/28/2023 with Certificate of Service Filed by BART K. LARSEN on behalf of Contour RE, LLC (Related document(s)#39 Notice of Verified Petition Requirement (BNC-BK)) (LARSEN, BART)
June 14, 2023 Receipt of Filing Fee for Verified Petition/Pro Hac Vice(# 23-12081-abl) [misc,verpeta] ( 250.00). Receipt number A21171575, fee amount $ 250.00.(re: Doc#77) (U.S. Treasury)
June 14, 2023 Receipt of Filing Fee for Verified Petition/Pro Hac Vice(# 23-12081-abl) [misc,verpeta] ( 250.00). Receipt number A21171575, fee amount $ 250.00.(re: Doc#76) (U.S. Treasury)
June 9, 2023 Filing 75 Minute Entry Re: hearing on 06/09/2023 01:30 pm. Continued. (related document(s): #23 Motion Re: Chapter 11 First Day Motions filed by CONTOUR PROPCO 1735 S MISSION LLC) Appearances : See Appearances in the First Minute Entry for the same date hearings. (Hearing scheduled 07/07/2023 at 09:30 AM). (brr)
June 9, 2023 Filing 74 Minute Entry Re: hearing on 06/09/2023 01:30 pm. Continued. (related document(s): #24 Motion for Sale/Use/Lease of Property under Section 363(b) filed by CONTOUR PROPCO 1735 S MISSION LLC) Appearances : See Appearances in the First Minute Entry for the same date hearings.(Hearing scheduled 07/07/2023 at 09:30 AM. (brr)
June 9, 2023 Filing 73 Minute Entry Re: hearing on 06/09/2023 01:30 pm. Continued. (related document(s): #16 Motion for Joint Administration filed by CONTOUR PROPCO 1735 S MISSION LLC) Appearances : See Appearances in the First Minute Entry for the same date hearings.(Hearing scheduled 07/07/2023 at 09:30 AM. (brr)
June 9, 2023 Filing 72 Minute Entry Re: hearing on 06/09/2023 01:30 pm. Continued. (related document(s): #22 Motion Re: Chapter 11 First Day Motions filed by CONTOUR PROPCO 1735 S MISSION LLC) Appearances : See Appearances in the First Minute Entry for the same date hearings. (Hearing scheduled 07/07/2023 at 09:30 AM (brr)
June 9, 2023 Filing 71 Minute Entry Re: hearing on 06/09/2023 01:30 pm. Continued. (related document(s): #25 Motion for Authority to Obtain Credit Under Section 364 filed by CONTOUR PROPCO 1735 S MISSION LLC) Appearances: ATHANASIOS E. AGELAKOPOULOS, SALLIE B ARMSTRONG, MICHAEL I GOTTFRIED, RANDI LEVENTHAL, KENNETH JAY OTTAVIANO, JARED R. RICHARDS, JAMES PATRICK SHEA, PAIGE BARR TINKHAM, DHAVAL TEJANI, JUSTIN CHARLES VALENCIA, EDWIN WESTBROOK. (Hearing scheduled 07/07/2023 at 09:30 AM at ABL-Courtroom 1, Foley Federal Bldg. (brr)
June 9, 2023 Filing 70 Certificate of Service for the U.S. TRUSTEE'S OMNIBUS OBJECTION AND RESERVATION OF RIGHTS TO DEBTOR'S INITIAL EMERGENCY MOTIONS Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#69 Objection filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (VALENCIA, JUSTIN)
June 9, 2023 Filing 69 Omnibus Objection THE U.S. TRUSTEE'S OMNIBUS OBJECTION AND RESERVATION OF RIGHTS TO DEBTOR'S INITIAL EMERGENCY MOTIONS Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#17 Motion to Extend Deadline to File Schedules filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #23 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.) (VALENCIA, JUSTIN)
June 8, 2023 Filing 68 Amended Notice of Hearing ON DEBTORS MOTION FOR ORDER SHORTENING TIME TO HEAR DEBTORS FIRST DAY MOTIONS Hearing Date: 06/9/23 Hearing Time: 1:30pm with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#16 Motion for Joint Administration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #17 Motion to Extend Deadline to File Schedules filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC,#23 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC,#25 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.) (SCHWARTZ, SAMUEL). Modified on 6/9/2023 to relate to #16, 17, 23, 25 in place of #67 (Youngblood, CL).
June 8, 2023 Filing 67 Amended Order Granting Motion for Order Shortening Time (Related document(s) #27). Hearing scheduled 6/9/2023 at 01:30 PM at Remote. (mar). Related document(s) #16 Motion for Joint Administration 23-12082 with Lead Case 23-12081 Emergency Motion for Order Directing Joint Administration of Chapter 11 Cases filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #17 Motion to Extend Deadline to File Schedules or Provide Required Information Motion for an Order Granting the Debtor Additional Time Within Which to File Schedules and Statements filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #23 Motion Regarding Chapter 11 First Day Motions MOTION FOR AN ORDER (I) PROHIBITING UTILITIES FROM ALTERING, REFUSING OR DISCONTINUING SERVICES ON ACCOUNT OF PRE-PETITION CLAIMS AND (II) ESTABLISHING PROCEDURES FOR DETERMINING REQUESTS FOR ADDITIONAL filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #25 Emergency Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Emergency Motion for Entry of Interim and Final Orders: (I) Authorizing Debtors to Obtain Post-Petition Financing, (II) Granting Liens and Administrative Expen filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC. Modified on 6/12/2023 to relate to docs. #16, 17, 23 & 25 also(Hess, MA).
June 8, 2023 Filing 66 Certificate of Service Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#52 Miscellaneous Application filed by U.S. Trustee U.S. TRUSTEE - LV - 11, #53 Motion for Order Shortening Time filed by U.S. Trustee U.S. TRUSTEE - LV - 11, #54 Declaration filed by U.S. Trustee U.S. TRUSTEE - LV - 11, #55 Attorney Information Sheet filed by U.S. Trustee U.S. TRUSTEE - LV - 11, #58 Order on Motion for Order Shortening Time, #63 Notice of Entry of Order filed by U.S. Trustee U.S. TRUSTEE - LV - 11, #64 Notice of Hearing filed by U.S. Trustee U.S. TRUSTEE - LV - 11, #65 Notice of Hearing filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (VALENCIA, JUSTIN)
June 8, 2023 Filing 65 Amended Notice of Hearing Hearing Date: 06/09/2023 Hearing Time: 1:30 p.m. (Related document(s)#52 Miscellaneous Application filed by U.S. Trustee U.S. TRUSTEE - LV - 11.)(VALENCIA, JUSTIN)
June 8, 2023 Filing 64 Notice of Hearing Hearing Date: 06/09/2023 Hearing Time: 1:30 p.m. (Related document(s)#52 Miscellaneous Application filed by U.S. Trustee U.S. TRUSTEE - LV - 11.)(VALENCIA, JUSTIN)
June 8, 2023 Filing 63 Notice of Entry of Order (Related document(s)#58 Order on Motion for Order Shortening Time.) (Attachments: #1 Exhibit 1)(VALENCIA, JUSTIN)
June 8, 2023 Filing 62 Amended Notice of Hearing ON DEBTORS MOTION FOR ORDER SHORTENING TIME TO HEAR DEBTORS FIRST DAY MOTIONS Hearing Date: 06/9/23 Hearing Time: 1:30pm with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#16 Motion for Joint Administration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #17 Motion to Extend Deadline to File Schedules filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #22 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #23 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #24 Motion for Sale/Use/Lease of Property under Section 363(b) filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #25 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.)(SCHWARTZ, SAMUEL). Modified on 6/9/2023 to relate to #'s 16, 17, 22, 23, 24, 25 in place of #42 (Youngblood, CL).
June 8, 2023 Filing 61 Hearing Scheduled/Rescheduled.Hearing scheduled 7/12/2023 at 01:30 PM at Remote. (Related document(s)#49 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (mar)
June 8, 2023 Filing 60 Hearing Scheduled/Rescheduled.Hearing scheduled 7/12/2023 at 01:30 PM at Remote. (Related document(s)#34 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (mar)
June 8, 2023 Filing 59 Notice of Docketing Error (Related document(s)#43 Notice of Hearing filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #44 Notice of Hearing filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #45 Notice of Hearing filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (mar)
June 8, 2023 Opinion or Order Filing 58 Order Granting Motion for Order Shortening Time (Related document(s) #53). Hearing scheduled 6/9/2023 at 01:30 PM at Remote. (Related document(s)#52 Miscellaneous Application filed by U.S. Trustee U.S. TRUSTEE - LV - 11.) (mar)
June 7, 2023 Filing 57 BNC Certificate of Notice. (Related document(s)#31 Order Approving Verified Petition) No. of Notices: 2. Notice Date 06/07/2023. (Admin.)
June 7, 2023 Filing 56 BNC Certificate of Notice. (Related document(s)#30 Order Approving Verified Petition) No. of Notices: 2. Notice Date 06/07/2023. (Admin.)
June 7, 2023 Filing 55 Attorney Information Sheet Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#53 Motion for Order Shortening Time filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (VALENCIA, JUSTIN)
June 7, 2023 Filing 54 Declaration Of: Justin C. Valencia In Support of Motion for Order Shortening Time Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#53 Motion for Order Shortening Time filed by U.S. Trustee U.S. TRUSTEE - LV - 11) (Attachments: #1 Exhibit 1) (VALENCIA, JUSTIN)
June 7, 2023 Filing 53 Motion for Order Shortening Time Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#52 Miscellaneous Application filed by U.S. Trustee U.S. TRUSTEE - LV - 11)(VALENCIA, JUSTIN)
June 7, 2023 Filing 52 Application MOTION OF THE UNITED STATES TRUSTEE FOR APPOINTMENT OF A PATIENT CARE OMBUDSMAN UNDER 11 U.S.C. 333 Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN)
June 7, 2023 Filing 51 Notice of Withdrawal with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#40 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #41 Declaration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #45 Notice of Hearing filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
June 7, 2023 Filing 50 Amended Notice of Hearing ON APPLICATION FOR ENTRY OF AN ORDER PURSUANT TO 11 U.S.C 105(a) AND 363(b): (I) APPROVING THE EMPLOYMENT AND RETENTION OF FORCE TEN PARTNERS, LLC BY DEBTOR IN ACCORDANCE WITH THE TERMS AND CONDITIONS OF THE ENGAGEMENT AGREEMENT; (II) DESIGNATING RUBIN OF FORCE TEN PARTNERS, LLC AS DEBTORS CRO; (III) APPROVING THE SCOPE OF SERVICES AND COMPENSATION TERMS FOR FORCE TEN PARTNERS, LLC AS SET FORTH IN THE ENGAGEMENT AGREEMENT AND DESCRIBED BELOW; AND (IV) GRANTING SUCH OTHER AND FURTHER RELIEF AS IS JUST AND PROPER Hearing Date: 07/12/23 Hearing Time: 1:30pm with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#49 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
June 7, 2023 Filing 49 Amended Application to Employ Force Ten Partners, LLC as CRO with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#34 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC)(SCHWARTZ, SAMUEL)
June 7, 2023 Filing 48 Certificate of Service Filed by RYAN J. WORKS on behalf of FORBRIGHT BANK (Related document(s)#47 Notice of Entry of Order filed by Creditor FORBRIGHT BANK) (WORKS, RYAN)
June 7, 2023 Filing 47 Notice of Entry of Order Shortening Time To Hear Forbright Banks Emergency Motion for an Order (I) Directing Appointment of a Trustee and/or Patient Care Ombudsman, (II) Dismissing These Cases, or (III) for Abstention Filed by RYAN J. WORKS on behalf of FORBRIGHT BANK (Related document(s)#37 Order on Motion for Order Shortening Time) (WORKS, RYAN)
June 7, 2023 Filing 46 Notice of Docketing Error (Related document(s)#34 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #40 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #41 Declaration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (mar)
June 7, 2023 Filing 45 Notice of Hearing ON APPLICATION FOR ENTRY OF AN ORDER PURSUANT AUTHORIZING EMPLOYMENT AND RETENTION OF STERNSHEIN LEGAL GROUP, LLP AS REGULATORY COUNSEL FOR DEBTOR Hearing Date: 07/12/23 Hearing Time: 1:30pm with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#40 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
June 7, 2023 Filing 44 Notice of Hearing ON APPLICATION FOR ENTRY OF AN ORDER PURSUANT TO 11 U.S.C 105(a) AND 363(b): (I) APPROVING THE EMPLOYMENT AND RETENTION OF FORCE TEN PARTNERS, LLC BY DEBTOR IN ACCORDANCE WITH THE TERMS AND CONDITIONS OF THE ENGAGEMENT AGREEMENT; (II) DESIGNATING RUBIN OF FORCE TEN PARTNERS, LLC AS DEBTORS CRO; (III) APPROVING THE SCOPE OF SERVICES AND COMPENSATION TERMS FOR FORCE TEN PARTNERS, LLC AS SET FORTH IN THE ENGAGEMENT AGREEMENT AND DESCRIBED BELOW; AND (IV) GRANTING SUCH OTHER AND FURTHER RELIEF AS IS JUST AND PROPER Hearing Date: 07/12/23 Hearing Time: 1:30pm with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#34 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
June 7, 2023 Filing 43 Omnibus Notice of Hearing ON DEBTORS MOTION FOR ORDER SHORTENING TIME TO HEAR DEBTORS FIRST DAY MOTIONS [ECF NO. 27] Hearing Date: 06/9/23 Hearing Time: 1:30pm with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#42 Order on Motion for Order Shortening Time) (SCHWARTZ, SAMUEL)
June 7, 2023 Opinion or Order Filing 42 Order Granting Motion for Order Shortening Time (Related document(s) #27). Hearing scheduled 6/9/2023 at 01:30 PM at Remote. (Related document(s)#16 Motion for Joint Administration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #17 Motion to Extend Deadline to File Schedules filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #22 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #23 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #24 Motion for Sale/Use/Lease of Property under Section 363(b) filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #25 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.) (mar)
June 6, 2023 Filing 41 Declaration Of: Jennifer M. Sternshein, Esq. IN SUPPORT OF THE APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING EMPLOYMENT AND RETENTION OF STERNSHEIN LEGAL GROUP, LLP AS REGULATORY COUNSEL FOR DEBTOR Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#40 Application to Employ filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
June 6, 2023 Filing 40 Application to Employ Sternshein Legal Group, LLP as Regulatory Counsel with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 6, 2023 Filing 39 Notice of Verified Petition Requirement Local Rule IA 11-2 Verified Petition due by 6/20/2023. (Related document(s)#32 Notice of Appearance filed by Interested Party Contour RE, LLC) (mar)
June 6, 2023 Filing 38 Amended Voluntary Petition. Item(s) Amended: Asset/No Asset designation. Signature of non efiling party added per Doc. 36. Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 6, 2023 Opinion or Order Filing 37 Order Granting Motion for Order Shortening Time (Related document(s) #11). Hearing scheduled 7/7/2023 at 09:30 AM at Remote. (Related document(s)#10 Motion to Appoint Trustee filed by Creditor FORBRIGHT BANK.) (mar)
June 6, 2023 Filing 36 Notice of Docketing Error (Related document(s)#33 Amended Voluntary Petition filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (mar)
June 6, 2023 Filing 35 Response U.S. TRUSTEES RESPONSE TO FORBRIGHT BANKS EMERGENCY MOTION FOR AN ORDER (I) DIRECTING APPOINTMENT OF A TRUSTEE AND/OR PATIENT CARE OMBUDSMAN, (II) DISMISSING THESE CASES, OR (III) FOR ABSTENTION [ECF NO. 10] Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (Related document(s)#10 Motion to Appoint Trustee filed by Creditor FORBRIGHT BANK.) (VALENCIA, JUSTIN)
June 6, 2023 Filing 34 Application to Employ Force Ten Partners, LLC as CRO APPLICATION FOR ENTRY OF AN ORDER PURSUANT TO 11 U.S.C 105(a) AND 363(b): (I) APPROVING THE EMPLOYMENT AND RETENTION OF FORCE TEN PARTNERS, LLC BY DEBTOR IN ACCORDANCE WITH THE TERMS AND CONDITIONS OF THE ENGAGEMENT AGREEMENT; (II) DESIGNATING RUBIN OF FORCE TEN PARTNERS, LLC AS DEBTORS CRO; (III) APPROVING THE SCOPE OF SERVICES AND COMPENSATION TERMS FOR FORCE TEN PARTNERS, LLC AS SET FORTH IN THE ENGAGEMENT AGREEMENT AND DESCRIBED BELOW; AND (IV) GRANTING SUCH OTHER AND FURTHER RELIEF AS IS JUST AND PROPER with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 5, 2023 Filing 33 Amended Voluntary Petition. Item(s) Amended: Asset/No Asset designation. Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 5, 2023 Filing 32 Notice of Appearance INTERESTED PARTY CONTOUR RE, LLCS NOTICE OF APPEARANCE AND REQUEST FOR SPECIAL NOTICE IN BANKRUPTCY PROCEEDING with Certificate of Service Filed by BART K. LARSEN on behalf of Contour RE, LLC (LARSEN, BART)
June 5, 2023 Opinion or Order Filing 31 Order Approving Verified Petition (Related document(s)#18 Verified Petition/Pro Hac Vice filed by Creditor FORBRIGHT BANK.) (mar)
June 5, 2023 Opinion or Order Filing 30 Order Approving Verified Petition (Related document(s)#15 Verified Petition/Pro Hac Vice filed by Creditor FORBRIGHT BANK.) (mar)
June 5, 2023 Filing 29 Omnibus Certificate of Service with Certificate of Service Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#16 Motion for Joint Administration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #17 Motion to Extend Deadline to File Schedules filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #22 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #23 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #24 Motion for Sale/Use/Lease of Property under Section 363(b) filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #25 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #26 Declaration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #27 Motion for Order Shortening Time filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #28 Attorney Information Sheet filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
June 2, 2023 Filing 28 Attorney Information Sheet for Proposed Order Shortening Time Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#27 Motion for Order Shortening Time filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (SCHWARTZ, SAMUEL)
June 2, 2023 Filing 27 Motion for Order Shortening Time to Hear Debtors' First Day Motions Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#16 Motion for Joint Administration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #17 Motion to Extend Deadline to File Schedules filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #22 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #23 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #24 Motion for Sale/Use/Lease of Property under Section 363(b) filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #25 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC)(SCHWARTZ, SAMUEL)
June 2, 2023 Filing 26 Omnibus Declaration Of: David Daneshforooz in Support of Debtors' First Day Motions and Related Relief Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (Related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #16 Motion for Joint Administration filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #22 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #23 Motion Re: Chapter 11 First Day Motions filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #24 Motion for Sale/Use/Lease of Property under Section 363(b) filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC, #25 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC) (Attachments: #1 Exhibit A - CVR LOI #2 Exhibit B - Silver Arch Capital Partners Term Sheet #3 Exhibit C - Nuveen Green Capital Term Sheet) (SCHWARTZ, SAMUEL)
June 2, 2023 Filing 25 Emergency Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Emergency Motion for Entry of Interim and Final Orders: (I) Authorizing Debtors to Obtain Post-Petition Financing, (II) Granting Liens and Administrative Expense Claims, and (III) Granting Related Relief with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 2, 2023 Filing 24 Motion For Sale/Use/Lease of Property under Section 363(b) Motion for Order Authorizing the Debtors to Wind-Down and Cease to Operate Estancia Senior Living Assisted Living Facility with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 2, 2023 Filing 23 Motion Regarding Chapter 11 First Day Motions MOTION FOR AN ORDER (I) PROHIBITING UTILITIES FROM ALTERING, REFUSING OR DISCONTINUING SERVICES ON ACCOUNT OF PRE-PETITION CLAIMS AND (II) ESTABLISHING PROCEDURES FOR DETERMINING REQUESTS FOR ADDITIONAL ADEQUATE ASSURANCE OF PAYMENT with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 2, 2023 Filing 22 Motion Regarding Chapter 11 First Day Motions MOTION FOR AN ORDER AUTHORIZING MAINTENANCE OF EXISTING BANK ACCOUNTS AND RELATED RELIEF with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 2, 2023 Filing 21 Notice of Docketing Error (Related document(s)#10 Motion to Appoint Trustee filed by Creditor FORBRIGHT BANK, #11 Motion for Order Shortening Time filed by Creditor FORBRIGHT BANK, #12 Declaration filed by Creditor FORBRIGHT BANK, #13 Attorney Information Sheet filed by Creditor FORBRIGHT BANK) (mar)
June 2, 2023 Filing 20 Designation of Local Counsel Filed by SALLIE B ARMSTRONG, RYAN J. WORKS on behalf of FORBRIGHT BANK (Related document(s)#18 Verified Petition/Pro Hac Vice filed by Creditor FORBRIGHT BANK) (ARMSTRONG, SALLIE)
June 2, 2023 Filing 19 Designation of Local Counsel Filed by SALLIE B ARMSTRONG, Ryan J Works on behalf of FORBRIGHT BANK (Related document(s)#15 Verified Petition/Pro Hac Vice filed by Creditor FORBRIGHT BANK) (ARMSTRONG, SALLIE)
June 2, 2023 Filing 18 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Fee Amount $250. VP Follow-up Date 06/16/2023 Filed by SALLIE B ARMSTRONG on behalf of FORBRIGHT BANK (ARMSTRONG, SALLIE)
June 2, 2023 Filing 17 Motion to Extend Deadline to File Schedules or Provide Required Information Motion for an Order Granting the Debtor Additional Time Within Which to File Schedules and Statements with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 2, 2023 Filing 16 Motion for Joint Administration 23-12082 with Lead Case 23-12081 Emergency Motion for Order Directing Joint Administration of Chapter 11 Cases with Proposed Order Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
June 2, 2023 Filing 15 Verified Petition for Permission to Practice in this Case Only by Attorney Not Admitted to the Bar of this Court. Fee Amount $250. VP Follow-up Date 06/16/2023 Filed by SALLIE B ARMSTRONG on behalf of FORBRIGHT BANK (ARMSTRONG, SALLIE)
June 2, 2023 Receipt of Filing Fee for Verified Petition/Pro Hac Vice(# 23-12081-abl) [misc,verpeta] ( 250.00). Receipt number A21155790, fee amount $ 250.00.(re: Doc#18) (U.S. Treasury)
June 2, 2023 Receipt of Filing Fee for Verified Petition/Pro Hac Vice(# 23-12081-abl) [misc,verpeta] ( 250.00). Receipt number A21155776, fee amount $ 250.00.(re: Doc#15) (U.S. Treasury)
June 1, 2023 Filing 14 Exhibit Exhibits A through J Filed by RYAN J. WORKS on behalf of FORBRIGHT BANK (Related document(s)#10 Motion to Appoint Trustee filed by Creditor FORBRIGHT BANK) (Attachments: #1 Exhibit B #2 Exhibit C #3 Exhibit D #4 Exhibit E #5 Exhibit F #6 Exhibit G #7 Exhibit H #8 Exhibit I #9 Exhibit J) (WORKS, RYAN)
June 1, 2023 Filing 13 Attorney Information Sheet for Ex Parte Motion for Order Shortening Time Re Forbright Bank's Emergency Motion for an Order (I) Directing Appointment of a Trustee and/or a Patient Care Ombudsman, (II) Dismissing These Cases, or (III) for Abstention Filed by RYAN J. WORKS on behalf of FORBRIGHT BANK (Related document(s)#11 Motion for Order Shortening Time filed by Creditor FORBRIGHT BANK) (WORKS, RYAN)
June 1, 2023 Filing 12 Declaration Of: Amy Heller in Support of Ex Parte Motion for Order Shortening Time re Forbright Bank's Emergency Motion for an Order (I) Directing Appointment of a Trustee and/or a Patient Care Ombudsman, (II) Dismissing These Cases, or (III) for Abstention Filed by RYAN J. WORKS on behalf of FORBRIGHT BANK (Related document(s)#11 Motion for Order Shortening Time filed by Creditor FORBRIGHT BANK) (WORKS, RYAN)
June 1, 2023 Filing 11 Ex Parte Motion for Order Shortening Time Re: Forbright Bank's Emergency Motion for an Order (I) Directing Appointment of a Trustee and/or a Patient Care Ombudsman, (II) Dismissing These Cases, or (III) for Abstention with Proposed Order Filed by RYAN J. WORKS on behalf of FORBRIGHT BANK (Related document(s)#10 Motion to Appoint Trustee filed by Creditor FORBRIGHT BANK)(WORKS, RYAN)
June 1, 2023 Filing 10 Emergency Motion to Appoint Trustee Forbright Bank's Emergency Motion for an Order (I) Directing Appointment of a Trustee and/or a Patient Care Ombudsman, (II) Dismissing These Cases, or (III) for Abstention Filed by RYAN J. WORKS on behalf of FORBRIGHT BANK (WORKS, RYAN)
May 26, 2023 Filing 9 BNC Certificate of Notice. (Related document(s)#5 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 05/26/2023. (Admin.)
May 26, 2023 Filing 8 BNC Certificate of Notice (Related document(s)#3 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 38. Notice Date 05/26/2023. (Admin.)
May 25, 2023 Opinion or Order Filing 7 Order Scheduling Status Conference. Status Hearing to be held on 6/28/2023 at 01:30 PM at Remote. (Related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor CONTOUR PROPCO 1735 S MISSION LLC.) (mar)
May 24, 2023 Filing 6 Notice of Appearance , Request for Notice Filed by JUSTIN CHARLES VALENCIA on behalf of U.S. TRUSTEE - LV - 11 (VALENCIA, JUSTIN)
May 24, 2023 Filing 5 Notice of Incomplete and/or Deficient Filing. (jow)
May 23, 2023 Filing 4 Set Deficient Filing Deadlines. Incomplete Filings due by 6/6/2023. Summary of Assets and Liabilities due by 6/6/2023. Schedule A/B due by 6/6/2023. Schedule D due by 6/6/2023.Schedule E/F due by 6/6/2023. Schedule G due by 6/6/2023. Schedule H due by 6/6/2023. Declaration Under Penalty of Perjury due by 6/6/2023. Statement of Financial Affairs due by 6/6/2023. Atty Disclosure Statement due by 6/6/2023. List of Equity Security Holders due by 6/6/2023. (jow)
May 23, 2023 Filing 3 Meeting of Creditors 341 Meeting to be held on 6/22/2023 at 02:00 PM at Telephonic - Chapter 11 LV. Proof of Claim due by 9/20/2023.
May 23, 2023 Filing 2 Declaration Re: Electronic Filing Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC (SCHWARTZ, SAMUEL)
May 23, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738. Filed by SAMUEL A. SCHWARTZ on behalf of CONTOUR PROPCO 1735 S MISSION LLC Chapter 11 Plan due by 09/20/2023. (SCHWARTZ, SAMUEL)
May 23, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(# 23-12081) [misc,volp11pb] (1738.00). Receipt number A21141228, fee amount $1738.00.(re: Doc#1) (U.S. Treasury)

Search for this case: CONTOUR PROPCO 1735 S MISSION LLC (LEAD CASE)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: CONTOUR PROPCO 1735 S MISSION LLC
Represented By: SAMUEL A. SCHWARTZ
Represented By: BRYAN A. LINDSEY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: CHAPTER 11 - LV
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. TRUSTEE - LV - 11
Represented By: JUSTIN CHARLES VALENCIA
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: CONTOUR OPCO 1735 S MISSION LLC
Represented By: BRYAN A. LINDSEY
Represented By: SAMUEL A. SCHWARTZ
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?