MOM CA Investco LLC
Delaware Bankruptcy Court | |
Chapter 11 | |
Judge: | Brendan Linehan Shannon |
Case #: | 1:25-bk-10321 |
Case Filed: | Feb 28, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $100,000,001 to $500 million |
Est. Liabilities | $100,000,001 to $500 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
MOM CA Investco LLC
520 Newport Center Drive #480
Newport Beach, CA 92660 |
Represented By
|
Last checked: Tuesday Apr 22, 2025 2:26 AM EDT |
Claims Agent
Stretto
www.stretto.com 410 Exchange, Ste 100
Irvine, CA 92602 |
|
Creditor
Lone Oak Mortgage Fund, LLC
|
Represented By
|
Creditor
Coastline Santa Monica Investments LLC
520 Newport Center Dr. Suite 480
Newport Beach, CA 92660 |
Represented By
|
Creditor
PMF CA REIT, LLC
|
Represented By
|
Creditor
Wilshire Quinn Income Fund, LLC
|
Represented By
|
Creditor
Preferred Bank
|
Represented By
|
Creditor
Merritt Farms
|
Represented By
|
Creditor
Enterprise Bank & Trust
|
Represented By
|
Creditor
Nano Banc
|
Represented By
|
Creditor
Mohammad Honarkar
|
Represented By
|
Creditor
4G Wireless, Inc.
|
Represented By
|
Interested Party
Specialty DIP LLC
|
Represented By
|
Interested Party
Bhajneet Singh Malik
|
Represented By
|
Interested Party
MOM Members
|
Represented By
|
Interested Party
Deba Shyam
|
Represented By
|
Interested Party
Andrew Stupin
|
Represented By
|
Interested Party
The Picerne Group, Inc.
|
Represented By
|
Interested Party
Banc of California
|
Represented By
|
Transcriber
Reliable Companies
1007 North Orange Street Suite 110
Wilmington, DE 19801 |
|
U.S. Trustee
U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35
Wilmington, DE 19801 |
Represented By
|
Docket last updated: 24 minutes ago |
Monday, April 28, 2025 | ||
303 | 303
![]() Order Granting in Part and Adjourning in Part Motion of Mohammad Honarkar and 4G Wireless, Inc. for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d) Order Signed on 4/28/2025. (JMW) |
|
302 | 302
![]() Transcript regarding Hearing Held 04/15/25 RE: Status Hearing. Remote electronic access to the transcript is restricted until 7/28/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 5/5/2025. Redaction Request Due By 5/19/2025. Redacted Transcript Submission Due By 5/29/2025. Transcript access will be restricted through 7/28/2025. (ASA) |
|
301 | 301
![]() Transcript regarding Hearing Held 04/22/25 RE: Motions Hearing. Remote electronic access to the transcript is restricted until 7/28/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 5/5/2025. Redaction Request Due By 5/19/2025. Redacted Transcript Submission Due By 5/29/2025. Transcript access will be restricted through 7/28/2025. (ASA) |
|
Friday, April 25, 2025 | ||
300 | 300
![]() Motion to Extend //Debtors' Motion for Entry of an Order Further Extending Time to File Schedules of Assets and Liabilities, Statements of Financial Affairs, and Periodic Reports Regarding the Value, Operations and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest Filed by MOM CA Investco LLC. Hearing scheduled for 5/14/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/7/2025. (Flasser, Gregory) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
299 | 299
![]() Affidavit/Declaration of Service re: Amended Notice of Agenda for Hearing on April 24, 2025 at 3:30 P.M. (ET) (Docket No. 290) and Notice of Motion of Debtors for Entry of Orders (A)(I) Approving Bidding Procedures for Tesoro Property, (II) Scheduling the Bid Deadlines, (III) Scheduling Hearings and Objection Deadlines With Respect to the Sale of Tesoro Property, (IV) Approving the Form and Manner of Notice Thereof, (V) Approving Contract Assumption and Assignment Procedures, and (VI) Granting Related Relief; and (B)(I) Approving the Sale of Tesoro Property Free and Clear of All Interests, (II) Approving Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 295) . Filed by Stretto. (Betance, Sheryl) |
|
298 | 298
![]() Affidavit/Declaration of Service re: Debtors Reply in Support of Final DIP Order (Docket No. 250) . Filed by Stretto. (Betance, Sheryl) |
|
297 | 297
![]() Objection // United States Trustee's Objection to the Application of Debtors Pursuant to 11 U.S.C. § 327(e) and Fed. R. Bankr. P. 2014 and 2016 for Authorization to Employ and Retain Buchalter, a Professional Corporation, as Special Counsel, Nunc Pro Tunc to the Petition Date Filed by U.S. Trustee (Bates, Malcolm) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Thursday, April 24, 2025 | ||
296 | 296
![]() Certification of Counsel Regarding Order Granting in Part and Adjourning in Part Motion of Mohammad Honarkar and 4G Wireless, Inc. for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d) . Filed by Mohammad Honarkar, 4G Wireless, Inc.. (Ward, Christopher) |
|
Att: 1
![]() |
||
295 | 295
![]() Notice of Hearing Regarding Motion of Debtors for Entry of Orders (A)(I) Approving Bidding Procedures for Tesoro Property, (II) Scheduling the Bid Deadlines, (III) Scheduling Hearings and Objection Deadlines With Respect to the Sale of Tesoro Property, (IV) Approving the Form and Manner of Notice Thereof, (V) Approving Contract Assumption and Assignment Procedures, and (VI) Granting Related Relief; and (B)(I) Approving The Sale of Tesoro Property Free And Clear of All Interests, (II) Approving Assumption and Assignment Of Executory Contracts and Unexpired Leases, And (III) Granting Related Relief Filed by MOM CA Investco LLC. Hearing scheduled for 5/14/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/7/2025. (Flasser, Gregory) |
|
294 | 294
![]() Notice of Withdrawal of Debtors' Motion for an Order Shortening and Limiting Notice with Respect to the Debtors' Bid Procedures Motion Filed by MOM CA Investco LLC. (Sulik, Ethan) |
|
293 | 293
![]() Court Date & Time [04/24/2025 03:29:40 PM]. File Size [ 3910 KB ]. Run Time [ 00:16:34 ]. (admin) |
|
292 | 292
![]() Affidavit/Declaration of Service re: Debtors Reply in Support of Final DIP Order (Docket No. 250), Motion of Debtors for Entry of Orders (A)(I) Approving Bidding Procedures for Tesoro Property, (II) Scheduling the Bid Deadlines, (III) Scheduling Hearings and Objection Deadlines With Respect to the Sale of Tesoro Property, (IV) Approving the Form and Manner of Notice Thereof, (V) Approving Contract Assumption and Assignment Procedures, and (VI) Granting Related Relief; and (B)(I) Approving the Sale of Tesoro Property Free and Clear of All Interests, (II) Approving Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (Docket No. 280), Debtors Motion for an Order Shortening and Limiting Notice with Respect to the Debtors Bid Procedures Motion (Docket No. 281), and Notice of Agenda for Hearing on April 24, 2025 at 2:30 P.M. (ET) (Docket No. 282) . Filed by Stretto. (Betance, Sheryl) |
|
291 | 291
![]() Affidavit/Declaration of Service re: Notice of Filing of Revised Proposed Final Dip Order (Docket No. 247), Motion of the Debtors for Leave to File and Serve a Late Reply in Support of the Debtors Dip Financing Motion (Docket No. 251), and Amended Notice of Agenda for Hearing on April 22, 2025 at 10:30 A.M. (ET) (Docket No. 252) . Filed by Stretto. (Betance, Sheryl) |
|
290 | 290
![]() Agenda of Matters Scheduled for Telephonic Hearing Filed by MOM CA Investco LLC. Hearing scheduled for 4/24/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Sulik, Ethan) |
|
Wednesday, April 23, 2025 | ||
289 | 289
![]() Application/Motion to Employ/Retain Marcus & Millichap as the Debtors' Real Estate Broker in Connection with the Tesoro Property Filed by MOM CA Investco LLC. Hearing scheduled for 5/14/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/7/2025. (Gladieux, Sarah) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
288 | 288
![]() Limited Objection to Motion of Debtors for Entry of Orders (A)(I) Approving Bidding Procedures for Tesoro Property, (II) Scheduling the Bid Deadlines, (III) Scheduling Hearings and Objection Deadlines With Respect to the Sale of Tesoro Property, (IV) Approving the Form and Manner of Notice Thereof, (V) Approving Contract Assumption and Assignment Procedures, and (VI) Granting Related Relief; and (B)(I) Approving The Sale of Tesoro Property Free And Clear of All Interests, (II) Approving Assumption and Assignment Of Executory Contracts and Unexpired Leases, And (III) Granting Related Relief Filed by Preferred Bank (Busenkell, Michael) |
|
Att: 1
![]() |
||
Tuesday, April 22, 2025 | ||
287 | 287
![]() Affidavit/Declaration of Service re: Final Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Trade Claimants and 503(b)(9) Claims; (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto; and (III) Granting Related Relief (Docket No. 230), Order (I) Authorizing the Debtors to (A) Maintain Existing Insurance Programs and Pay All Obligations Arising Thereunder and (B) Renew, Revise, Extend, Supplement, or Enter into New Insurance Programs; (II) Authorizing All Banks to Honor Payments of Insurance Obligations; and (III) Granting Related Relief (Docket No. 231), Notice of Filing of Proposed Final Dip Order (Docket No. 235)., Debtors Objection to Motion of Mohammad Honarkar and 4G Wireless, Inc. for Entry of an Order Granting Relief From the Automatic Stay Pursuant to 11 U.S.C. § 362(d) (Docket No. 238), Declaration of Mark Shinderman in Support of Debtors Stay Relief Objection (Docket No. 239), and Notice of Agenda for Hearing on April 22, 2025 at 10:30 A.M. (ET) (Docket No. 240) . Filed by Stretto. (Betance, Sheryl) |
|
286 | 286
![]() Agenda of Matters Scheduled for Telephonic Hearing Filed by MOM CA Investco LLC. Hearing scheduled for 4/24/2025 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Flasser, Gregory) |
|
285 | 285
crditcrd
none
Tue 04/22 3:42 PM
Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens([LINK 25-10321 BLS] ) [motion,msell] ( 199.00). Receipt Number A12139621, amount $ 199.00. (U.S. Treasury) |
|
284 | 284
![]() Order Approving Motion for Admission pro hac vice of William S. Brody Order Signed on 4/22/2025. (JMW) |
|
283 | 283
![]() Order Approving Motion for Admission pro hac vice of Bernard D. Bollinger, Jr. Order Signed on 4/22/2025. (JMW) |
|
282 | 282
![]() Order Approving Motion for Admission pro hac vice of Ronald Richards Order Signed on 4/22/2025. (JMW) |
|
281 | 281
![]() Motion to Shorten //Debtors Motion for an Order Shortening and Limiting Notice with Respect to the Debtors Bid Procedures Motion Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
280 | 280
![]() Motion For Sale of Property Free and Clear of Liens(FEE) //Motion of Debtors for Entry of Orders (A)(I) Approving Bidding Procedures for Tesoro Property, (II) Scheduling the Bid Deadlines, (III) Scheduling Hearings and Objection Deadlines With Respect to the Sale of Tesoro Property, (IV) Approving the Form and Manner of Notice Thereof, (V) Approving Contract Assumption and Assignment Procedures, and (VI) Granting Related Relief; and (B)(I) Approving The Sale of Tesoro Property Free And Clear of All Interests, (II) Approving Assumption and Assignment Of Executory Contracts and Unexpired Leases, And (III) Granting Related Relief Fee Amount $199 Filed by MOM CA Investco LLC. Hearing scheduled for 5/1/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 4/28/2025. (Flasser, Gregory) |
|
Att: 1
![]() |
||
Monday, April 21, 2025 | ||
279 | 279
![]() Chapter 11 Monthly Operating Report for Case Number 25-10641 (Terra Laguna Beach, Inc.) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
278 | 278
![]() Chapter 11 Monthly Operating Report for Case Number 25-10451 (837 Park Avenue, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
277 | 277
![]() Chapter 11 Monthly Operating Report for Case Number 25-10450 (The Masters Building, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
276 | 276
![]() Chapter 11 Monthly Operating Report for Case Number 25-10449 (Laguna HW, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
275 | 275
![]() Chapter 11 Monthly Operating Report for Case Number 25-10448 (Laguna HI, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
274 | 274
![]() Chapter 11 Monthly Operating Report for Case Number 25-10447 (314 S. Harvard DE, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
273 | 273
![]() Chapter 11 Monthly Operating Report for Case Number 25-10446 (4110 West 3rd Street DE, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
272 | 272
![]() Chapter 11 Monthly Operating Report for Case Number 25-10445 (Hotel Laguna, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
271 | 271
![]() Chapter 11 Monthly Operating Report for Case Number 25-10444 (Aryabhata Group LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
270 | 270
![]() Chapter 11 Monthly Operating Report for Case Number 25-10442 (Tesoro Redlands DE, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
269 | 269
![]() Chapter 11 Monthly Operating Report for Case Number 25-10441 (Laguna Art District Complex, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
268 | 268
![]() Chapter 11 Monthly Operating Report for Case Number 25-10440 (777 at Laguna, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
267 | 267
![]() Chapter 11 Monthly Operating Report for Case Number 25-10439 (891 Laguna Canyon Road, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
266 | 266
![]() Chapter 11 Monthly Operating Report for Case Number 25-10438 (Laguna Festival Center, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
265 | 265
![]() Chapter 11 Monthly Operating Report for Case Number 25-10437 (Heisler Laguna, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
264 | 264
![]() Chapter 11 Monthly Operating Report for Case Number 25-10436 (694 NCH Apartments, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
263 | 263
![]() Chapter 11 Monthly Operating Report for Case Number 25-10435 (Cliff Drive Properties DE, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
262 | 262
![]() Chapter 11 Monthly Operating Report for Case Number 25-10434 (Duplex at Sleepy Hollow, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
261 | 261
![]() Chapter 11 Monthly Operating Report for Case Number 25-10433 (Sunset Cove Villas, LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
260 | 260
![]() Chapter 11 Monthly Operating Report for Case Number 25-10432 for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
259 | 259
![]() Chapter 11 Monthly Operating Report for Case Number 23-10323 (MOM BS Investco LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
258 | 258
![]() Chapter 11 Monthly Operating Report for Case Number 25-10322 (MOM AS Investco LLC) for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
257 | 257
![]() Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by MOM CA Investco LLC. (Flasser, Gregory) |
|
Att: 1
![]() |
||
256 | 256
![]() Affidavit/Declaration of Service (Supplemental) re: Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Return Certain Tenant Security Deposits Owed Prepetition; (II) Authorizing the Debtors to Continue to Charge, Return, or Apply Tenant Security Deposits in the Ordinary Course; and (III) Granting Related Relief (Docket No. 172) . Filed by Stretto. (Betance, Sheryl) |
|
255 | 255
![]() Motion to Appear pro hac vice of William S. Brody of Buchalter, A Professional Corporation . Receipt Number 4666411, Filed by MOM CA Investco LLC. (Gladieux, Sarah) |
|
254 | 254
![]() Motion to Appear pro hac vice of Bernard D. Bollinger, Jr., of Buchalter, A Professional Corporation . Receipt Number 4666411, Filed by MOM CA Investco LLC. (Gladieux, Sarah) |
|
253 | 253
![]() Motion to Appear pro hac vice of Ronald Richards of the Law Offices of Ronald Richards . Receipt Number 4666276, Filed by Coastline Santa Monica Investments LLC. (Marasco, Jaclyn) |
|
252 | 252
![]() Amended Notice of Agenda of Matters Scheduled for Hearing Filed by MOM CA Investco LLC. Hearing scheduled for 4/22/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Sulik, Ethan) |
|
251 | 251
![]() Motion for Leave //Motion of the Debtors for Leave to File and Serve a Late Reply in Support of the Debtors' DIP Financing Motion Filed by MOM CA Investco LLC. (Sulik, Ethan) |
|
Att: 1
![]() |
||
250 | 250
![]() Reply //Debtors' Reply in Support of Final DIP Order Filed by MOM CA Investco LLC (Stulman, Aaron) |
|
249 | 249
![]() Order Approving Motion for Admission pro hac vice of Joshua R. Taylor, Esquire. Order Signed on 4/21/2025. (JMW) |
|
248 | 248
![]() Order Approving Motion for Admission pro hac vice of Jeffrey M. Reisner, Esquire. Order Signed on 4/21/2025. (JMW) |
|
247 | 247
![]() Exhibit(s) //Notice of Filing of Revised Proposed Final DIP Order Filed by MOM CA Investco LLC. (Stulman, Aaron) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
246 | 246
![]() Reply Omnibus Reply in Support of Motion of Mohammad Honarkar and 4G Wireless, Inc. for Entry of an Order Granting Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d) Filed by Mohammad Honarkar, 4G Wireless, Inc. (Ward, Christopher) |
|
Att: 1
![]() |
||
245 | 245
![]() Joinder Filed by Coastline Santa Monica Investments LLC. (Richards, Ronald) |