Case number: 1:09-bk-13363 - Meruelo Maddux Properties - 760 S. Hill Street LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Meruelo Maddux Properties - 760 S. Hill Street LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Filed

    03/27/2009

  • Last Filing

    05/04/2016

  • Asset

    Yes

Docket Header
JNTADMN, MEMBER, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:09-bk-13363-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  03/27/2009

Debtor

Meruelo Maddux Properties - 760 S. Hill Street LLC a DE LLC

761 Terminal St Bldg 1 2nd Fl
Los Angeles, CA 90014
LOS ANGELES-CA
Tax ID / EIN: 20-2465227

represented by
John J Bingham, Jr

2029 Century Park East Third Fl
Los Angeles, CA 90067
310 277-0077
Fax : 310-277-5735
Email: jbingham@dgdk.com

Julia W Brand

Brownstein Hyatt Farber Schreck LLP
2029 Century Park East, Ste 2100
Los Angeles, CA 90067
310-500-4600
Fax : 310-500-4602
Email: JBrand@bhfs.com

Enid M Colson

Danning Gill Diamond & Kollitz LLP
1900 Avenue of the Stars 11th Floor
Los Angeles, CA 90067-0077
310-277-0077
Fax : 310-277-5735
Email: emc@dgdk.com

John N Tedford

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: jtedford@dgdk.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
represented by
Jennifer L Braun

21051 Warner Center Ln Ste 115
Woodland Hills, CA 91367
818-716-8800
Fax : 818-710-1576
Email: jennifer.l.braun@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/04/201632Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Meruelo Maddux Properties - 760 S. Hill Street LLC a DE LLC) (Garcia, Patty)
04/01/201631BNC Certificate of Notice (RE: related document(s)[30] DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 100. Notice Date 04/01/2016. (Admin.)
03/30/201630ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Garcia, Patty)
08/27/201429BNC Certificate of Notice - PDF Document. (RE: related document(s)[28] Final Decree (BNC-PDF)) No. of Notices: 1. Notice Date 08/27/2014. (Admin.)
08/25/201428Final Decree / Order Granting Motion For Entry Of Final Decree Closing Certain Chapter 11 Cases - Order Originally Filed and Entered 7/17/14 on docket 09-13356-VK Document number 3978. (BNC-PDF) Signed on 8/25/2014. (Garcia, Patty) (Entered: 08/25/2014)
12/09/201127Notice of Change of Address Filed by Creditor Citibank, N.A.. (Rossi, Lauren) (Entered: 12/09/2011)
11/23/201126Notice of Change of Address . (Colson, Enid) (Entered: 11/23/2011)
11/22/201125Notice of Change of Addressor Law Firm. (Tedford, John) (Entered: 11/22/2011)
07/29/201124BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 23Transfer of Claim filed by Creditor Citibank, N.A.) No. of Notices: 1. Service Date 07/29/2011. (Admin.) (Entered: 07/29/2011)
07/26/201123Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Citibank South Dakota NA (Claim No. 2) To Citibank, N.A. Filed by Creditor Citibank, N.A.. (Rossi, Lauren) (Entered: 07/26/2011)