Case number: 1:09-bk-13387 - Meruelo Maddux Properties, L.P., a DE LP - California Central Bankruptcy Court

Case Information
  • Case title

    Meruelo Maddux Properties, L.P., a DE LP

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    03/27/2009

  • Asset

    Yes

Docket Header
JNTADMN, MEMBER, PlnDue, DsclsDue, Incomplete, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:09-bk-13387-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/27/2009
Date terminated:  05/04/2016
Debtor discharged:  03/30/2016

Debtor

Meruelo Maddux Properties, L.P., a DE LP

761 Terminal Street Building 1 2nd Fl
Los Angeles, CA 90021-1111
LOS ANGELES-CA
Tax ID / EIN: 20-8363288

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

John N Tedford

Danning, Gill, Diamond & Kollitz, LLP
1901 Avenue of the Stars
Suite 450
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 90017
(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
05/04/201622Bankruptcy 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. (Bever, Sabine) (Entered: 05/04/2016)
04/01/201621BNC Certificate of Notice (RE: related document(s)[20] DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 68. Notice Date 04/01/2016. (Admin.)
03/30/201620ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Bever, Sabine)
08/27/201419BNC Certificate of Notice - PDF Document. (RE: related document(s)[18] Final Decree (BNC-PDF)) No. of Notices: 1. Notice Date 08/27/2014. (Admin.)
08/25/201418Final 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)
11/22/201117Notice of Change of Addressor Law Firm. (Tedford, John) (Entered: 11/22/2011)
12/14/201016Withdrawal of Claim(s): 3 Filed by Creditor Wells Fargo Bank, N.A. successor by consolidation to Wells Fargo Bank Minnesota, National Association as Trustee for the Registered Certificateholders of GMAC Commercial Mortgage Securities, Inc., etc. (Graham, John) (Entered: 12/14/2010)
11/29/201015In accordance with the Administrative Order 10-11 dated 11/29/10, this case is hereby reassigned from Judge Kathleen Thompson to Judge Victoria S. Kaufman. (Espino, Cecilia) (Entered: 12/01/2010)
08/09/201014Declaration Re: Electronic Filing Filed by Debtor Meruelo Maddux Properties, L.P., a DE LP. (Brand, Julia) (Entered: 08/09/2010)
08/09/201013Schedule FAmended Schedule F, Schedule GAmended Schedule G, Summary of SchedulesAmended Summary of Schedules and Amended Creditor Matrix, with proof of serviceFiled by Debtor Meruelo Maddux Properties, L.P., a DE LP. (Brand, Julia) (Entered: 08/09/2010)