Case number: 1:09-bk-13434 - Merco Group - Overland Terminal, LLC, a CA LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Merco Group - Overland Terminal, LLC, a CA 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-13434-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  03/27/2009

Debtor

Merco Group - Overland Terminal, LLC, a CA LLC

761 Terminal St Bldg 1 2nd Fl
Los Angeles, CA 90021-1111
LOS ANGELES-CA
Tax ID / EIN: 45-0539908

represented by
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 Eleventh Fl
Los Angeles, CA 90067
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

Aaron E de Leest

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11thFl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: aed@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
05/04/201631Bankruptcy 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 Merco Group - Overland Terminal, LLC, a CA LLC) (Bever, Sabine)
04/01/201630BNC Certificate of Notice (RE: related document(s)[29] DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 14. Notice Date 04/01/2016. (Admin.)
03/30/201629ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Bever, Sabine)
08/27/201428BNC Certificate of Notice - PDF Document. (RE: related document(s)[27] Final Decree (BNC-PDF)) No. of Notices: 1. Notice Date 08/27/2014. (Admin.)
08/25/201427Final 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)
11/23/201126Notice 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)
11/17/201124Notice of Change of AddressNotice of Attorney Change of Address or Law Firm. (De Leest, Aaron) (Entered: 11/17/2011)
12/07/201023Withdrawal 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.. (Graham, John) (Entered: 12/07/2010)
11/29/201022In 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)