Woodforest Square, LLC
11
Maureen Tighe
05/23/2014
02/01/2018
Yes
v
CLOSED, FUNDS |
Assigned to: Maureen Tighe Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Woodforest Square, LLC, Debtor
c/o David K. Gottlieb D. Gottlieb & Associates, LLC 15233 Ventura Blvd., 9th Floor Sherman Oaks, CA 91403 LOS ANGELES-CA Tax ID / EIN: 90-0283149 |
represented by |
Linda F Cantor, ESQ
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Flr Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: lcantor@pszjlaw.com Victoria Newmark
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: vnewmark@pszjlaw.com Pachulski Stang Zieh
10100 Santa Monica Blvd Los Angeles, CA 90067 310-277-6910 |
Trustee David K Gottlieb
15233 Ventura Blvd 9th Fl Sherman Oaks, CA 91403 818-501-5200 |
represented by |
Linda F Cantor, ESQ
(See above for address) Jeffrey L Kandel
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: jkandel@pszjlaw.com Scotta E McFarland
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd 13th Fl Los Angeles, CA 90067 310-277-6910 Fax : 310-210-0760 Email: smcfarland@pszjlaw.com Victoria Newmark
(See above for address) |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov S Margaux Ross
915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4494 Fax : 213-894-0276 Email: margaux.ross@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/04/2017 | 244 | Order Granting Motion to Deposit Funds into Court Registry (BNC-PDF) (Related Doc # 242) Signed on 12/4/2017. (Cetulio, Julie) (Entered: 12/04/2017) |
11/14/2017 | 243 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Woodforest Square, LLC (RE: related document(s) 242 Motion to Deposit Funds into Court Registry Motion For Order To Deposit Funds Into The Bankruptcy Courts Registry; Declaration Of David K. Gottlieb In Support Thereof). (Cantor, Linda) (Entered: 11/14/2017) |
10/25/2017 | 242 | Motion to Deposit Funds into Court Registry Motion For Order To Deposit Funds Into The Bankruptcy Courts Registry; Declaration Of David K. Gottlieb In Support Thereof Filed by Debtor Woodforest Square, LLC (Cantor, Linda) (Entered: 10/25/2017) |
03/01/2016 | 241 | Status report Second Post-Confirmation Status Report Filed by Debtor Woodforest Square, LLC (RE: related document(s) 193 Order Confirming Chapter 11 Plan (BNC-PDF)). (Cantor, Linda) (Entered: 03/01/2016) |
02/05/2016 | 240 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 239 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/05/2016. (Admin.) (Entered: 02/05/2016) |
02/03/2016 | 239 | Order Moving Hearing Date - Post Confirmation Status Conference (Related Doc # doc ) Signed on 2/3/2016 (Cetulio, Julie) (Entered: 02/03/2016) |
01/28/2016 | 238 | Bankruptcy Case Closed - ON AN INTERIM BASIS. Though the chapter 11 plan has been substantially consummated, the bankruptcy case cannot be fully administered at this time. An application for an order closing this case in an interim basis was granted by the Court and this case is therefore closed. (RE: related document(s) 2 Meeting of Creditors Chapter 11 & 12, 19 Emergency motion filed by Trustee David K Gottlieb, 55 Order (Generic) (BNC-PDF), 56 Hearing (Bk Other) Set, 62 Application shortening time filed by Debtor Woodforest Square, LLC, 81 Order on Motion For Order Setting Bar Date For Filing Proofs of Claim (Ch 11) (BNC-PDF), 88 Generic Motion filed by Debtor Woodforest Square, LLC, 89 Generic Motion filed by Debtor Woodforest Square, LLC, 155 Motion for approval of chapter 11 disclosure statement filed by Debtor Woodforest Square, LLC, Hearing (Bk Other) Continued, 170 Amended Chapter 11 Plan filed by Debtor Woodforest Square, LLC, 171 Amended Disclosure Statement filed by Debtor Woodforest Square, LLC, 191 Notice of Hearing filed by Debtor Woodforest Square, LLC, 217 Notice of Hearing filed by Attorney Pachulski Stang Ziehl & Jones LLP, 230 Hearing (Bk Other) Continued) (Gonzalez, Emma) (Entered: 01/28/2016) |
01/28/2016 | 236 | Notice to Pay Court Costs Due Sent To: Linda F. Cantor, Total Amount Due $0 . (Gonzalez, Emma) (Entered: 01/28/2016) |
12/19/2015 | 235 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 234 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/19/2015. (Admin.) (Entered: 12/19/2015) |
12/17/2015 | 234 | Order Granting Motion of The Reorganized Debtor for Entry of Final Decree Closing Chapter 11 Case, (BNC-PDF) (Related Doc # 231 ) Signed on 12/17/2015 (Gonzalez, Emma) (Entered: 12/17/2015) |