Henderson Holdings 1, LLC
11
Maureen Tighe
03/09/2016
Yes
v
FUNDS, CLOSED |
Assigned to: Maureen Tighe Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Henderson Holdings 1, LLC
c/o David K. Gottlieb & Associates, LLC 15233 Ventura Boulevard 9th Floor Sherman Oaks, CA 91403 LOS ANGELES-CA Tax ID / EIN: 56-2388939 |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/31/2017 | Receipt of Undistributed Funds - $418.34 by 05. Receipt Number 10071206. (admin) (Entered: 10/31/2017) | |
10/22/2017 | 140 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 139 Order on Motion to Deposit Funds into Court Registry (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2017. (Admin.) (Entered: 10/22/2017) |
10/20/2017 | 139 | Order Granting Motion to Deposit Funds into Court Registry (BNC-PDF) (Related Doc # 137) Signed on 10/20/2017. (Gonzalez, Emma) (Entered: 10/20/2017) |
10/16/2017 | 138 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) re Notice Of Motion And Motion For Order To Deposit Funds Into The Bankruptcy Courts Registry; Declaration Of David K. Gottlieb In Support Thereof Filed by Debtor Henderson Holdings 1, LLC (RE: related document(s) 137 Motion to Deposit Funds into Court Registry Notice of Motion and Motion for Order to Deposit Funds Into the Bankruptcy Court's Registry; Declaration of David K. Gottlieb in Support Thereof). (Cantor, Linda) (Entered: 10/16/2017) |
09/27/2017 | 137 | Motion to Deposit Funds into Court Registry Notice of Motion and Motion for Order to Deposit Funds Into the Bankruptcy Court's Registry; Declaration of David K. Gottlieb in Support Thereof Filed by Debtor Henderson Holdings 1, LLC (Cantor, Linda) (Entered: 09/27/2017) |
07/12/2017 | 136 | Declaration re: DECLARATION OF THOMAS P. JEREMIASSEN RE APPLICATION FOR PAYMENT OF ANTICIPATED FEES AND EXPENSES Filed by Accountant Berkeley Research Group LLC (RE: related document(s) 113 Stipulation By United States Trustee (SV) and Berkeley Research Group, Llc Re Application For Payment Of Final Fees And/Or Expenses). (Jeremiassen (TR), Thomas) (Entered: 07/12/2017) |
12/14/2016 | 135 | Bankruptcy 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) 2 Chapter 11 Plan filed by Debtor Henderson Holdings 1, LLC, 3 Generic Motion filed by Debtor Henderson Holdings 1, LLC, 6 Meeting of Creditors Chapter 11 & 12, 22 Motion for Relief from Stay - Real Property filed by Creditor CAM IX TRUST, its successors and/or assignees, 29 Notice of Hearing filed by Debtor Henderson Holdings 1, LLC, 31 Hearing (Bk Other) Set, 46 Motion to Use Cash Collateral filed by Debtor Henderson Holdings 1, LLC, Update Proof of Claim Deadline, Hearing (Bk Other) Continued, 104 Motion to Disallow Claims filed by Debtor Henderson Holdings 1, LLC) (Gonzalez, Emma) (Entered: 12/14/2016) |
12/09/2016 | 133 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 131 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 12/09/2016. (Admin.) (Entered: 12/09/2016) |
12/07/2016 | 132 | Notice to Pay Court Costs Due Sent To: Linda F. Cantor, Total Amount Due $0 . (Gonzalez, Emma) (Entered: 12/07/2016) |
12/07/2016 | 131 | Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # 128) Signed on 12/7/2016. (Gonzalez, Emma) (Entered: 12/07/2016) |