Case number: 2:10-bk-21661 - Vineyard National Bancorp and Bradley D. Sharp - California Central Bankruptcy Court

Case Information
Docket Header
INTRA, DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:10-bk-21661-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/21/2009
Date of Intradistrict transfer:  03/29/2010
Date terminated:  01/22/2018
341 meeting:  08/27/2009

Debtor

Vineyard National Bancorp, Debtor

4000 Barranca Parkway, Ste 250
Irvine, CA 92604
ORANGE-CA
Tax ID / EIN: 33-0309110

represented by
Jennifer Bagosy

Howrey LLP
4 Park Plaza Ste 1700
Irvine, CA 92614
949-721-6900
Fax : 949-721-6910

Jon L Dalberg

Landau Gottfried & Berger LLP
1801 Century Pk East, Ste. 700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: jdalberg@lgbfirm.com

Roman E Darmer

Howrey LLP
4 Park Plaza Ste 1700
Irvine, CA 92614
949-721-6900

Ileana M Hernandez

11355 W Olympic Blvd
Los Angeles, CA 90064-1614
310-312-4116
Fax : 310-914-5732
Email: ihernandez@manatt.com

Ivan L Kallick

11355 W Olympic Blvd
Los Angeles, CA 90064
310-312-4000
Email: ikallick@manatt.com

Sharon M Kopman

Landau Gottfried & Berger LLP
1801 Century Pk East, Ste.1460
Los Angeles, CA 90067
310-557-0050 x.120
Fax : 310-557-0056
Email: skopman@hackmancapital.com

Rodger M Landau

Landau & Berger LLP
1801 Century Park E Ste 700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: rlandau@lblawllp.com

Manatt Phelps & Phil

11355 W Olympic Blvd
Los Angeles, CA 90064
310-312-4000

William R Shafton

Winston & Strawn LLP
333 S Grand Ave
Los Angeles, CA 90071-1543
213-615-1781
Fax : 213-615-1750
Email: wshafton@winston.com

Plaintiff

Bradley D. Sharp, Liquidating Trustee/Plaintiff in Adversary Proceeding

c/o Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd., 17th Floor
Los Angeles, CA 90067
310.229.1234

represented by
Anthony A Friedman

Levene Neale Bender Rankin & Brill LLP
10250 Constellation Bl Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: aaf@lnbyb.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
TERMINATED: 03/29/2010

represented by
Timothy J Farris

3685 Main St Ste 300
Riverside, CA 92501
951-276-6977
Fax : 951-276-6973
Email: timothy.j.farris@usdoj.gov
TERMINATED: 01/29/2010

Elizabeth A Lossing

3685 Main St Ste 300
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: elizabeth.lossing@usdoj.gov
TERMINATED: 03/29/2010

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov
TERMINATED: 03/11/2013

Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 11/15/2017

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: melanie.scott@usdoj.gov
TERMINATED: 05/02/2017

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors of Vineyard National Bancorp

333 S. Grand Ave.
Floor 38
Los Angeles, CA 90071
213-615-1700
represented by
Henkie F Barron

Winston & Strawn LLP
333 S Grand Ave, 38th Flr
Los Angeles, CA 90071
310-339-3716
Email: hfbarron@gmail.com

Latest Dockets

Date Filed#Docket Text
01/22/2018548Bankruptcy 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 Vineyard National Bancorp, Hearing (Bk Motion) Set, 17 Meeting of Creditors Chapter 11, 47 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors of Vineyard National Bancorp, 70 Transcript, 72 Order Setting Last Day To File Proofs of Claim (BNC-PDF), 80 Motion for approval of chapter 11 disclosure statement filed by Debtor Vineyard National Bancorp, 165 Notice of Hearing filed by Debtor Vineyard National Bancorp, 171 Motion to Extend Time filed by Creditor Committee Official Committee of Unsecured Creditors of Vineyard National Bancorp, 203 Notice of Hearing filed by Debtor Vineyard National Bancorp, 204 Notice of Hearing filed by Debtor Vineyard National Bancorp, 212 Notice of Hearing filed by Debtor Vineyard National Bancorp, 224 Application for Compensation filed by Debtor Vineyard National Bancorp, 225 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors of Vineyard National Bancorp, 226 Application for Compensation, 269 Transcript, 283 Application for Compensation filed by Debtor Vineyard National Bancorp, 286 Notice of Hearing filed by Creditor Committee Official Committee of Unsecured Creditors of Vineyard National Bancorp, 287 Application for Compensation filed by Debtor Vineyard National Bancorp, 290 Application for Compensation filed by Accountant Vavrinek, Trine, Day & Co., LLP, Hearing (Bk Other) Set, 296 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 304 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 306 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 307 Motion to Approve Compromise Under Rule 9019 filed by Plaintiff Bradley D. Sharp, 319 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 321 Motion to Approve Compromise Under Rule 9019 filed by Liquidator Bradley D. Sharp, 339 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 351 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 387 Hearing (Bk Motion) Set, 394 Motion to Amend filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 402 Generic Motion filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 406 Amended Motion filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 437 Transcript, 443 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 451 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 460 Transcript, 461 Transcript, 462 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 464 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 466 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 467 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 479 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 483 Notice of Hearing filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 487 Generic Motion filed by Liquidator Liquidating Trust of Vineyard National Bancorp, 513 Hearing (Bk Motion) Set) (Bakchellian, Mary) (Entered: 01/22/2018)
12/13/2017547BNC Certificate of Notice - PDF Document. (RE: related document(s) 546 Order on Generic Motion (BNC-PDF)) No. of Notices: 3. Notice Date 12/13/2017. (Admin.) (Entered: 12/13/2017)
12/11/2017546Order of Final Decree Closing Bankruptcy Case (BNC-PDF) (Related Doc # 537 ) Signed on 12/11/2017 (Jones, Phyllis R.) (Entered: 12/11/2017)
12/06/2017545Notice of lodgment of Order of Final Decree Closing Bankruptcy Case Filed by Liquidator Liquidating Trust of Vineyard National Bancorp (RE: related document(s) 537 Motion of the Liquidating Trustee for an Order Approving (I) Final Distribution, (II) Entry of Final Decree and Procedures in Connection Therewith, (III) Destruction of Documents, (IV) Payment of Final Costs, (V) Relieving the Liquidation Trust and T, 544 Statement). (Woolner, Rolf) (Entered: 12/06/2017)
12/06/2017544Statement / Certification of Counsel Regarding Order of Final Decree Closing Bankruptcy Case Filed by Liquidator Liquidating Trust of Vineyard National Bancorp. (Attachments: # 1 Exhibit A # 2 Proof of Service) (Woolner, Rolf) (Entered: 12/06/2017)
06/04/2017543BNC Certificate of Notice - PDF Document. (RE: related document(s) 542 Order on Generic Motion (BNC-PDF)) No. of Notices: 3. Notice Date 06/04/2017. (Admin.) (Entered: 06/04/2017)
06/02/2017542Order Granting Motion of the Liquidating Trustee for an Order Approving (I) Finall Distribution, (II) Entry of Final Decree and Procedures in Connection Therewith, (III) Destruction of Documents, (IV) Payment of Final Costs, (V) Relieving the Liquidation Trust and Trustee and Related Professionals and Parties of further obligations, and (VI) Related Relief (BNC-PDF) (Related Doc # 537 ) Signed on 6/2/2017 (Tatum, Shafari) (Entered: 06/02/2017)
05/25/2017541Notice of lodgment of Order Granting Motion of the Liquidating Trustee for an Order Approving (I) Final Distribution, (II) Entry of Final Decree and Procedures in Connection Therewith, (III) Destruction of Documents, (IV) Payment of Final Costs, (V) Relieving the Liquidation Trust and Trustee and Related Professionals and Parties of Further Obligations, and (VI) Related Relief Filed by Liquidator Liquidating Trust of Vineyard National Bancorp (RE: related document(s) 537 Motion of the Liquidating Trustee for an Order Approving (I) Final Distribution, (II) Entry of Final Decree and Procedures in Connection Therewith, (III) Destruction of Documents, (IV) Payment of Final Costs, (V) Relieving the Liquidation Trust and T). (Attachments: # 1 Exhibit A # 2 Proof of Service) (Woolner, Rolf) (Entered: 05/25/2017)
05/25/2017540Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Liquidator Liquidating Trust of Vineyard National Bancorp (RE: related document(s) 537 Motion of the Liquidating Trustee for an Order Approving (I) Final Distribution, (II) Entry of Final Decree and Procedures in Connection Therewith, (III) Destruction of Documents, (IV) Payment of Final Costs, (V) Relieving the Liquidation Trust and T). (Attachments: # 1 Exhibit Motion - Part 1 # 2 Exhibit Motion - Part 2 # 3 Exhibit Notice - Part 1 # 4 Exhibit Notice - Part 2 # 5 Exhibit Notice - Part 3 # 6 Exhibit Declaration of Bradley Sharp in Support of Motion) (Woolner, Rolf) (Entered: 05/25/2017)
05/04/2017539Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Liquidator Liquidating Trust of Vineyard National Bancorp (RE: related document(s) 537 Motion of the Liquidating Trustee for an Order Approving (I) Final Distribution, (II) Entry of Final Decree and Procedures in Connection Therewith, (III) Destruction of Documents, (IV) Payment of Final Costs, (V) Relieving the Liquidation Trust and Trustee and Related Professionals and Parties of Further Obligations, and (VI) Related Relief Filed by Liquidator Liquidating Trust of Vineyard National Bancorp (Attachments: # 1 Exhibit A # 2 Exhibit 1 # 3 Exhibit 2 # 4 Proof of Service)). (Attachments: # 1 Attachment - Motion) (Woolner, Rolf) (Entered: 05/04/2017)