Case number: 2:12-bk-15665 - Crystal Cathedral Ministries - California Central Bankruptcy Court

Case Information
  • Case title

    Crystal Cathedral Ministries

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Robert N. Kwan

  • Filed

    10/18/2010

  • Last Filing

    09/19/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, INTRA, HistCase, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-15665-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Withheld For Other Reasons
Date filed:  10/18/2010
Date of Intradistrict transfer:  02/17/2012
Date terminated:  08/10/2016
Plan confirmed:  12/12/2011
341 meeting:  01/03/2011
Deadline for objecting to discharge:  

Debtor

Crystal Cathedral Ministries, a California non-profit corporation

Attn: John Charles
15272 Jason Circle
Huntington Beach, CA 92749
ORANGE-CA
Tax ID / EIN: 95-2651592
dba
MASCOM Advertising


represented by
Roger F Friedman

611 Anton Blvd 14th Fl
Costa Mesa, CA 92626-1931
714-641-5100
Email: rfriedman@rutan.com

Kavita Gupta

Gupta Ferrer, LLP
1300 Bristol Street North, Suite 100
Newport Beach, CA 92660
949-387-4470
Fax : 949-258-9786
Email: kgupta@guptaferrer.com

Jeannie Kim

Buchalter, A Professional Corporation
c/o Jeannie Kim
55 2nd St. 17th Fl.
San Francisco, Ca 94105
4152270900
Email: jkim@buchalter.com

Douglas L Mahaffey

Mahaffey Law Group, PC
20162 SW Birch Street
Suite 300
Newport Beach, CA 92660
949-833-1400
Fax : 949-263-8736
Email: dougm@mahaffeylaw.com

G Emmett Raitt

The Raitt Law FIrm
4199 Campus Dr Ste 550
Irvine, CA 92612-4694
949-854-8380
Fax : 949-861-9468

Nanette D Sanders

Ringstad & Sanders
2030 Main St Ste 1600
Irvine, CA 92614
949-851-7450
Email: becky@ringstadlaw.com

Marc J Winthrop

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Email: mwinthrop@wghlawyers.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
TERMINATED: 02/25/2012

represented by
Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov

Creditor Committee

Committee of Creditors Holding Unsecured Claims
represented by
Christopher Minier

Ringstad & Sanders LLP
4343 Von Karman Avenue
Suite 300
Newport Beach, CA 92660
(949) 851-7450
Email: becky@ringstadlaw.com

Todd C. Ringstad

2030 Main St #1600
Irvine, CA 92614
949-851-7450
Email: becky@ringstadlaw.com

Nanette D Sanders

(See above for address)

Latest Dockets

Date Filed#Docket Text
09/19/20212174Statement re ACKNOWLEDGMENT OF FULL SATISFACTION OF JUDGMENT Filed by Creditor Carol Milner. (Montgomery, Susan) (Entered: 09/19/2021)
08/24/20212173Exhibit register and notice re disposition of exhibits. DISPOSED on 8/24/2021. (Tatum, Shafari). Related document(s) 2172 Notice Re Disposition of Exhibits to Plaintiff/Defendant. (Entered: 08/24/2021)
07/22/20212172Exhibit register and notice re disposition of exhibits. Mailed to attorney for Creditor Carol Milner on 7/22/2021. (Tatum, Shafari)
07/01/20212171Mandate on Appeals RE: Appeal BAP Number: CC 20-1103 - Ruling: Affirmed (Originally filed at BAP 07/01/2021). RE: related document(s)[2169] BAP/USDC appeal judgment, [2170] BAP/USDC appeal judgment). (Milano, Sonny)
05/28/20212170BAP Appeal Judgment RE: Appeal BAP Number: CC 20-1103 - Ruling: Affirmed (Originally filed at BAP 05/28/2021). (RE: related document(s)[2143] Notice of Appeal and Statement of Election (Official Form 417A) filed by Respondent Douglas L. Mahaffey). (Milano, Sonny)
05/28/20212169BAP Appeal Judgment (Memorandum) RE: Appeal BAP Number: CC 20-1103 - Ruling: Affirmed (Originally filed at BAP 05/28/2021). (RE: related document(s)[2143] Notice of Appeal and Statement of Election (Official Form 417A) filed by Respondent Douglas L. Mahaffey). (Milano, Sonny)
08/05/20202168Appellant Designation of Contents For Inclusion in Record On Appeal Amended Designation Filed by Respondent Douglas L. Mahaffey (RE: related document(s)[2143] Notice of Appeal and Statement of Election (Official Form 417A), [2148] Appellant Designation). Appellee designation due by 08/19/2020. Transmission of Designation Due by 09/4/2020. (Mahaffey, Douglas)
07/23/20202167Notice of Change of Address for Law Office of Susan I. Montgomery (Zip code Amended) Filed by Creditor Carol Milner, Interested Party Susan I. Montgomery. (Montgomery, Susan)
07/23/20202166Notice of Change of Address for Law Office of Susan I. Montgomery Filed by Creditor Carol Milner, Interested Party Susan I. Montgomery. (Montgomery, Susan)
07/15/20202165BNC Certificate of Notice - PDF Document. (RE: related document(s)[2164] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2020. (Admin.)