Case number: 2:13-bk-35419 - Sunset Palisades JV, LLC - California Central Bankruptcy Court

Case Information
Docket Header
NoFeeRequired, APPEAL



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-35419-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset


Date filed:  10/18/2013
341 meeting:  12/06/2013

Debtor

Sunset Palisades JV, LLC

1112 Montana Ave
Santa Monica, CA 90403
LOS ANGELES-CA
Tax ID / EIN: 90-1019771

represented by
Alexandre I Cornelius

1299 Ocean Ave Ste 400
Santa Monica, CA 90401-1007
310-458-5959
Fax : 310-458-7959
Email: aicornelius@costell-law.com

Jeffrey S Flashman

McGuinness & Associates
21515 Hawthorne Blvd
Ste 1050
Torrance, CA 90503
310-792-0495
Fax : 310-792-0520
Email: jsflashman@aol.com

Nina Z Javan

Margulies Faith LLP
16030 Ventura Blvd.
Ste. 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: nina@marguliesfaithlaw.com

Craig G Margulies

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: craig@marguliesfaithlaw.com

Amber Y Sakai

Law Offices of Amber Y Sakai
12504 Venice Blvd Ste 105
Los Angeles, CA 90066
310-867-0980
TERMINATED: 12/11/2013

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
01/23/2015221Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Bakchellian, Mary)
01/08/2015220BNC Certificate of Notice - PDF Document. (RE: related document(s)[216] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 01/08/2015. (Admin.)
01/08/2015219BNC Certificate of Notice (RE: related document(s)[218] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 11. Notice Date 01/08/2015. (Admin.)
01/06/2015218Notice of dismissal with restriction for against debtor's refiling (BNC) (Gae, Hannah)
01/06/2015217BAP/USDC Dismissal of Appeal - Re: Appeal BAP Number: CC 14-1133 (Originally Filed At BAP 12/31/2014). (RE: related document(s)[80] Notice of Appeal filed by Interested Party Sunset Boulevard Land, LLC and Marquez Pacific View, LLC, [86] Amended notice of appeal filed by Interested Party Sunset Boulevard Land, LLC and Marquez Pacific View, LLC, [97] Appellant Designation filed by Interested Party Sunset Boulevard Land, LLC and Marquez Pacific View, LLC, [98] Notice of transcripts filed by Interested Party Sunset Boulevard Land, LLC and Marquez Pacific View, LLC, [99] Statement of Issues on Appeal filed by Interested Party Sunset Boulevard Land, LLC and Marquez Pacific View, LLC, [111] Appellee Designation filed by Debtor Sunset Palisades JV, LLC). (Milano, Sonny)
01/06/2015216Order Granting the Motion for Order Granting the Dismissal of this Bankruptcy Case (BNC-PDF) Signed on 1/6/2015 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Sunset Palisades JV, LLC, [14] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [21] Scheduling Order (BNC-PDF), [34] Hearing (Bk Motion) Set, [41] Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Sunset Palisades JV, LLC, [46] Motion for approval of chapter 11 disclosure statement filed by Debtor Sunset Palisades JV, LLC, [69] Transcript, [80] Notice of Appeal filed by Interested Party Sunset Boulevard Land, LLC and Marquez Pacific View, LLC, [83] Disclosure Statement filed by Debtor Sunset Palisades JV, LLC, [86] Amended notice of appeal filed by Interested Party Sunset Boulevard Land, LLC and Marquez Pacific View, LLC, [94] Dismiss Debtor filed by Interested Party Sunset Boulevard Land, LLC and Marquez Pacific View, LLC, [122] Generic Motion filed by Debtor Sunset Palisades JV, LLC, [141] Transcript, [144] Notice of Hearing filed by Debtor Sunset Palisades JV, LLC, [159] Scheduling Order (BNC-PDF), [193] Dismiss Debtor filed by Debtor Sunset Palisades JV, LLC). (Gae, Hannah)
12/30/2014215Declaration re: Declaration of Dan S. Palmer, Jr. Regarding Close of Escrow Filed by Debtor Sunset Palisades JV, LLC. (Margulies, Craig)
12/05/2014214BNC Certificate of Notice - PDF Document. (RE: related document(s)[213] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2014. (Admin.)
12/03/2014213Order granting debtor and plaintiff's motion for order approving global settlement agreement. (BNC-PDF) (Related Doc # [192]) Signed on 12/3/2014. (Bakchellian, Mary)
12/02/2014212Notice of lodgment Re : Order Granting Debtor And Plaintiff's Motion For Order Approving Global Settlement Agreement Filed by Debtor Sunset Palisades JV, LLC (RE: related document(s)[192] Motion to Approve Compromise Under Rule 9019 Debtor And Plaintiffs Notice Of Motion And Motion For Order Approving Global Settlement Agreement; Memorandum Of Points And Authorities; And Declaration Of Dan S. Palmer, Jr. In Support Thereof). (Javan, Nina)