Case number: 2:15-bk-22727 - 220 Adams Ranch Road, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-22727-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/13/2015
Date terminated:  09/28/2017
Plan confirmed:  05/01/2017
341 meeting:  09/21/2015
Deadline for objecting to discharge:  10/19/2015

Debtor

220 Adams Ranch Road, LLC

PO Box 4858
Laguna Beach, CA 92652
LOS ANGELES-CA
9497151500
Tax ID / EIN: 47-4783545

represented by
Anerio V Altman

Lake Forest Bankruptcy
PO Box 515381 #97627
Los Angeles, CA 90051-6681
949-218-2002
Fax : 949-218-2002
Email: LakeForestBankruptcy@jubileebk.net

David G Epstein

The David Epstein Law Firm
POB 4858
Laguna Beach, CA 92652-4858
949-715-1500
Fax : 949-715-2570
Email: david@epsteinlitigation.com
TERMINATED: 09/08/2015

U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
09/28/2017135Bankruptcy 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) 18 Meeting of Creditors Chapter 11 & 12, 26 Motion For Order Setting Bar Date For Filing Proofs of Claim (Ch 11) filed by Debtor 220 Adams Ranch Road, LLC, 29 Order Setting Last Day To File Proofs of Claim (BNC-PDF), 83 Motion for approval of chapter 11 disclosure statement filed by Debtor 220 Adams Ranch Road, LLC, 101 Amended Chapter 11 Plan filed by Debtor 220 Adams Ranch Road, LLC, 104 Notice of Hearing filed by Debtor 220 Adams Ranch Road, LLC, 110 Notice of Hearing filed by Debtor 220 Adams Ranch Road, LLC) (Lomeli, Lydia R.) (Entered: 09/28/2017)
08/18/2017134BNC Certificate of Notice - PDF Document. (RE: related document(s) 132 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 08/18/2017. (Admin.) (Entered: 08/18/2017)
08/16/2017133BNC Certificate of Notice (RE: related document(s) 130 Notice to creditors (BNC)) No. of Notices: 7. Notice Date 08/16/2017. (Admin.) (Entered: 08/16/2017)
08/16/2017132Order on Motion For Order Closing Case on Interim Basis. IT IS FURTHER ORDERED THAT: 1. The Debtors post-confirmation status conference, currently set for August 29, 2017, at 10:00 a.m. is VACATED; 2. No further status conferences will be held in this case absent further order of the Court;3. Upon completion of all payments under the plan, the Debtor is directed to reopen the case to request entry of a discharge and a final decree; and4. Notwithstanding the interim closing of the case, the provisions of the confirmed plan (BNC-PDF) (Related Doc # []) Signed on 8/16/2017 (RE: related document(s) 129 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor 220 Adams Ranch Road, LLC). (Lomeli, Lydia R.) (Entered: 08/16/2017)
08/15/2017131Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor 220 Adams Ranch Road, LLC (RE: related document(s) 129 Motion For Order Closing Case on Interim Basis. ). (Altman, Anerio) (Entered: 08/15/2017)
08/14/2017130Notice to creditors (BNC) re post-confirmation status conference re debtor's chapter 11 plan rescheduled from 8-16-17 at 10:00 a.m. to 8-29-17 at 10:00 a.m. (Pennington-Jones, Patricia) (Entered: 08/14/2017)
07/28/2017129Motion For Order Closing Case on Interim Basis. Filed by Debtor 220 Adams Ranch Road, LLC (Altman, Anerio) (Entered: 07/28/2017)
07/28/2017128Status report First Post-Confirmation Report Filed by Debtor 220 Adams Ranch Road, LLC (RE: related document(s) 121 Notice of order confirming chapter 11 plan (BNC)). (Altman, Anerio) (Entered: 07/28/2017)
06/02/2017127BNC Certificate of Notice - PDF Document. (RE: related document(s) 126 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2017. (Admin.) (Entered: 06/02/2017)
05/31/2017126Order Granting Application For Compensation (BNC-PDF) (Related Doc # 117) for Anerio V Altman, fees awarded: $15390, expenses awarded: $885.52 Signed on 5/31/2017. (Evangelista, Maria) (Entered: 05/31/2017)