Wilmington Victorville, LLC
11
Deborah J. Saltzman
05/05/2018
03/05/2019
Yes
v
PlnDue, DsclsDue, Incomplete |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset |
|
Debtor Wilmington Victorville, LLC
3511 Olympic Blvd. Los Angeles, CA 90019 LOS ANGELES-CA Tax ID / EIN: 27-0169857 dba Wilmington Investment LLC |
represented by |
Philip A Gasteier
Leven Neale Bender Rankin & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-299-1234 Fax : 310-299-1244 Email: pag@lnbrb.com Monica Y Kim
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: myk@lnbrb.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/05/2019 | 122 | Bankruptcy 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. (RE: related document(s)[76] Motion for Relief from Stay - Real Property filed by Creditor U.S. Bank National Association, as Trustee for the registered holders of ML-CFC Commercial Mortgage Trust 2007-5, Commercial Mortgage Pass-Through Certificates, Series 2007-5) (Garcia, Elaine L.) |
02/08/2019 | 121 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[117] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/08/2019. (Admin.) |
02/06/2019 | 120 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[118] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2019. (Admin.) |
02/06/2019 | 119 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[116] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2019. (Admin.) |
02/04/2019 | 118 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 2/4/2019 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Wilmington Victorville, LLC, [5] Meeting of Creditors Chapter 11, [73] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA)). (Handy, Brad) |
02/04/2019 | 117 | Order Granting Motion for Order: (A) Approving Settlement Between Debtor and U.S. Bank, as Trustee; and (B) Dismissing Chapter 11 Case(BNC-PDF) (Related Doc [97]) Signed on 2/4/2019. (Handy, Brad). |
02/04/2019 | 116 | Order Granting Application For Compensation (BNC-PDF) (Related Doc [98]) for Philip A Gasteier, fees awarded: $325483.00, expenses awarded: $5340.31 Signed on 2/4/2019. (Handy, Brad) Modified on 2/6/2019 to correct fees awarded to Levene, Neale, Bender, Yoo & Brill L.L.P. and not attorney Philip A. Gasteier; (Garcia, Elaine L.). |
01/24/2019 | 115 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[114] Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2019. (Admin.) |
01/22/2019 | 114 | Order Denying Motion to Extend Time Ex-Parte Motion of the United States Trustee for a Stay of Deadline for Filing an Opposition to: (1) Debtor's Motion for Order (A) Approving Settlement Agreement of Disputes between Debtor and U.S. Bank, as Trustee, and (B) Dismissing the Chapter 11 Case; and (2) Application for Compensation for Levene, Neale, Bender, Yoo & Brill, LLP in Light of Lapse of Appropriations (BNC-PDF) (Related Doc # [107]) Signed on 1/22/2019 (Garcia, Elaine L.) |
01/18/2019 | 113 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[112] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2019. (Admin.) |