Case number: 2:18-bk-15216 - Wilmington Victorville, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Wilmington Victorville, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    05/05/2018

  • Last Filing

    03/05/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-15216-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  05/05/2018
341 meeting:  06/12/2018
Deadline for objecting to discharge:  08/13/2018

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

Latest Dockets

Date Filed#Docket Text
03/05/2019122Bankruptcy 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.)
02/08/2019121BNC 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.)
02/06/2019120BNC 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.)
02/06/2019119BNC 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.)
02/04/2019118Order 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)
02/04/2019117Order 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).
02/04/2019116Order 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.).
01/24/2019115BNC 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.)
01/22/2019114Order 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.)
01/18/2019113BNC 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.)