Catalina Sea Ranch, LLC
11
Neil W. Bason
09/15/2019
01/08/2021
Yes
i
Incomplete, CONVERTED, TRANSIN, DEFER |
Assigned to: Neil W. Bason Chapter 11 Previous chapter 7 Original chapter 7 Involuntary Asset |
|
Debtor Catalina Sea Ranch, LLC
Berth 58 Signal Street San Pedro, CA 90731 BROWARD-FL Tax ID / EIN: 46-1442383 |
represented by |
Richard H Golubow
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: rgolubow@wcghlaw.com Michael D. Seese, Esq.
Seese, P.A. 101 NE 3rd Avenue, Suite 1270 Fort Lauderdale, FL 33301 954-745-5897 |
Petitioning Creditor G. Hall Martin
777 Sea Oak Drive Vero Beach, FL 32963 |
represented by |
David A Ray, Esq.
David A. Ray, P.A. 1330 Southeast 4th Avenue Suite I Ft Lauderdale, FL 33316 954-399-0105 Maurice B. VerStandig
9812 Falls Road, #114-160 Potomac, MD 20854 301-444-4600 |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/08/2021 | 183 | 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)[42] Meeting of Creditors Chapter 11, [47] Generic Motion filed by Debtor Catalina Sea Ranch, LLC, [51] Generic Motion filed by Debtor Catalina Sea Ranch, LLC, [77] Order on Generic Motion (BNC-PDF), [96] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Catalina Sea Ranch, LLC, [164] Application for Compensation filed by Debtor Catalina Sea Ranch, LLC) (Sumlin, Sharon E.) |
12/13/2020 | 182 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[178] Order Dismissing Case (BNC-PDF)) No. of Notices: 2. Notice Date 12/13/2020. (Admin.) |
12/13/2020 | 181 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[177] Order of Distribution (BNC-PDF)) No. of Notices: 2. Notice Date 12/13/2020. (Admin.) |
12/13/2020 | 180 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[176] Order of Distribution (BNC-PDF)) No. of Notices: 2. Notice Date 12/13/2020. (Admin.) |
12/13/2020 | 179 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[175] Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 12/13/2020. (Admin.) |
12/11/2020 | 178 | Order granting debtor's motion for order: (1) Approving settlement agreement; (2) Authorizing debtor to distribute funds to creditors; and (3) Dismissing Chapter 11 Case - Debtor Dismissed (BNC-PDF). Signed on 12/11/2020 (RE: related document(s)[162] Motion to Approve Compromise Under Rule 9019 filed by Debtor Catalina Sea Ranch, LLC). (Sumlin, Sharon E.) |
12/11/2020 | 177 | Order of Distribution for Winthrop Golubow Hollander, LLP, General Insolvency Counsel for debtor , Period: to , Fees awarded: $403,076.00, Expenses awarded: $13,582.36; Awarded on 12/11/2020 (BNC-PDF) Signed on 12/11/2020. (Sumlin, Sharon E.) |
12/11/2020 | 176 | Order of Distribution for Insolvency Services Group, Inc., Other Professional, Period: to , Fees awarded: $97,500.00, Expenses awarded: $0.00; Awarded on 12/11/2020 (BNC-PDF) Signed on 12/11/2020. (Sumlin, Sharon E.) |
12/11/2020 | 175 | Order Granting Application For Compensation (BNC-PDF) (Related Doc [163]) for Management Pro Tem, LLC, fees awarded: $68,518.50, expenses awarded: $905.17 Signed on 12/11/2020. (Sumlin, Sharon E.) |
12/09/2020 | Hearing (Bk Motion) Continued (RE: related document(s) [162] MOTION TO APPROVE COMPROMISE UNDER RULE 9019 filed by Catalina Sea Ranch, LLC) Hearing to be held on 12/17/2020 at 08:30 AM 255 E. Temple St. Courtroom 1545 Los Angeles, CA 90012 for [162], (Sumlin, Sharon E.) |