Case number: 6:09-bk-14254 - Fleetwood Enterprises, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Fleetwood Enterprises, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark S Wallace

  • Filed

    03/10/2009

  • Last Filing

    07/19/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, NoFeeRequired, LEAD, JNTADMN, DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:09-bk-14254-MW

Assigned to: Mark S Wallace
Chapter 11
Voluntary
Asset


Date filed:  03/10/2009
Deadline for filing claims:  01/04/2010
Deadline for filing claims (govt.):  06/07/2010

Debtor

Fleetwood Enterprises, Inc.

3125 Myers Street
Riverside, CA 92513
RIVERSIDE-CA
(951) 351-3500
Tax ID / EIN: 95-1948322

represented by
William C Bollard

Julander Brown & Bollard
9110 Irvine Ctr Dr
Irvine, CA 92618
949-477-2100
Fax : 949-477-6355
Email: eal@jbblaw.com

Kenneth A Glowacki

Email: kenglowacki@yahoo.com
TERMINATED: 04/07/2015

Richard K Hines

Nelson Mullins Riley & Scarborough
201 17th St NW Ste 1700
Atlanta, GA 30363
404-322-6154
Fax : 404-322-6050

Mark D Houle

Pillsbury Winthrop Shaw Pittman LLP
650 Town Center Dr, 7th Floor
Costa Mesa, Ca 92626-7122
(714) 436-6800
Email: mark.houle@pillsburylaw.com
TERMINATED: 01/03/2012

Solmaz Kraus

333 S Grand Ave, 52nd Fl
Los Angeles, CA 90017
213-229-7757
Fax : 213-229-6756
Email: skraus@gibsondunn.com

James P Menton, JR

Robins, Kaplan, Miller & Ciresi, LLP
2049 Century Park E Ste 3400
Los Angeles, CA 90067
310-552-0130
Fax : 310-229-5800
Email: JPMenton@rkmc.com

Craig Millet

3161 Michelson Dr, Ste 1200
Irvine, CA 92612
949-451-3986
Fax : 949-475-4651
Email: cmillet@gibsondunn.com

Anne A Uyeda

Bienert Miller & Katzman, PLC
903 Calle Amanecer
Suite 350
San Clemente, CA 92673
949-369-3700
Fax : 949-369-3701
Email: auyeda@bmkattorneys.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990

represented by
Abram Feuerstein, esq

Office of US Trustee
3685 Main St Ste 300
Riverside, CA 92501
951-276-6975
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3685 Main St Ste 300
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Elizabeth A Lossing

3685 Main St Ste 300
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: elizabeth.lossing@usdoj.gov
TERMINATED: 01/30/2012

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Creditor Committee

Official Committee of Creditors Holding Unsecured Claims
represented by
Andrew W Caine

10100 Santa Monica Bl 13th Flr
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: acaine@pszjlaw.com
TERMINATED: 06/30/2010

Pamela M Egan

CKR Law LLP
506 2nd Avene
Office 1511
Seattle
Seattle, WA 98104
206-582-5141
Fax : 206-582-5001
Email: pegan@ckrlaw.com
TERMINATED: 03/07/2012

Alan J Kornfeld

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd Ste 1100
Los Angeles, CA 90067
310-277-6910
Fax : 310-201-0760
Email: akornfeld@pszjlaw.com

Mary D Lane

10100 Santa Monica Blvd 13th Fl
Los Angeles, CA 90067-4100
310-312-2000
Fax : 310-312-3100
Email: mal@msk.com
TERMINATED: 06/30/2010

Jennifer L Nassiri

Quinn Emanuel Urquhart & Sullivan LLP
865 South Figueroa Street
Los Angeles, CA 90017
213-443-3000
Fax : 213-443-3100
Email: jennifernassiri@quinnemanuel.com

Pachulski Stang Zieh

10100 Santa Monica Blvd
Los Angeles, CA 90067
310-277-6910

Hamid R Rafatjoo

Raines Feldman, LLP
1800 Avenue of the Stars
12th Floor
Los Angeles, CA 90067
310-440-4100
Email: hrafatjoo@raineslaw.com

Latest Dockets

Date Filed#Docket Text
07/19/20214910Bankruptcy 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)[1] Voluntary Petition (Chapter 11) filed by Debtor Fleetwood Enterprises, Inc., (Hawkinson, Susan)
01/16/20214909BNC Certificate of Notice (RE: related document(s)[4908] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 2. Notice Date 01/16/2021. (Admin.)
01/14/20214908Notice to Pay Court Costs Due Sent To: Steven Werth with SulmeyerKupetz and William C. Bollard, debtor's attorney, Total Amount Due $53086.00 . (Hawkinson, Susan)
01/06/20214907BNC Certificate of Notice - PDF Document. (RE: related document(s)[4906] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 2. Notice Date 01/06/2021. (Admin.)
01/04/20214906Order Granting Motion For Final Decree and that order may be entered closing the Debtors' bankruptcy cases pursuant to Section 350(a) of the Bankruptcy Code; Bankruptcy Rule 3022 and Local Bankruptcy Rule 3022-1 (BNC-PDF) (Related Doc [4899]) Signed on 1/4/2021. (Craig, John)
12/17/20204905Hearing Held (RE: related document(s)[4899] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Interested Party SltnTrst LLC, the duly appointed Liquidating Trustee for the Fleetwood Liqudating Trust) - Court adopts tentative ruling as final ruling. Motion Granted. Final Decree shall be entered in the case. Movant to lodge order. (Craig, John)
11/25/20204904Hearing Set (RE: related document(s)[4899] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Interested Party SltnTrst LLC, the duly appointed Liquidating Trustee for the Fleetwood Liqudating Trust) The Hearing date is set for 12/15/2020 at 02:00 PM at Crtrm 225, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark S Wallace (Craig, John)
11/24/20204903Notice of Hearing Amended Notice of Motion For: Motion for Entry of Final Decree (with Proof of Service) Filed by Interested Party SltnTrst LLC, the duly appointed Liquidating Trustee for the Fleetwood Liqudating Trust (RE: related document(s)[4899] Motion For Final Decree and Order Closing Case. Notice of Motion and Motion for Entry of Final Decree; Declaration of Peter S. Kravitz in Support Thereof (with Proof of Service) Filed by Interested Party SltnTrst LLC, the duly appointed Liquidating Trustee for the Fleetwood Liqudating Trust). (Seflin, Susan)
11/24/20204902Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. INCORRECT TIME FOR HEARING AND COURTROOM - THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)[4900] Notice of Hearing filed by Interested Party SltnTrst LLC, the duly appointed Liquidating Trustee for the Fleetwood Liqudating Trust) (Craig, John)
11/24/20204901Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. YOU HAVE SELECTED A TIME NOT AVAILABLE ON THE SELF-SET CALENDAR. CORRECT TIME IS 2:00 P.M., ADDITIONALLY, THE COURTROOM IS 225. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. PLEASE NOTE THE MATTER WILL NOT BE PLACED ON CALENDAR UNTIL THAT TIME. (RE: related document(s)[4899] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Interested Party SltnTrst LLC, the duly appointed Liquidating Trustee for the Fleetwood Liqudating Trust) (Craig, John)