Case number: 6:17-bk-15082 - PME Mortgage Fund Inc - California Central Bankruptcy Court

Case Information
  • Case title

    PME Mortgage Fund Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    06/19/2017

  • Last Filing

    02/01/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:17-bk-15082-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/19/2017
Date terminated:  02/01/2023
Plan confirmed:  07/24/2018
341 meeting:  07/17/2017

Debtor

PME Mortgage Fund Inc

PO Box 650
Big Bear Lake, CA 92315
SAN BERNARDINO-CA
Tax ID / EIN: 33-0261728

represented by
Derrick Talerico

Zolkin Talerico LLP
12121 Wilshire Blvd.
Suite 1120
Los Angeles, CA 90025
424-500-8552
Email: dtalerico@wztslaw.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
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

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

Mohammad Tehrani

865 S. Figueroa St.
Suite 3100
Los Angeles, CA 90017
213-689-7400
Fax : 213-689-7401
Email: mtehrani@duanemorris.com
TERMINATED: 11/16/2018

Creditor Committee

Committee of Creditors Holding Unsecured Claims
represented by
Kyra E Andrassy

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Fax : 714-445-1002
Email: kandrassy@raineslaw.com

Robert S Marticello

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: rmarticello@raineslaw.com

Michael Simon

3200 Park Center Dr Ste 250
Costa Mesa, CA 92626
714-445-1000
Fax : 714-445-1002
Email: msimon@raineslaw.com

Latest Dockets

Date Filed#Docket Text
02/01/2023632Bankruptcy 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. (SM6) (Entered: 02/01/2023)
01/12/2023631BNC Certificate of Notice - PDF Document. (RE: related document(s)630 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 01/12/2023. (Admin.) (Entered: 01/12/2023)
01/10/2023630Order Granting Motion Of Liquidating Trustee For Entry Of Final Decree Closing Bankruptcy Case, Relieving Liquidating Trustee And Oversight Committee Of Further Responsibility, And Discharging Liquidating Trustee And Oversight Committee From Liability In Connection With The Exercise Of Their Respective Duties. (BNC-PDF) (Related Doc # 626) Signed on 1/10/2023. (SM6) (Entered: 01/10/2023)
12/29/2022Receipt of Court Cost Paid in Full - $350.00 by 30. Receipt Number 60151934. (admin) (Entered: 12/29/2022)
12/12/2022629Declaration re: Declaration of Derrick Talerico Regarding Payment of Court Costs Filed by Interested Party Liquidating Trustee of the PME Mortgage Fund Inc Liquidating Trust (RE: related document(s)120 Notice to Pay Court Costs Due (BNC Option)). (Talerico, Derrick) (Entered: 12/12/2022)
12/08/2022628Document, Hearing Held - GRANTED - (RE: related document(s)626 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Interested Party Liquidating Trustee of the PME Mortgage Fund Inc Liquidating Trust) (SM6) (Entered: 12/09/2022)
11/18/2022627Hearing Set (RE: related document(s)626 Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Interested Party Liquidating Trustee of the PME Mortgage Fund Inc Liquidating Trust) The Hearing date is set for 12/8/2022 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 11/18/2022)
11/17/2022626Motion For Final Decree and Order Closing Case. Notice Of Motion And Motion Of Liquidating Trustee For Entry Of Final Decree Closing Bankruptcy Case, To Relieve Liquidating Trustee And Oversight Committee Of Further Responsibility And To Discharge Liquidating Trustee And Oversight Committee From Liability In Connection With The Exercise Of Their Respective Duties As Such; Memorandum Of Points And Authorities; Declaration Of Nicholas Rubin In Support Thereof Filed by Interested Party Liquidating Trustee of the PME Mortgage Fund Inc Liquidating Trust (Talerico, Derrick) (Entered: 11/17/2022)
11/14/2022Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by PME Mortgage Fund Inc) Status Hearing to be held on 03/02/2023 at 01:30 PM 3420 Twelfth Street Courtroom 302 Riverside, CA 92501 for 1 , (SM6) (Entered: 11/14/2022)
11/10/2022625Document, Hearing /Continued - CONT'D POST CONFIRMATION STATUS CONFERENCE - (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PME Mortgage Fund Inc) Status hearing to be held on 3/2/2023 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 11/14/2022)