Case number: 8:08-bk-15588 - LBREP/L-SunCal Master I LLC - California Central Bankruptcy Court

Case Information
  • Case title

    LBREP/L-SunCal Master I LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Erithe A. Smith

  • Filed

    09/10/2008

  • Last Filing

    01/23/2017

  • Asset

    Yes

  • Vol

    i

Docket Header
JNTADMN, LEAD, DEFER



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:08-bk-15588-ES

Assigned to: Erithe A. Smith
Chapter 11
Involuntary
Asset


Date filed:  09/10/2008
341 meeting:  01/22/2008 1:00 PM
Deadline for objecting to discharge:  

Debtor

LBREP/L-SunCal Master I LLC

2392 Morse Ave
Irvine, CA 92614
ORANGE-CA
Tax ID / EIN: 3867945

represented by
LBREP/L-SunCal Master I LLC

PRO SE

Scott C Clarkson

3424 Carson St Ste 350
Torrance, CA 90503
310-542-0111
Fax : 310-214-7254
Email: sclarkson@lawcgm.com
TERMINATED: 01/21/2011

Robert P Goe

(See above for address)
TERMINATED: 07/20/2011

Eve A Marsella

(See above for address)
TERMINATED: 01/21/2011

Craig M Rankin

(See above for address)
TERMINATED: 07/17/2009

Petitioning Creditor

Gramercy Warehouse Funding I LLC

420 Lexington Ave
New York, NY 10170

represented by
Ramon Naguiat

300 S Grand Ave #3400
Los Angeles, CA 90071
213-687-5623
Fax : 213-621-5623
Email: rnaguiat@skadden.com

Kurt Ramlo

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Boulevard
Suite 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: kr@lnbyb.com

Daniel H Reiss

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310 229-1234
Fax : 310 229-1244
Email: dhr@lnbyb.com

Defendant

Melvin T. Andrews


represented by
Bernard D Bollinger, Jr

Buchalter Nemer
1000 Wilshire Blvd., Suite 1500
Los Angeles, CA 90017
213-891-5009
Fax : (213) 630-5736
Email: bbollinger@buchalter.com

Defendant

Lakeside Capital Partners II, LLC


represented by
Bernard D Bollinger, Jr

(See above for address)

Trustee

Alfred H Siegel (TR)

A. Siegel & Associates
21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9204

represented by
Kyra E Andrassy

650 Town Center Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: kandrassy@wgllp.com

Lei Lei Wang Ekvall

650 Town Center Drive Ste 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: lekvall@wgllp.com

John T Madden

Bryan Cave LLP
3161 Michelson Drive
Ste 1500
Irvine, CA 92612
949-223-7000
Fax : 949-437-8765
Email: john.madden@wolffirm.com

Robert S Marticello

650 Town Ctr Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: Rmarticello@wgllp.com

Hutchison B Meltzer

Law Offices of Hutchison B. Meltzer
4199 Campus Drive, Suite 550
Irvine, CA 92612
714-697-5873
Email: hutch@hmeltzerlaw.com

Alfred H Siegel

Siegel, Gottlieb, Mangel & Levine
15233 Ventura Blvd., 9th Floor
Sherman Oaks, CA 91403-2201
(818) 325-8441
Email: ahstrustee@horwathcal.com

Evan D Smiley

Weiland, Golden, Smiley et. al
650 Town Center Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Email: esmiley@wgllp.com

Autumn D Spaeth, ESQ

Weiland Golden Smiley Wang Ekval
650 Town Cntr Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: aspaeth@wgllp.com

Philip E Strok

650 Town Center Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: pstrok@wgllp.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593

represented by
Michael J Hauser

411 W Fourth St #9041
Santa Ana, CA 92701
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Gil Hopenstand

Levene Neale Bender Rankin & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: gh@lnbrb.com

Daniel H Reiss

(See above for address)

Latest Dockets

Date Filed#Docket Text
01/23/20171255Bankruptcy 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)[6] Motion for Relief from Stay - Real Property filed by Creditor Lehman Commercial Paper Inc., [62] Meeting of Creditors Chapter 11 & 12, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Update Proof of Claim Deadline, [308] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [309] Ex parte application filed by Creditor LBREP Lakeside SC Master I LLC, [460] Motion to approve compromise filed by Creditor SunCal Management, LLC, [469] Transcript, [478] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [481] Transcript, [511] Motion for approval of chapter 11 disclosure statement filed by Trustee Alfred H Siegel (TR), Hearing (Bk Motion) Set, [545] Transcript, [559] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [569] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [570] Transcript, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [611] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [612] Transcript, [613] Transcript, [673] Transcript, [729] Generic Motion filed by Trustee Alfred H Siegel (TR), [792] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [822] Transcript, [823] Notice of Hearing filed by Trustee Alfred H Siegel (TR), [1213] Hearing (Bk Motion) Continued, [1226] Hearing (Bk Motion) Set, [1230] Hearing (Bk Motion) Continued, [1245] Generic Motion filed by Trustee Alfred H Siegel (TR)) (Daniels, Sally)
09/12/20161254Notice of Change of Address . (Dobbins, Keith)
05/24/20161253Notice of Change of Address Filed by Creditor Diana M Dron . (Steinberg, Elizabeth)
05/13/20161252BNC Certificate of Notice - PDF Document. (RE: related document(s)[1250] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/13/2016. (Admin.)
05/12/20161251Notice of Change of Address Filed by Attorney Robert P. Goe. (Goe, Robert)
05/11/20161250Order: 1) Extending the term of The Liquidating Trust; 2) Approving the final distribution to creditors; and 3) For entry of Final Decree (BNC-PDF) (Related Doc # [1245]) Signed on 5/11/2016 (Reid, Rick)
05/03/20161249Hearing Held RE: Motion for Order (1) Extending the term of the liquidating trust; (2) Approving the final distributions to creditors; and (3) For entry of final decrees [AFFECTS ALL DEBTORS] - GRANT MOTION. (Steinberg, Elizabeth)
04/25/20161248Notice of Change of Address Filed by Creditor AEI-CASC Engineering, Inc.. (Coffee, William)
04/12/20161247Hearing Set (RE: related document(s)[1245] Motion For Order: (1) Extending The Term Of The Liquidating Trust; (2)Approving The Final Distributions To Creditors; And (3) For Entry Of Final Decrees [AFFECTS ALL DEBTORS], filed by Trustee Alfred H Siegel (TR)). The Hearing date is set for 5/3/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Reid, Rick) Modified on 4/12/2016 (Duarte, Tina).
04/12/20161246Notice of Hearing Notice Of Hearing On Motion For Order: (1) Extending The Term Of The Liquidating Trust; (2) Approving The Final Distributions To Creditors; And (3) For Entry Of Final Decrees With Proof Of Service Filed by Trustee Alfred H Siegel (TR) (RE: related document(s)[1245] Motion Motion For Order: (1) Extending The Term Of The Liquidating Trust; (2)Approving The Final Distributions To Creditors; And (3) For Entry Of Final Decrees; Memorandum Of Points And Authorities; Declarations Of Alfred H. Siegel And Robert S. Marticello In Support With Proof Of Service Filed by Trustee Alfred H Siegel (TR)). (Marticello, Robert)