Case number: 8:08-bk-17206 - Palmdale Hills Property, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Palmdale Hills Property, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Erithe A. Smith

  • Filed

    11/06/2008

  • Last Filing

    03/15/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, Incomplete, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:08-bk-17206-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset


Date filed:  11/06/2008
Plan confirmed:  06/28/2017
341 meeting:  12/17/2008
Deadline for filing claims:  03/31/2009
Deadline for objecting to discharge:  

Debtor

Palmdale Hills Property, LLC

2392 Morse Avenue
Irvine, CA 92614
ORANGE-CA
Tax ID / EIN: 20-1574815

represented by
Selia M Acevedo

Miller Barondess LLP
1999 Ave of the Stars Ste 1000
Los Angeles, CA 90067
310-552-7555
Fax : 310-552-8400
Email: sacevedo@millerbarondess.com

Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: ray@averlaw.com

Jeffrey W Broker

Broker & Associates PC
18111 Von Karman Ave, Ste.460
Irvine, CA 92612-7152
949-222-2000
Fax : 949-222-2022
Email: jbroker@brokerlaw.biz

Tara Castro Narayanan

Miller Starr Regalia
1331 N California Blvd 5th Flr
Walnut Creek, CA 94596
925-935-9400
Fax : 925--933-4126
Email: tara.narayanan@msrlegal.com

Paul J Couchot

Couchot Law, LLP
120 Newport Center Dr. Suite 100
Newport Beach, CA 92660
949-942-6592
Fax : 949-942-6591
Email: pcouchot@couchotlaw.com

Francis T Donohue

Voss, Cook & Thel LLP
895 Dove Street Suite 450
Newport Beach, CA 92660
949 435-0225

Lei Lei Wang Ekvall - DECEASED -

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

Richard W Esterkin

300 S Grand Ave 22nd Fl
Los Angeles, CA 90071-3132
213-612-2500
Fax : 213-612-2501
Email: richard.esterkin@morganlewis.com

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@wghlawyers.com

Kavita Gupta

Gupta Ferrer, LLP
1300 Bristol Street North, Suite 100
Suite 100
Newport Beach, CA 92660-2989
949-387-4470
Fax : 949-258-9786
Email: kgupta@guptaferrer.com

Asa S Hami

Morgan, Lewis & Bockius LLP
300 S Grand Ave, 22nd fl
Los Angeles, CA 90071
Email: ahami@morganlewis.com

Garrick A Hollander

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4150
Fax : 949-720-4111
Email: ghollander@wghlawyers.com

Payam Khodadadi

McGuireWoods LLP
1800 Century Pk East 8th Flr
Los Angeles, CA 90067
310-396-3415
Fax : 310-315-8241
Email: pkhodadadi@mcguirewoods.com
TERMINATED: 09/07/2011

Peter W Lianides

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: plianides@wghlawyers.com

Charles Liu

Winthrop Couchot
660 Newport Center Dr, 4th Flr
Newport Beach, CA 92660
949-720-4175
Fax : 949-720-4111
Email: cliu@winthropcouchot.com

James M Miller

1999 Ave of the Stars
Ste 1000
Los Angeles, CA 90067
310-552-4400
Fax : 310-552-8400
Email: jmiller@millerbarondess.com

Louis R Miller

Miller Barondess LLP
1999 Avenue of the Stars
Ste 1000
Los Angeles, CA 90067
310-552-4400
Fax : 310-552-8400

Mike D Neue

Geraci Law Firm
90 Discovery
Irvine, CA 92618
949-379-2600
Email: m.neue@geracillp.com

Sean A OKeefe

OKeefe & Assoc. Law Corp., P.C.
26 Executive Park
Suite 250
Irvine, CA 92614
(949) 334-4135
Fax : (949) 209-2625
Email: sokeefe@okeefelc.com

Martin Pritikin

Miller Barondess, LLP
1999 Avenue of the Stars, Ste 1000
Los Angeles, CA 90067
310-552-4400

R Grace Rodriguez

21000 Devonshire St
Ste 111
Chatsworth, CA 91311
818-734-7223
Fax : 818-338-5821
Email: ecf2@lorgr.com

Marc J Winthrop

Winthrop Golubow Hollander, LLP
1301 Dove Street, Suite 500
Newport Beach, CA 92660
949-720-4100
Email: mwinthrop@wghlawyers.com

Trustee

Steven M Speier (TR)

Post Office Box 7637
Newport Beach, CA 92658
949-955-1338

represented by
Lei Lei Wang Ekvall - DECEASED -

(See above for address)

Robert P Goe

Goe Forsythe & Hodges LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

Louis R Miller

(See above for address)

Mike D Neue

(See above for address)

Gary A Pemberton

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: GPemberton@shulmanbastian.com

Steven M Speier (TR)

Post Office Box 7637
Newport Beach, CA 92658
(949)-753-5862
Fax : (949)-825-6471
Email: Sspeier@asrmanagement.com
TERMINATED: 04/12/2016

James E Till

LimNexus LLP
707 Wilshire Boulevard
46th Floor
Los Angeles, CA 90017
213-955-9500
Email: james.till@limnexus.com
TERMINATED: 02/04/2016

Trustee

Karen S Naylor (TR)

4343 Von Karman Avenue, Suite 300
Newport Beach, CA 92660-2098
(949) 748-7936
TERMINATED: 04/12/2016

represented by
William M Burd

Ringstad & Sanders
4343 Von Karman Ave, Suite 300
Newport Beach, CA 92614
949-851-7450
Fax : 949-851-6926
Email: bill@ringstadlaw.com
TERMINATED: 04/12/2016

Karen S Naylor (TR)

P.O. Box 504
Santa Ana, CA 92702-0504
(949) 262-1748
Email: acanzone@burd-naylor.com
TERMINATED: 04/12/2016

Brian R Nelson

Ringstad & Sanders LLP
4343 Von Karman Avenue
Suite 300
Newport Beach, CA 92660
949-851-7450
Fax : 949-851-6926
Email: becky@ringstadlaw.com
TERMINATED: 04/12/2016

Nanette D Sanders

Ringstad & Sanders LLP
4343 Von Karman Avenue
Suite 300
Newport Beach, CA 92660
949-851-7450
Email: becky@ringstadlaw.com
TERMINATED: 04/12/2016

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Lei Lei Wang Ekvall - DECEASED -

(See above for address)

Alan J Friedman

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Drive
Suite 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: afriedman@shulmanbastian.com

Kerri A Lyman

Steptoe & Johnson LLP
633 West Fifth Street
Suite 1900
Los Angeles, CA 90071
213-439-9423
Fax : 213-429-9599
Email: klyman@steptoe.com

Michael K Sugar

Irell & Manella
840 Newport Center Dr
Newport Beach, CA 92660
949-760-5207
Fax : 949-760-5207
Email: msugar@thelobelfirm.com

Creditor Committee

Joint 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@swelawfirm.com

Lei Lei Wang Ekvall - DECEASED -

(See above for address)

Alan J Friedman

(See above for address)

Kerri A Lyman

(See above for address)

Hutchison B Meltzer

California Department of Justice
300 South Spring Street, #1702
Los Angeles, CA 90013
213-620-2066
Email: hutchison.meltzer@doj.ca.gov

Latest Dockets

Date Filed#Docket Text
03/15/20235475Hearing Held (RE: related document(s)[5270] Post Confirmation Status Conference RE: Trustee's Chapter 11 Plan of Reorganization for SUNCAL EMERALD MEADOWS, LLC (Dated May 1, 2017) OFF CALENDAR - Order Granting Motion in Chapter 11 Case for Entry of a Final Decree and Order Closing Cases entered 12/8/22 (Docket No. 5472) (JL)
03/14/20235474Bankruptcy 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. (SD8)
12/10/20225473BNC Certificate of Notice - PDF Document. (RE: related document(s)[5472] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 3. Notice Date 12/10/2022. (Admin.)
12/08/20225472Order Granting Motion in Chapter 11 Case for Entry of a Final Decree and Order Closing Cases (BNC-PDF) (Related Doc [5396]) Signed on 12/8/2022. (JL)
11/30/20225471Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Steven M Speier (TR) (RE: related document(s)[5396] Motion For Final Decree and Order Closing Case. Notice of Motion and Motion for Final Decree and Order Closing Cases Pursuant to 11 USC 350 and Bankruptcy Rule 3022; Memorandum of Points & Authorities; Declaration of Steven Speier in Support Thereof). (Till, James)
11/18/20225470Chapter 11 Post-Confirmation Report for Case Number 08-17472 for the Quarter Ending: 09/30/2022 SunCal Torrance LLC Filed by Trustee Steven M Speier (TR). (Attachments: # (1) Signature; Proof of Service) (Till, James)
11/18/20225469Chapter 11 Post-Confirmation Report for Case Number 08-17472 for the Quarter Ending: 06/30/2022 SunCal Torrance LLC Filed by Trustee Steven M Speier (TR). (Attachments: # (1) Signature; Proof of Service) (Till, James)
11/18/20225468Chapter 11 Post-Confirmation Report for Case Number 08-17472 for the Quarter Ending: 03/31/2022 SunCal Torrance LLC Filed by Trustee Steven M Speier (TR). (Attachments: # (1) Signature; Proof of Service) (Till, James)
11/18/20225467Chapter 11 Post-Confirmation Report for Case Number 08-17472 for the Quarter Ending: 12/31/2021 SunCal Torrance LLC Filed by Trustee Steven M Speier (TR). (Attachments: # (1) Signature; Proof of Service) (Till, James)
11/18/20225466Chapter 11 Post-Confirmation Report for Case Number 08-17472 for the Quarter Ending: 09/30/2021 SunCal Torrance LLC Filed by Trustee Steven M Speier (TR). (Attachments: # (1) Signature; Proof of Service) (Till, James)