Case number: 8:08-bk-17458 - SunCal Century City LLC (closed) - California Central Bankruptcy Court

Case Information
Docket Header
JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:08-bk-17458-ES

Assigned to: Erithe A. Smith
Chapter 11
Involuntary
Asset


Date filed:  11/14/2008
341 meeting:  02/27/2009

Debtor

SunCal Century City LLC

2392 Morse
Irvine, CA 92614
ORANGE-CA
Tax ID / EIN: 20-4870382

represented by
SunCal Century City LLC

PRO SE



Petitioning Creditor

Scott Baugh

4040 MacArthur Ste 200
Newport Beach, CA 92660

 
 
Petitioning Creditor

SunCal Management LLC

2392 Morse
Irvine, CA 92614

represented by
Robert P Goe

Goe & Forsythe, LLP
660 Newport Center Drive, Suite 320
Newport Beach, Ca 92660
(949) 467-3780
Fax : (949) 721-0409
Email: kmurphy@goeforlaw.com

Petitioning Creditor

SCC Acquisitions Inc

2392 Morse
Irvine, CA 92614

represented by
Paul J Couchot

Winthrop Couchot PC
660 Newport Ctr Dri Ste 400
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: pcouchot@winthropcouchot.com

Robert P Goe

(See above for address)

Trustee

Steven M Speier (TR)

Post Office Box 7637
Newport Beach, CA 92658
(949)-753-5862

represented by
Paul J Couchot

(See above for address)

Steven M Speier (TR)

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

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
represented by
Paul J Couchot

(See above for address)

Michael J Hauser

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

Latest Dockets

Date Filed#Docket Text
12/29/2015151Bankruptcy 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. (Daniels, Sally)
12/09/2015150BNC Certificate of Notice - PDF Document. (RE: related document(s)[149] Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 12/09/2015. (Admin.)
12/07/2015149Amended Order: (1) Authorizing Dismissal of The Debtor's Case Pursuant to 11 U.S.C. Section 1112(b); (2) Discharging and Relieving The Trustee, The Committee and Their Employed Professionals and Agents From Further Duties and Obligations; and (3) Exonerating the Trustee's Bonds. - AFFECTS SUNCAL CENTURY CITY, LLC ONLY 8:08-17458-ES (BNC-PDF) Signed on 12/7/2015 (RE: related document(s)[145] Order Dismissing Case (BNC-PDF)). (Reid, Rick)
12/05/2015148BNC Certificate of Notice - PDF Document. (RE: related document(s)[145] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2015. (Admin.)
12/05/2015147BNC Certificate of Notice (RE: related document(s)[146] Notice of dismissal (BNC)) No. of Notices: 61. Notice Date 12/05/2015. (Admin.)
12/03/2015146Notice of dismissal (BNC) (Steinberg, Elizabeth)
12/03/2015145Order: Authorizing Dismissal of the Debtor's Case Pursuant to 11 U.S.C. Section 1112(b); (2) Discharging and Relieving the Trustee, The Committee and their Employed Professionals and Agents from Further Duties and Obligations; and (3) Exonerating the Trustee's Bonds. [Original Order Entered in Lead Case -Palmdale Hills Property, LLC 8:08-bk-17206-ES - Debtor Dismissed (BNC-PDF). Signed on 12/3/2015 (RE: related document(s)[1] Involuntary Petition (Chapter 11) filed by Petitioning Creditor SCC Acquisitions Inc, Debtor SunCal Century City LLC, Petitioning Creditor Scott Baugh, Petitioning Creditor SunCal Management LLC, [22] Meeting of Creditors Chapter 11 & 12, [32] Application to Employ filed by Trustee Steven M Speier (TR), [38] Generic Motion filed by Trustee Steven M Speier (TR), [54] Emergency motion filed by Trustee Steven M Speier (TR)). (Steinberg, Elizabeth)
11/16/2015144Monthly Operating Report. Operating Report Number: 82. For the Month Ending October 2015 Filed by Trustee Steven M Speier (TR). (Speier (TR), Steven)
10/16/2015143Monthly Operating Report. Operating Report Number: 81. For the Month Ending September 2015 Filed by Trustee Steven M Speier (TR). (Speier (TR), Steven)
09/15/2015142Monthly Operating Report. Operating Report Number: 80. For the Month Ending August 2014 Filed by Trustee Steven M Speier (TR). (Speier (TR), Steven)