Case number: 8:09-bk-11254 - Marshall Reddick Realty, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:09-bk-11254-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/17/2009
Date converted:  07/22/2013
Date terminated:  05/15/2017
341 meeting:  09/11/2013

Debtor

Marshall Reddick Realty, Inc.

POB 10311
Santa Ana, CA 92711
ORANGE-CA
Tax ID / EIN: 95-4810366

represented by
Kristi W Dean

Stone Cha & Dean LLP
21600 Oxnard St Main Plaza
Ste 200
Woodland Hills, CA 91367
818-999-2232
Fax : 818-999-2269
Email: kdean@stonedeanlaw.com

M. Jonathan Hayes

Resnik Hayes Moradi LLP
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: jhayes@rhmfirm.com

James P Robinson

8700 Crownhill Blvd Ste 700
San Antonio, TX 78209
210-822-2510
Fax : 210-822-6597

Donald P. Wagner

Wagner & Associates PC
600 Anton Blvd Ste 1075
Costa Mesa, CA 92626
714-384-4434

Trustee

Karen S Naylor (TR)

4343 Von Karman Avenue, Suite 300
Newport Beach, CA 92660
(949) 748-7936

represented by
Karen S Naylor (TR)

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

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

Nanette D Sanders

Ringstad & Sanders
4343 Von Karman Avenue
Suite 300
Newport Beacy, CA 92660
949-851-7450
Email: becky@ringstadlaw.com

U.S. Trustee

United States Trustee (SA)

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

represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Creditor Committee

Committee of Unsecured Creditors
represented by
Jeremy Faith

Goodman Faith LLP
21550 Oxnard St Ste 830
Woodland Hills, CA 91367
818-705-2777
Fax : 818-705-3777
Email: Jeremy@MarguliesFaithlaw.com

Philip A Gasteier

Leven Neale Bender Rankin & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-299-1234
Fax : 310-299-1244
Email: pag@lnbrb.com

Latest Dockets

Date Filed#Docket Text
07/30/2017714BNC Certificate of Notice - PDF Document. (RE: related document(s) 713 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 3. Notice Date 07/30/2017. (Admin.) (Entered: 07/30/2017)
07/25/2017713ORDER to pay unclaimed funds to Dilks & Knopik, LLC in the sum of $408.28(BNC-PDF) Signed on 7/25/2017 (RE: related document(s) 712 Motion for order releasing unclaimed funds filed by Interested Party Dilks & Knopik LLC). (Steinberg, Elizabeth) (Entered: 07/28/2017)
07/17/2017712Motion for order releasing unclaimed funds In the Amount of $408.28; Filed by Interested Party Dilks & Knopik LLC on behalf of Margo Foster (Daniels, Sally) (Entered: 07/24/2017)
05/15/2017711Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s) 83 Chapter 11 Plan filed by Debtor Marshall Reddick Realty, Inc., 307 Amended Chapter 11 Plan filed by Debtor Marshall Reddick Realty, Inc., 365 Hearing (Bk Motion) Continued, 391 Meeting of Creditors Chapter 7 Asset, 698 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 699 Hearing (Bk Motion) Set) (Daniels, Sally) (Entered: 05/15/2017)
05/05/2017710BNC Certificate of Notice - PDF Document. (RE: related document(s) 709 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 3. Notice Date 05/05/2017. (Admin.) (Entered: 05/05/2017)
05/02/2017709ORDER to pay unclaimed funds in the sum of $1,183.34 to Edward C LeCara c/o Ethan T Boyer, Esq (BNC-PDF) Signed on 5/2/2017 (RE: related document(s) 708 Motion for order releasing unclaimed funds). (Daniels, Sally) (Entered: 05/03/2017)
04/17/2017708Motion for order releasing unclaimed funds In the Amount of $1,183.34 on behalf of the creditor Edward C LeCara Filed by Ethan T Boyer (Mccall, Audrey) (Entered: 05/01/2017)
03/29/2017707Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Karen S. Naylor. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (pg)) (Entered: 03/29/2017)
03/21/2017Receipt of Undistributed Funds - $3947.99 by 03. Receipt Number 20217165. (admin) (Entered: 03/21/2017)
03/21/20170Receipt of Undistributed Funds - $3947.99 by 03. Receipt Number 20217165. (admin) (Entered: 03/21/2017)