Case number: 8:09-bk-16353 - PPA Holdings LLC - California Central Bankruptcy Court

Case Information
Docket Header
LEAD, CONVERTED, CONS, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:09-bk-16353-ES

Assigned to: Erithe A. Smith
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/26/2009
Date converted:  09/13/2010
Date terminated:  03/15/2018
341 meeting:  12/01/2010
Deadline for objecting to discharge:  01/03/2011

Debtor

PPA Holdings LLC

3626 E Pacific Coast Hwy
Long Beach, CA 90804
ORANGE-CA
Tax ID / EIN: 01-0558391

represented by
Todd C. Ringstad

4343 Von Karman Avenue
Suite 300
Newport Beach, CA 92614
949-851-7450
Email: becky@ringstadlaw.com

Nanette D Sanders

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

Trustee

Thomas H Casey (TR)

22342 Avenida Empresa, Suite 200
Rancho Santa Margarita, CA 92688
(949) 766-8787

represented by
Reem J Bello

Weiland Golden Goodrich LLP
650 Town Center Drive, Suite 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: rbello@wgllp.com

Thomas H Casey (TR)

22342 Avenida Empresa, Suite 200
Rancho Santa Margarita, CA 92688
(949) 766-8787
TERMINATED: 11/20/2014

Jeffrey I Golden

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@wgllp.com

Christopher J Green

Bohm Wildish, LLP
695 town center dr
Suite 700
Costa Mesa, CA 92626
usa
714-384-6500
Fax : 714-384-6501
Email: cgreen@bohmwildish.com

Robert S Marticello

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
TERMINATED: 11/20/2014

Evan D Smiley

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: esmiley@swelawfirm.com
TERMINATED: 11/20/2014

Philip E Strok

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
TERMINATED: 11/20/2014

Michael J. Weiland

Lobel Weiland Golden Friedman LLP
650 Town Center Drive Ste 950
Costa Mesa, CA 92626
714-966-1000
Email: mweiland@wgllp.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

Successor Trustee

Acorn Trust

c/o Melanie Hummer
680 N Lake Shore Dr Apt 906
Chicago, IL 60611-4477

 
 
Creditor Committee

Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors

Morgan Lewis & Bockius LLP
Attn: Richard W. Esterkin
300 South Grand Avenue
22nd Floor
Los Angeles, CA 90071
US
2136122500
represented by
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

Latest Dockets

Date Filed#Docket Text
06/02/20231899BNC Certificate of Notice - PDF Document. (RE: related document(s)[1898] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2023. (Admin.)
05/31/20231898ORDER To Pay Unclaimed Funds. IT IS ORDERED: That The Clerk Of The Bankruptcy Court Pay The Sum Of $244.12 To Richard Charles Kaylor, 1416 Nadeau Dr., Los Angeles, CA 90019. (BNC-PDF) Signed on 5/31/2023 (RE: related document(s)[1897] Application for payment of unclaimed funds (Form 1340) filed by Interested Party Richard Kaylor). (NB8)
05/23/20231897Application for payment of unclaimed funds (Form 1340) In the Amount of $244.12 Filed by Interested Party Richard Kaylor (JL) Additional attachment(s) added on 5/23/2023 (JL).
05/18/2023Judge Scott C Clarkson added to case, per manual rotation log (unclaimed funds motion). Involvement of Judge Erithe A. Smith Terminated (HC)
08/29/20201896BNC Certificate of Notice - PDF Document. (RE: related document(s)[1895] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 08/29/2020. (Admin.)
08/27/20201895ORDER to pay unclaimed funds in the sum of $500.00 to Jose Cervantes and Leonila Vargas (BNC-PDF) Signed on 8/27/2020 (RE: related document(s)[1894] Application for payment of unclaimed funds (Form 1340) filed by Creditor Jose Cervantes, Creditor Leonila Vargas). (Daniels, Sally)
08/26/20201894Application for payment of unclaimed funds (Form 1340) In the Amount of $500.00. Filed by Creditors Jose Cervantes and Leonila Vargas. (Corona, Heidi)
07/09/20201893BNC Certificate of Notice - PDF Document. (RE: related document(s)[1892] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 07/09/2020. (Admin.)
07/07/20201892ORDER to pay unclaimed funds in the sum of $500.00 to Jane Esparza, 4012 San Carlos Way, Sacramento CA 95820(BNC-PDF) Signed on 7/7/2020 (RE: related document(s)[1891] Application for payment of unclaimed funds (Form 1340) filed by Interested Party Jane Esparza). (Steinberg, Elizabeth)
06/22/20201891Application for payment of unclaimed funds (Form 1340) In the Amount of $500.00 Filed by Claimant Jane Esparza(Steinberg, Elizabeth)