North Valley Mall, LLC, a California limited liabi
11
04/13/2018
Yes
Assigned to: Theodor Albert Chapter 11 Voluntary Asset |
|
Debtor North Valley Mall, LLC, a California limited liability company
24532 Del Prado Dana Point, CA 92629 ORANGE-CA Tax ID / EIN: 90-0175203 |
represented by |
Beth Gaschen
Weiland Golden LLP 650 Town Center Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: bgaschen@wgllp.com Jeffrey I Golden
Weiland Golden LLP 650 Town Center Dr Ste 950 Costa Mesa, CA 92626 714-966-1000 Email: jgolden@wgllp.com Jill MacGregor Draffin
Freeman Freeman & Smiley LLP 1920 Main St Ste 1050 Irvine, CA 92614 949-252-2777 John T. Madden
Katz & Yoon LLP 4 Park Place Suite 1040 Irvine, CA 92614 949-748-1910 Email: jmadden@katzyoon.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 Evan D Smiley
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Suite 250 Costa Mesa, CA 92626 714-445-1000 Email: esmiley@swelawfirm.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 Unsecured Creditors Committee |
represented by |
Thomas H Casey
22342 Avenida Empresa Ste 200 Rancho Santa Margarita, CA 92688 949-766-8787 Email: lmiller@tomcaseylaw.com |
Date Filed | # | Docket Text |
---|---|---|
04/13/2018 | 354 | Bankruptcy 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. (Daniels, Sally) |
04/13/2018 | 353 | Notice to Pay Court Costs Due Sent To: Beth Gaschen, Attorney for Debtor, Total Amount Due $0 . (Daniels, Sally) |
04/01/2015 | 351 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 350Order on Motion for Final Decree (BNC-PDF)) No. of Notices: 2. Notice Date 04/01/2015. (Admin.) (Entered: 04/01/2015) |
03/30/2015 | 350 | Order Granting Motion For Entry Of Final Decree Pursuant To Federal Rule of Bankruptcy Procedure 3022 (BNC-PDF) (Related Doc # 346) Signed on 3/30/2015 (Deramus, Glenda) (Entered: 03/30/2015) |
03/11/2015 | 349 | Hearing Held (Bk Motion) (RE: related document(s) 346Final Decree) - MOTION IS GRANTED. MOVANT TO SUBMIT AN ORDER; [cr:dani] (Deramus, Glenda) (Entered: 03/11/2015) |
02/18/2015 | 348 | Hearing Set (RE: related document(s) 346Final Decree filed by Debtor North Valley Mall, LLC, a California limited liability company) The Hearing date is set for 3/11/2015 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 02/20/2015) |
02/18/2015 | 347 | Notice of Hearingon Motion for Entry of Final Decree Pursuant to Federal Rule of Bankruptcy Procedure 3022 With Proof of ServiceFiled by Debtor North Valley Mall, LLC, a California limited liability company (RE: related document(s) 346Motion for Final DecreePursuant to Federal Rule of Bankruptcy Procedure 3022; Memorandum of Points and Authorities; and Declaration of David Klein in Support Thereof With Proof of ServiceFiled by Debtor North Valley Mall, LLC, a California limited liability company). (Gaschen, Beth) (Entered: 02/18/2015) |
02/18/2015 | 346 | Motion for Final DecreePursuant to Federal Rule of Bankruptcy Procedure 3022; Memorandum of Points and Authorities; and Declaration of David Klein in Support Thereof With Proof of ServiceFiled by Debtor North Valley Mall, LLC, a California limited liability company (Gaschen, Beth) (Entered: 02/18/2015) |
11/06/2014 | 345 | Status reportDebtor's Fourth Post-Confirmation Status Report With Proof of ServiceFiled by Debtor North Valley Mall, LLC, a California limited liability company (RE: related document(s) 1Voluntary Petition (Chapter 11)). (Gaschen, Beth) (Entered: 11/06/2014) |
02/19/2014 | 344 | Voluntary Dismissal of MotionNotice of Withdrawal of U.S. Trustee's motion to dismiss or convert case pursuant to 11 U.S.C. Section 1112(b)Filed by U.S. Trustee United States Trustee (SA). (Hauser, Michael) (Entered: 02/19/2014) |