Case number: 8:09-bk-19346 - North Valley Mall, LLC, a California limited liabi - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:09-bk-19346-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  09/02/2009
341 meeting:  10/08/2009
Deadline for objecting to discharge:  

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

Latest Dockets

Date Filed#Docket Text
04/13/2018354Bankruptcy 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)
04/13/2018353Notice to Pay Court Costs Due Sent To: Beth Gaschen, Attorney for Debtor, Total Amount Due $0 . (Daniels, Sally)
04/01/2015351BNC 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)
03/30/2015350Order 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)
03/11/2015349Hearing 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)
02/18/2015348Hearing 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)
02/18/2015347Notice 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)
02/18/2015346Motion 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)
11/06/2014345Status 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)
02/19/2014344Voluntary 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)