Case number: 8:10-bk-12736 - USDC Tuchman Indiana, Inc., a California corporati - California Central Bankruptcy Court

Case Information
Docket Header
MEMBER, CONS, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:10-bk-12736-CB

Assigned to: Catherine E. Bauer
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/04/2010
Date terminated:  09/25/2013
Debtor discharged:  09/27/2011
Plan confirmed:  09/23/2011
341 meeting:  04/26/2010

Debtor

USDC Tuchman Indiana, Inc., a California corporation

4040 MacArthur Blvd., #305
Newport Beach, CA 62660
ORANGE-CA
Tax ID / EIN: 26-2980276
aka
Tuchman Cleaners


represented by
Garrick A Hollander

Winthrop Couchot
660 Newport Center Dr Ste 400
Newport Beach, CA 92660
949-720-4150
Fax : 949-720-4111
Email: ghollander@winthropcouchot.com

Marc J Winthrop

660 Newport Center Dr Ste 400
Newport Beach, CA 92660
949-720-4100
Email: mwinthrop@winthropcouchot.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

Latest Dockets

Date Filed#Docket Text
09/25/201322Bankruptcy 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. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor USDC Tuchman Indiana, Inc., a California corporation, 8 Meeting of Creditors Chapter 11 & 12) (Allen, Gloria) (Entered: 09/25/2013)
07/14/201321BNC Certificate of Notice - PDF Document. (RE: related document(s) 20 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/14/2013. (Admin.) (Entered: 07/14/2013)
07/12/201320Order Granting Motion for Final Decree Closing Chapter 11 Cases (BNC-PDF) Signed on 7/12/2013. (Kent, Susan) (Entered: 07/12/2013)
02/17/201219In accordance with the Administrative Order 12-01 dated 2/9/12, this case is hereby reassigned from Judge Robert N. Kwan to Judge Catherine E. Bauer. (Allen, Gloria) (Entered: 02/17/2012)
09/29/201118BNC Certificate of Notice (RE: related document(s) 17 DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 108. Service Date 09/29/2011. (Admin.) (Entered: 09/29/2011)
09/27/201117DISCHARGE OF DEBTOR - Chapter 11 for Debtor (BNC) (Kent, Susan) (Entered: 09/27/2011)
09/25/201116BNC Certificate of Notice (RE: related document(s) 15 Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 114. Service Date 09/25/2011. (Admin.) (Entered: 09/25/2011)
09/23/201115Notice of order confirming chapter 11 plan (BNC) (Kent, Susan) (Entered: 09/23/2011)
09/23/201114Order Granting Order Confirming Chapter 11 Plan - Findings of Facts, Conclusions of Law and Order (1) Confirming Debtors' First Amended Joint and Consolidated Chapter 11 Plan of Reorganization Dated September 14, 2011, as Further Modified, and (2) Substantively Consolidating all Eight Debtors: LEAD CASE: 8:10- 12735 RK- Enivel, Inc.,: with MEMBER Cases: 8:10-12736 RK USDC Tuchman Indiana, Inc.,: 8:10-12740 RK Steam Press Holdings, Inc.: 8:10-12742 RK Cleaners Club Acquisition Sub, Inc.: 8:10-12743 USDC Portsmouth, Inc.: 8:10-12745 RK USDC Fresno, Inc.; 8:10-12746 RK USDC Fresno 2, Inc.,: and 8:10-12748 RK U.S. Dry Cleaning Services Corporation Signed on 9/23/2011 (Kent, Susan) (Entered: 09/23/2011)
09/15/201113Request for courtesy Notice of Electronic Filing (NEF) Filed by Aron M Oliner on behalf of Courtesy NEF. (Oliner, Aron) (Entered: 09/15/2011)