Cal Pinnacle Properties, LLC (closed)
11
Erithe A. Smith
05/17/2011
04/27/2017
Yes
v
CONS, MEMBER, CLOSED |
Assigned to: Erithe A. Smith Chapter 11 Voluntary Asset Debtor disposition: Discharge Withheld For Other Reasons |
|
Debtor Cal Pinnacle Properties, LLC
10191 Brier Ln Santa Ana, CA 92705 ORANGE-CA Tax ID / EIN: 20-1918192 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/27/2017 | 149 | 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. (RE: related document(s)doc Hearing (Bk Other) Set, [9] Meeting of Creditors Chapter 11 & 12, [18] Notice of Hearing filed by Debtor Cal Pinnacle Properties, LLC, doc Update Proof of Claim Deadline, doc Hearing (Bk Other) Continued, [29] Motion for Setting Property Value filed by Debtor Cal Pinnacle Properties, LLC, doc Hearing (Bk Motion) Set, [89] Hearing (Bk Other) Continued, [104] Hearing (Bk Motion) Continued, [113] Hearing (Bk Other) Continued) (Daniels, Sally) |
08/16/2014 | 147 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 146 Final Decree (BNC-PDF)) No. of Notices: 1. Notice Date 08/16/2014. (Admin.) (Entered: 08/16/2014) |
04/07/2014 | 146 | Final Decree Order and Order Closing Chapter 11 Case. (original order entered in lead case: 8:11-bk-12166-ES, document number 473 on 4/7/2014) (BNC-PDF) Signed on 4/7/2014. (Steinberg, Elizabeth) (Entered: 08/14/2014) |
01/09/2013 | 145 | Request for special notice Filed by Creditor Nationstar Mortgage. (Lozano, Joe) (Entered: 01/09/2013) |
04/28/2012 | 144 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 143 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 4. Notice Date 04/28/2012. (Admin.) (Entered: 04/28/2012) |
04/26/2012 | 143 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 131 ) Signed on 4/26/2012 (Reid, Rick) (Entered: 04/26/2012) |
04/10/2012 | 142 | Hearing Held - Debtor to make adequate protection payments for the Months of December through and including March in the amount of $342.22 AND aPRIL IN THE AMOUNT OF $500 In one lump sum payment and thereafter, commencing in May 2012 through plan confirmation, monthly payments in the amount of $500 (difference between $500 and $342.22 shall be applied to postpetition arrearages); Ten Day notice re default (3 MAX) (cr: tlaw) (RE: related document(s) 131 Motion for Relief from Stay - Real Property filed by Creditor Cabrillo Park Townhomes Homeowners Association) (Kent, Susan) (Entered: 04/17/2012) |
04/10/2012 | 141 | Order Granting Motion To Consolidate on Case 8:11-bk-12166 [member case 8:11-bk-17014 ES Cal Pinnacle Properties, LLC] (Related Doc # 176 in case 8:11-bk-12166 ES) Signed on 4/10/2012. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Reid, Rick) (Entered: 04/10/2012) |
04/10/2012 | 140 | Order to value collateral [Chapman #42 Property] (Related Doc # 34) Signed on 4/10/2012. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Reid, Rick) (Entered: 04/10/2012) |
04/10/2012 | 139 | Order to value collateral [Chapman #118 Property] (Related Doc # 28) Signed on 4/10/2012. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Reid, Rick) (Entered: 04/10/2012) |