Case number: 8:11-bk-21095 - TRISTAR Esperanza Properties, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    TRISTAR Esperanza Properties, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    08/08/2011

  • Last Filing

    08/25/2014

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CLOSED



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:11-bk-21095-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/08/2011
Date terminated:  08/25/2014
341 meeting:  09/14/2011
Deadline for objecting to discharge:  

Debtor

TRISTAR Esperanza Properties, LLC

30242 Esperanza
Rancho Santa Margari, CA 92688
ORANGE-CA
Tax ID / EIN: 35-2264095

represented by
Ian Landsberg

Landsberg & Associates APC
5950 Canoga Ave Ste 605
Woodland Hills, CA 91367
818-855-5900
Fax : 818-855-5910
Email: ilandsberg@landsberg-law.com

James R Selth

Weintraub & Selth APC
11766 Wilshire Blvd Ste 1170
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: jim@wsrlaw.net

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
represented by
Nancy S Goldenberg

411 W Fourth St Ste 9041
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Elizabeth A Lossing

411 W Fourth St Ste 9041
Santa Ana, CA 92701
714-338-3409
Fax : 714-338-3421
Email: elizabeth.lossing@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/25/2014283Bankruptcy 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) 5Meeting of Creditors Chapter 11 & 12,Update Proof of Claim Deadline, 49Notice of Hearing filed by Debtor TRISTAR Esperanza Properties, LLC, 53Notice of Hearing filed by Debtor TRISTAR Esperanza Properties, LLC, 54 Hearing (Bk Motion) Set, 62 Hearing (Bk Motion) Continued, 64Notice of Hearing filed by Debtor TRISTAR Esperanza Properties, LLC, 85Notice of Hearing filed by Debtor TRISTAR Esperanza Properties, LLC, 86 Hearing (Bk Motion) Continued, 91Notice of Hearing filed by Debtor TRISTAR Esperanza Properties, LLC, 92 Hearing (Bk Motion) Continued, 95Transcript, 102 Hearing (Bk Motion) Continued, 113 Hearing (Bk Motion) Continued, 127Notice of Hearing filed by Debtor TRISTAR Esperanza Properties, LLC, 131 Hearing (Bk Motion) Set, 146Amended Disclosure Statement filed by Debtor TRISTAR Esperanza Properties, LLC, 147Notice of Hearing filed by Debtor TRISTAR Esperanza Properties, LLC, 174Notice of Hearing filed by Creditor Jane O'Donnell, Creditor Pensco Trust Company) (Allen, Gloria) (Entered: 08/25/2014)
07/17/2014282BNC Certificate of Notice - PDF Document. (RE: related document(s) 281Order on Motion for Final Decree (BNC-PDF)) No. of Notices: 1. Notice Date 07/17/2014. (Admin.) (Entered: 07/17/2014)
07/15/2014281Order Granting Reorganized Debtor's Motion for Final Decree and Order Closing Case and Judgment in Favor of The United States Trustee for Unpaid Fees for a total of $1,950.00 which must be paid within (30) days of the entry of this Order. (BNC-PDF) (Related Doc # 274) Signed on 7/15/2014 (Steinberg, Elizabeth) (Entered: 07/15/2014)
07/08/2014280Notice of lodgmentof Order Granting Reorganized Debtor's Motion For Final Decree And Order Closing Case and Judgment in Favor of the United States Trustee for Unpaid FeesFiled by U.S. Trustee United States Trustee (SA) (RE: related document(s) 274Motion for Final DecreeNotice of Motion and Motion for Final Decree and Order Closing Case; Memorandum of Points and AuthoritiesFiled by Debtor TRISTAR Esperanza Properties, LLC). (Lossing, Elizabeth) (Entered: 07/08/2014)
07/02/2014279Hearing Held (Bk Motion) (RE: related document(s) 274Final Decree) - (1) THE MOTION FOR FINAL DECREE IS GRANTED; (2) JUDGMENT IS GRANTED ON UPAID POST-CONFIRMATION FEES OF THE U.S. TRUSTEE; [cr:lee] (Deramus, Glenda) (Entered: 07/02/2014)
07/02/2014278Hearing Held (Bk Other) (RE: related document(s) 145Amended Chapter 11 Plan) - ELIZABETH LOSSING APPEARED FOR THE U.S. TRUSTEE. NO APPEARANCE BY DEBTOR OR COUNSEL - OFF CALENDAR IN LIGHT OF #5; [cr:lee] (Deramus, Glenda) (Entered: 07/02/2014)
06/04/2014Hearing (Bk Other) Continued (RE: related document(s) 145AMENDED CHAPTER 11 PLAN filed by TRISTAR Esperanza Properties, LLC) Status Hearing to be held on 07/02/2014 at 10:00 AM Ronald Reagan Federal Bldg 411 W Fourth St Crtrm 5B Santa Ana, CA 92701 for 145, (Deramus, Glenda) (Entered: 06/04/2014)
06/02/2014277Hearing Set (RE: related document(s) 274Final Decree filed by Debtor TRISTAR Esperanza Properties, LLC) The Hearing date is set for 7/2/2014 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 06/04/2014)
06/02/2014276Status reportPost- Confirmation Status ReportFiled by Debtor TRISTAR Esperanza Properties, LLC (RE: related document(s) 271 Hearing (Bk Other) Continued, 274Motion for Final DecreeNotice of Motion and Motion for Final Decree and Order Closing Case; Memorandum of Points and Authorities, 275Request for judicial notice). (Landsberg, Ian) (Entered: 06/02/2014)
06/02/2014275Request for judicial noticeRequest for Judicial Notice in Support of Motion for Entry of Final Decree and Order Closing CaseFiled by Debtor TRISTAR Esperanza Properties, LLC (RE: related document(s) 274Motion for Final DecreeNotice of Motion and Motion for Final Decree and Order Closing Case; Memorandum of Points and Authorities). (Landsberg, Ian) (Entered: 06/02/2014)