TRISTAR Esperanza Properties, LLC
11
Theodor Albert
08/08/2011
08/25/2014
Yes
v
DEFER, CLOSED |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/25/2014 | 283 | 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) 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) |
07/17/2014 | 282 | BNC 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) |
07/15/2014 | 281 | Order 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) |
07/08/2014 | 280 | Notice 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) |
07/02/2014 | 279 | Hearing 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) |
07/02/2014 | 278 | Hearing 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) |
06/04/2014 | Hearing (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) | |
06/02/2014 | 277 | Hearing 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) |
06/02/2014 | 276 | Status 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) |
06/02/2014 | 275 | Request 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) |