Case number: 8:13-bk-16639 - NNN Parkway 400 23, LLC - California Central Bankruptcy Court

Case Information
Docket Header
MEMBER, JNTADMN, PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:13-bk-16639-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/02/2013
Date terminated:  12/08/2014
Debtor dismissed:  09/29/2014
341 meeting:  09/20/2013

Debtor

NNN Parkway 400 23, LLC

c/o Mubeen M. Aliniazee, CRO
8083 E. Michelle Drive
Scottsdale, AZ 85255
ORANGE-CA
Tax ID / EIN: 46-3218634

represented by
Beth Gaschen

Lobel Weiland Golden Friedman LLP
650 Town Center Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@wgllp.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 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/08/201430Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Daniels, Sally) (Entered: 12/08/2014)
10/01/201429BNC Certificate of Notice - PDF Document. (RE: related document(s) 26 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 10/01/2014. (Admin.) (Entered: 10/01/2014)
10/01/201428BNC Certificate of Notice (RE: related document(s) 27 Notice of dismissal (BNC)) No. of Notices: 39. Notice Date 10/01/2014. (Admin.) (Entered: 10/01/2014)
09/29/201427Notice of dismissal (BNC) (Steinberg, Elizabeth) (Entered: 09/29/2014)
09/29/201426Order re: U.S. Trustees Motion to Dismiss or Convert Cases to Chapter 7 Pursuant to 11 U.S.C. Section 1112(b); Request for Judgment for Unpaid Quarterly Fees Due and Payable to the U.S. Trustee at the Time of the Hearing. IT IS HEREBY ORDERED that this Motion is granted in part. Each of the Debtors' administratively consolidated cases are dismissed with judgments for unpaid U.S. Trustee quarterly fees; IT IS FURTHER ORDERED THAT this Court shall retain jurisdiction to consider the following: (a) allowance of final applications for compensation brought pursuant to 11 U.S.C. Section 330 and 331; (b) determination of whether any cash collateral proceeds of WBCMT 2007-C31 Amberpark Office Limited Partnership should be surcharged pursuant to 11 U.S.C. Section 506(c) -
Debtor
Dismissed (BNC-PDF). Signed on 9/29/2014 (RE: related document(s) 16 Meeting of Creditors Chapter 11 & 12, 24 Notice of Bar Date For Filing Proofs of Claim (Ch 11) (LBR 3001-1) filed by Debtor NNN Parkway 400 23, LLC). (Steinberg, Elizabeth) (Entered: 09/29/2014)
11/11/201325Notice of Change of Address Filed by Debtor NNN Parkway 400 23, LLC. (Gaschen, Beth) (Entered: 11/11/2013)
10/23/201324Notice of Bar Date for Filing Proof of Claim in an Individual Chapter 11 (LBR 3001-1) With Proof of Service Filed by Debtor NNN Parkway 400 23, LLC. (Gaschen, Beth) (Entered: 10/23/2013)
10/22/2013Receipt of Amending Schedules D E or F(8:13-bk-16639-TA) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 35077631. Fee amount 30.00. (re: Doc# 22) (U.S. Treasury) (Entered: 10/22/2013)
10/22/201323Declaration Re: Electronic Filing Filed by Debtor NNN Parkway 400 23, LLC. (Gaschen, Beth) (Entered: 10/22/2013)
10/22/201322Amending Schedules (F) 330,451.20, Schedule G , Summary of Schedules , List of Creditors (Mailing List) Filed by Debtor NNN Parkway 400 23, LLC. (Gaschen, Beth) (Entered: 10/22/2013)