NNN Parkway 400 23, LLC
11
08/02/2013
Yes
MEMBER, JNTADMN, PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/08/2014 | 30 | Bankruptcy 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) |
10/01/2014 | 29 | BNC 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) |
10/01/2014 | 28 | BNC 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) |
09/29/2014 | 27 | Notice of dismissal (BNC) (Steinberg, Elizabeth) (Entered: 09/29/2014) |
09/29/2014 | 26 | Order 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) |
11/11/2013 | 25 | Notice of Change of Address Filed by Debtor NNN Parkway 400 23, LLC. (Gaschen, Beth) (Entered: 11/11/2013) |
10/23/2013 | 24 | Notice 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) |
10/22/2013 | Receipt 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) | |
10/22/2013 | 23 | Declaration Re: Electronic Filing Filed by Debtor NNN Parkway 400 23, LLC. (Gaschen, Beth) (Entered: 10/22/2013) |
10/22/2013 | 22 | Amending 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) |