Case number: 8:13-bk-18192 - Redhill Plaza, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:13-bk-18192-MW

Assigned to: Mark S Wallace
Chapter 11
Voluntary
Asset


Date filed:  10/01/2013
341 meeting:  11/08/2013

Debtor

Redhill Plaza, LLC

3857 Birch St #573
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 45-2471110

represented by
Martin J Brill

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: mjb@lnbrb.com

Daniel H Reiss

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310 229-1234
Fax : 310 229-1244
Email: dhr@lnbyb.com

Michael R Totaro

Totaro & Shanahan
POB 789
Pacific Palisades, CA 90272
310-573-0276
Fax : 310-496-1260
Email: tsecfpacer@aol.com
TERMINATED: 07/14/2014

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

Latest Dockets

Date Filed#Docket Text
05/25/2016309Bankruptcy 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. (RE: related document(s)[2] Meeting of Creditors Chapter 11 & 12, [8] Notice of Hearing filed by Debtor Redhill Plaza, LLC, [19] Notice of Hearing filed by Debtor Redhill Plaza, LLC, doc Update Proof of Claim Deadline, [25] Notice of Hearing filed by Debtor Redhill Plaza, LLC, [28] Notice of Hearing filed by Debtor Redhill Plaza, LLC, [29] Hearing (Bk Motion) Set, [52] Hearing (Bk Motion) Continued, [68] Motion to Use Cash Collateral filed by Debtor Redhill Plaza, LLC, [109] Transcript, [167] Hearing (Bk Motion) Continued, [169] Hearing (Bk Motion) Continued, [175] Transcript, [228] Stipulation filed by Debtor Redhill Plaza, LLC, [260] Hearing (Bk Motion) Continued) (Daniels, Sally)
01/09/2015308Notice of Received and Cleared Funds Filed by Interested Party Thomas W. McNamara (RE: related document(s)[303] Order Granting Motion to Dismiss Chapter 11 Case Debtor Dismissed (BNC-PDF). (Related Doc [273]) Signed on 12/3/2014.). (Messick, Dawn)
12/05/2014307BNC Certificate of Notice - PDF Document. (RE: related document(s)[303] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2014. (Admin.)
12/05/2014306BNC Certificate of Notice (RE: related document(s)[304] Notice of dismissal (BNC)) No. of Notices: 30. Notice Date 12/05/2014. (Admin.)
12/03/2014305Hearing Held (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Redhill Plaza, LLC) - Vacated; Off Calendar; Case Dismissed at hearing held 11/10/14 (cr:gons) (Steinberg, Elizabeth)
12/03/2014304Notice of dismissal (BNC) (Steinberg, Elizabeth)
12/03/2014303Order Granting Motion to Dismiss Chapter 11 Case Debtor Dismissed (BNC-PDF). (Related Doc # [273]) Signed on 12/3/2014. (Steinberg, Elizabeth)
11/26/2014302Notice of Payment of Allowed Claims Filed by Debtor Redhill Plaza, LLC. (Reiss, Daniel)
11/24/2014Receipt of Certification Fee - $22.00 by 12. Receipt Number 80060954. (admin)
11/17/2014301Hearing Held - Cont'd Hearing RE: Motion to Disallow Claim No. 8 filed by Thomas W. McNamera Receiver, Appointed in Federal Trade Commission v. A to Z, Marketing Inc., in the Amount of $901,265.00; VACATED; OFF CALENDAR; PER ORDER ENTERED 10/16/14 (cr:reid) (Steinberg, Elizabeth)