Redhill Plaza, LLC
11
10/01/2013
05/25/2016
Yes
Assigned to: Mark S Wallace Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/25/2016 | 309 | 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. (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) |
01/09/2015 | 308 | Notice 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) |
12/05/2014 | 307 | BNC 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.) |
12/05/2014 | 306 | BNC Certificate of Notice (RE: related document(s)[304] Notice of dismissal (BNC)) No. of Notices: 30. Notice Date 12/05/2014. (Admin.) |
12/03/2014 | 305 | Hearing 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) |
12/03/2014 | 304 | Notice of dismissal (BNC) (Steinberg, Elizabeth) |
12/03/2014 | 303 | Order Granting Motion to Dismiss Chapter 11 Case Debtor Dismissed (BNC-PDF). (Related Doc # [273]) Signed on 12/3/2014. (Steinberg, Elizabeth) |
11/26/2014 | 302 | Notice of Payment of Allowed Claims Filed by Debtor Redhill Plaza, LLC. (Reiss, Daniel) |
11/24/2014 | Receipt of Certification Fee - $22.00 by 12. Receipt Number 80060954. (admin) | |
11/17/2014 | 301 | Hearing 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) |