Case number: 8:15-bk-10721 - American Spectrum Realty Inc., a Maryland Corporat - California Central Bankruptcy Court

Case Information
  • Case title

    American Spectrum Realty Inc., a Maryland Corporat

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    02/13/2015

  • Last Filing

    03/09/2020

  • Asset

    Yes

  • Vol

    i

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-10721-SC

Assigned to: Scott C Clarkson
Chapter 11
Involuntary
Asset


Date filed:  02/13/2015
Plan confirmed:  07/08/2016
341 meeting:  06/05/2015
Deadline for filing claims:  10/07/2015

Debtor

American Spectrum Realty Inc., a Maryland Corporation

12000 Westheimer Rd., Ste. 230
Houston, TX 77077
ORANGE-CA
Tax ID / EIN: 52-2258674

represented by
Jeannie Kim

Winthrop Couchot PC
660 Newport Ctr Dr 4th Flr
Newport Beach, CA 92660
949-720-4160
Fax : 949-720-4111
Email: jkim@winthropcouchot.com
TERMINATED: 05/03/2016

Andrew B Levin

Winthrop Couchot PC
660 Newport Center Dr Ste 400
Newpot Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: alevin@winthropcouchot.com

Peter W Lianides

660 Newport Cntr Dr 4th Fl
Newport Beach, CA 92660
949-720-4100
Fax : 949-720-4111
Email: plianides@winthropcouchot.com

Robert E Opera

Winthrop Couchot PC
660 Newport Center Dr Ste 400
Newport Beach, CA 92660
949-720-4100
Email: ropera@winthropcouchot.com

Todd C. Ringstad

4343 Von Karman Avenue
Suite 300
Newport Beach, CA 92614
949-851-7450
Email: becky@ringstadlaw.com
TERMINATED: 03/19/2015

Litigant

Springs-Office TIC 1, LLC through Springs Office TIC 21, LLC and Members of Springs-Office Investors, LLC


represented by
Susan I Montgomery

Law Office of Susan I Montgomery
1925 Century Park East Ste 2000
Los Angeles, CA 90067
310-556-8900
Fax : 310-556-8905
Email: susan@simontgomerylaw.com

Petitioning Creditor

D&A Daily Mortgage Fund III, LP

Joseph P Kelly
Dunham & Assoc Invest Counsel Inc
10251 Vista Sorrento Pkwy Ste 200
San Diego, CA 92121

represented by
James C Bastian, Jr

Shulman Hodges & Bastian LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400

Melissa Davis Lowe

100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: mdavis@shbllp.com

Ryan D ODea

Shulman Hodges & Bastian
100 Spectrum Center Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: rodea@shbllp.com

Petitioning Creditor

D&A Semi-Annual Mortgage Fund III, L P

Joseph P Kelly
Dunham & Assoc Invest Counsel Inc
10251 Vista Sorrento Pkwy Ste 200
San Diego, CA 92121

represented by
James C Bastian, Jr

(See above for address)

Melissa Davis Lowe

(See above for address)

Ryan D ODea

(See above for address)

Petitioning Creditor

D&A Intermediate-Term Mortgage Fund III, L P

Joseph P Kelly
Dunham & Assoc Invest Counsel Inc
10251 Vista Sorrento Pkwy Ste 200
San Diego, CA 92121

represented by
James C Bastian, Jr

(See above for address)

Melissa Davis Lowe

(See above for address)

Ryan D ODea

(See above for address)

Trustee

Dennis Connolly (TR)

Alston & Bird LLP
1201 West Peachtree Street NW
Suite #4000
Atlanta, GA 30309
(404) 881-7269
TERMINATED: 05/01/2015

represented by
Leib M Lerner

Alston & Bird LLP
333 S Hope St 16th Fl
Los Angeles, CA 90071
213-576-1000
Fax : 213-576-1100
Email: leib.lerner@alston.com
TERMINATED: 05/01/2015

Lorraine M Sarles

Alston & Bird
333 S Hope St
Los Angeles, CA 90071
213-576-1000
Fax : 213-576-1100
Email: lorraine.sarles@alston.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

represented by
Michael J Bujold

Office of the U.S. Trustee
915 Wilshire Boulevard
Suite 1850
Los Angeles, CA 90017
213-894-6811
Fax : 213-894-6778
Email: Michael.J.Bujold@usdoj.gov

Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@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
TERMINATED: 04/22/2015

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Official Committee of Unsecured Creditors

PRO SE

Martin J Brill

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: mjb@lnbrb.com
TERMINATED: 05/04/2017

Daniel H Reiss

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310 229-1234
Fax : 310 229-1244
Email: dhr@lnbyb.com
TERMINATED: 05/03/2017

Latest Dockets

Date Filed#Docket Text
03/09/20201784Bankruptcy 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. (Daniels, Sally)
02/13/20201783Hearing Continued On Status Conference (RE: related document [1] Post Confirmation Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) POST CONFIRMATION STATUS CONFERENCE HEARING ADVANCED TO JANUARY 30, 2020 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701 PER ORDER ADVANCING HEARING ON POST- CONFIRMATION STATUS CONFERENCE ENTERED 12-17-19 - (DOCKET NO. [1780]) The case judge is Scott C Clarkson (Bolte, Nickie)
01/30/20201782Hearing Held On Status Conference (RE: related document(s)[31] Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report - filed by Debtor American Spectrum Realty Inc., a Maryland Corporation, Petitioning Creditor D&A Daily Mortgage Fund III, LP, Petitioning Creditor D&A Semi-Annual Mortgage Fund III, L P, Petitioning Creditor D&A Intermediate-Term Mortgage Fund III, L P) - OFF CALENDAR - FINAL DECREE CLOSING CHAPTER 11 CASE PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 3022 ENTERED 12-2-19 - (DOCKET NO. [1778]) (Bolte, Nickie)
12/19/20191781BNC Certificate of Notice - PDF Document. (RE: related document(s)[1780] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 12/19/2019. (Admin.)
12/17/20191780Order Advancing Hearing On Post-Confirmation Status Conference To January 30, 2020. IT IS ORDERED: The Post-Confirmation Status Conference is this matter, currently set for February 13, 2020, is hereby ADVANCED to January 30, 2020, at 11:00 a.m. in Courtroom 5C, located at 411 West Fourth Street, Santa Ana, CA 92701 A status report is due 14 days in advance. (BNC-PDF) (Related Doc # [1]) Signed on 12/17/2019 (Bolte, Nickie)
12/04/20191779BNC Certificate of Notice - PDF Document. (RE: related document(s)[1778] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2019. (Admin.)
12/02/20191778Final Decree Closing Chapter 11 Case Pursuant To Federal Rule Of Bankruptcy Procedure 3022. IT IS ORDERED that the Motion is granted and the Debtor's Chapter 11 bankruptcy case is hereby closed (BNC-PDF) (Related Doc # [1776]) Signed on 12/2/2019. (Bolte, Nickie)
11/26/20191777Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with proof of service) Filed by Petitioning Creditors D&A Daily Mortgage Fund III, LP, D&A Intermediate-Term Mortgage Fund III, L P, D&A Semi-Annual Mortgage Fund III, L P (RE: related document(s)[1776] Motion For Final Decree and Order Closing Case. Motion for Final Decree and Order Closing Chapter 11 Case Pursuant to Federal Rule of Bankruptcy Procedure 3022; Memorandum of Points and Authorities and Declaration of J. Michael Issa in Support (with). (Lowe, Melissa)
11/06/20191776Motion For Final Decree and Order Closing Case. Motion for Final Decree and Order Closing Chapter 11 Case Pursuant to Federal Rule of Bankruptcy Procedure 3022; Memorandum of Points and Authorities and Declaration of J. Michael Issa in Support (with Notice of the Motion and Proof of Service) Filed by Petitioning Creditors D&A Daily Mortgage Fund III, LP, D&A Intermediate-Term Mortgage Fund III, L P, D&A Semi-Annual Mortgage Fund III, L P (Lowe, Melissa)
10/24/20191775Hearing Continued On Post Confirmation Status Conference (RE: related document [1] Post-Confirmation Status Conference (1) Case Management Conference And (2) Requiring Status Report) - POST-CONFIRMATION STATUS CONFERENCE HEARING CONTINUED TO FEBRUARY 13, 2020 AT 11:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. STATUS REPORT DUE (14) FOURTEEN DAYS IN ADVANCE . The case judge is Scott C Clarkson (Bolte, Nickie)