Case number: 8:17-bk-12005 - LVNV Multi Family LLC - California Central Bankruptcy Court

Case Information
  • Case title

    LVNV Multi Family LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    05/18/2017

  • Last Filing

    08/18/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-12005-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  05/18/2017
Plan confirmed:  09/26/2018
341 meeting:  07/10/2017

Debtor

LVNV Multi Family LLC

1 Venture Ste 250
Irvine, CA 92618
ORANGE-CA
Tax ID / EIN: 47-4574190

represented by
Lei Lei Wang Ekvall

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: lekvall@swelawfirm.com

Robert S Marticello

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: Rmarticello@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
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/18/202342Notice of Change of Address for David M. Goodrich and Golden Goodrich LLP; New Address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Goodrich, David)
08/23/202241Notice of Change of Address of Roger J. Mulley with Proof of Service. (Andrassy, Kyra)
08/08/202240Notice of Change of Address for Tom and Tonya Pinkowski with Proof of Service. (Andrassy, Kyra)
05/17/202239Notice of Change of Address for Tom and Tonya Pinkowski with Proof of Service. (Andrassy, Kyra)
12/28/202138Notice of Change of Address - Roger J. Mulley with Proof of Service. (Andrassy, Kyra)
09/15/202137Notice to Pay Court Costs Due Sent To: Kyra Andrassy, Attorney for Debtor-in-Possession, Total Amount Due $0 . (Daniels, Sally)
09/28/201831BNC Certificate of Notice - PDF Document. (RE: related document(s) 27 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 09/28/2018. (Admin.) (Entered: 09/28/2018)
09/28/201830BNC Certificate of Notice (RE: related document(s) 28 Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 28. Notice Date 09/28/2018. (Admin.) (Entered: 09/28/2018)
09/26/201828Notice of order confirming First Amended chapter 11 plan Order Confirming First Amended Chapter 11 Plan Of Liquidation Proposed By LVNV Multi Family, LLC - [ORDER AFFECTS CASE NUMBER: 8:17-bk-12005-SC - LVNV MULTI FAMILY LLC ONLY] (RE: 27 (BNC) (Bolte, Nickie) (Entered: 09/26/2018)
09/26/201827Order Confirming First Amended Chapter 11 Plan Of Liquidation Proposed By LVNV Multi Family, LLC - [ORDER AFFECTS CASE NUMBER: 8:17-bk-12005-SC - LVNV MULTI FAMILY LLC ONLY] (THE ORIGINAL FIRST AMENDED CHAPTER 11 PLAN IS FILED IN CASE NO. 8:17-bk-11996-SC - SEE DOCKET NO. 590 ) (BNC-PDF) Signed on 9/26/2018. (Bolte, Nickie) (Entered: 09/26/2018)