Case number: 5:19-bk-52584 - New Cities Investment Partners, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED, Salinas



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 19-52584

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/23/2019
Date terminated:  06/28/2021
Plan confirmed:  07/31/2020
341 meeting:  02/18/2020

Debtor

New Cities Investment Partners, LLC

26515 Carmel Rancho Road, Site 200
Carmel, CA 93923
MONTEREY-CA
Tax ID / EIN: 47-4282253

represented by
Reno F.R. Fernandez

Macdonald Fernandez LLP
221 Sansome St. 3rd Fl.
San Francisco, CA 94104
(415)362-0449
Email: 2382885420@filings.docketbird.com

Daniel Eli Vaknin

Macdonald Fernandez LLP
221 Sansome Street, 3rd Floor
San Francisco, CA 94014
(415) 362-0449
Email: daniel@macfern.com

Responsible Ind

Lee E Newell

26515 Carmel Rancho Boulevard, Suite 200
Carmel, CA 93923
831-915-2810

 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov
TERMINATED: 03/13/2020

Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: terri.didion@usdoj.gov
TERMINATED: 02/11/2021

Jorge A. Gaitan

Office of the United States Trustee
501 I St., #7-500
Sacramento, CA 95814
202-573-6965
Email: Jorge.A.Gaitan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/28/2021Bankruptcy Case Closed. (rdr) (Entered: 06/28/2021)
06/28/2021142Final Decree (Related Doc # 133) (rdr) (Entered: 06/28/2021)
06/25/2021141Supplemental Document in, Certificate of Service (RE: related document(s) 140 Certificate of Service). Filed by Debtor New Cities Investment Partners, LLC (Fernandez, Reno). Related document(s) 138 Document filed by Debtor New Cities Investment Partners, LLC, 139 Declaration filed by Debtor New Cities Investment Partners, LLC. CORRECTIVE ENTRY: Clerk added linkage to document(s) #138 and #139. Modified on 6/28/2021 (rdr). (Entered: 06/25/2021)
06/25/2021140Certificate of Service (RE: related document(s) 138 Document, 139 Declaration). Filed by Debtor New Cities Investment Partners, LLC (Fernandez, Reno) (Entered: 06/25/2021)
06/25/2021139Declaration of Responsible Individual in Support of Application for Entry of Final Decree (RE: related document(s) 133 Application for Entry of Final Decree). Filed by Debtor New Cities Investment Partners, LLC (Fernandez, Reno) (Entered: 06/25/2021)
06/25/2021138Document: Report of First and Final Distribution Under Confirmed Chapter 11 Plan of Reorganization. Filed by Debtor New Cities Investment Partners, LLC (Fernandez, Reno) (Entered: 06/25/2021)
06/25/2021137Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Debtor New Cities Investment Partners, LLC (Attachments: # 1 Certificate of Service) (Fernandez, Reno) (Entered: 06/25/2021)
06/22/2021136Order Approving First And Final Application for Approval of Compensation and Reimbursement of Expenses of Hayashi Wayland Accounting and Consulting, LLP as Accountants for Debtor in Possession (Related Doc # 128). fees awarded: $6170.76, expenses awarded: $0.00 for Hayashi Wayland Accounting and Consulting, LLC (acr) (Entered: 06/22/2021)
06/22/2021135Order Approving First And Final Application For Approval of Compensation And Reimbursement of Expenses Of MacDonald Fernandez LLP As Counsel For Debtor In Possession (Related Doc # 123). fees awarded: $115909.50, expenses awarded: $7642.70 for Reno F.R. Fernandez (acr) (Entered: 06/22/2021)
06/22/2021Hearing Dropped (RE: related document(s) 128 Application for Compensation). Hearing dropped pursuant to the docket text order issued on 6/22/21. (acr) (Entered: 06/22/2021)