New Cities Investment Partners, LLC
11
M. Elaine Hammond
12/23/2019
Yes
v
CLOSED, Salinas |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/28/2021 | Bankruptcy Case Closed. (rdr) (Entered: 06/28/2021) | |
06/28/2021 | 142 | Final Decree (Related Doc # 133) (rdr) (Entered: 06/28/2021) |
06/25/2021 | 141 | Supplemental 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) |
06/25/2021 | 140 | Certificate of Service (RE: related document(s) 138 Document, 139 Declaration). Filed by Debtor New Cities Investment Partners, LLC (Fernandez, Reno) (Entered: 06/25/2021) |
06/25/2021 | 139 | Declaration 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) |
06/25/2021 | 138 | Document: 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) |
06/25/2021 | 137 | Chapter 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) |
06/22/2021 | 136 | Order 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) |
06/22/2021 | 135 | Order 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) |
06/22/2021 | Hearing 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) |