California Central Bankruptcy Court

Case number: 1:14-bk-13981 - Encino Center LLC - California Central Bankruptcy Court

Case Information
Case title
Encino Center LLC
Chapter
11
Judge
Victoria S. Kaufman
Filed
08/26/2014
Last Filing
07/11/2018
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:14-bk-13981-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  08/26/2014
Date terminated:  06/11/2018
Debtor discharged:  09/07/2017
Plan confirmed:  12/16/2016
341 meeting:  10/02/2014
Deadline for objecting to discharge:  12/01/2014

Debtor

Encino Center LLC

19628 Ventura Blvd # 586
Tarzana, CA 91356
LOS ANGELES-CA
Tax ID / EIN: 42-1673882

represented by
Sandford L. Frey

Leech Tishman Fuscaldo & Lampl, Inc.
200 South Los Robles Avenue
Suite 300
Pasadena, CA 91101
626-796-4000
Fax : 626-795-6321
Email: [email protected]

Fredric J Greenblatt

Greenblatt & Associates
22151 Ventura Blvd Ste 200
Woodland Hills, CA 91364-1600
818-992-1188
Fax : 818-992-7687
Email: [email protected]

Stuart I Koenig

Leech Tishman Fuscaldo & Lampl, Inc.
200 South Los Robles Avenue
Suite 210
Pasadena, CA 91101
626-796-4000
Fax : 626-795-6321
Email: [email protected]

Marta C Wade

Law Office of Marta C. Wade
13101 W. Washington Blvd., Ste 234
Los Angeles, CA 90066
310-566-7541
Fax : 310-566-7542
Email: [email protected]

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/11/2018421Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)420 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 07/11/2018. (Admin.) (Entered: 07/11/2018)
07/09/2018420Docket Text
Order Denying Motion RE: Objection to Claim (BNC-PDF) (Related Doc # 322 ) Signed on 7/9/2018 (Ogier, Kathy) (Entered: 07/09/2018)
06/11/2018419Docket Text
Bankruptcy 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. (RE: related document(s) 13 Hearing (Bk Motion) Set, 15 Meeting of Creditors Chapter 11, 17 Notice of Hearing filed by Debtor Encino Center LLC, 34 Emergency motion filed by Debtor Encino Center LLC, 84 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Encino Center LLC, 92 Order Setting Last Day To File Proofs of Claim (BNC-PDF), 114 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Other Professional Patrick Galentine, 117 Generic Motion filed by Other Professional Patrick Galentine, 178 Motion for approval of chapter 11 disclosure statement filed by Debtor Encino Center LLC, 183 Generic Motion filed by Other Professional Patrick Galentine, Hearing (Bk Other) Continued, Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, 252 Hearing (Bk Other) Continued, Hearing (Bk Other) Continued, 262 Hearing (Bk Other) Continued, 267 Hearing (Bk Other) Continued, Hearing (Bk Other) Continued, 269 Transcript, 287 Hearing (Bk Other) Continued, 316 Hearing (Bk Other) Continued, 320 Notice of Hearing filed by Debtor Encino Center LLC, 321 Motion RE: Objection to Claim filed by Debtor Encino Center LLC, 322 Motion RE: Objection to Claim filed by Debtor Encino Center LLC, Hearing (Bk Motion) Continued, 335 Hearing (Bk Other) Continued, 352 Hearing (Bk Other) Continued, 356 Generic Motion filed by Debtor Encino Center LLC, 366 Transcript, 386 Transcript, 394 Hearing (Bk Other) Continued) (Gasparian, Ana) (Entered: 06/11/2018)
06/09/2018418Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)417 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 06/09/2018. (Admin.) (Entered: 06/09/2018)
06/07/2018417Docket Text
Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # 413) Signed on 6/7/2018. (Gasparian, Ana) (Entered: 06/07/2018)
05/23/2018416Docket Text
Notice of lodgment (replacement Order) Filed by Debtor Encino Center LLC (RE: related document(s)413 Motion For Final Decree and Order Closing Case. , 414 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3))). (Frey, Sandford) (Entered: 05/23/2018)
05/23/2018415Docket Text
Notice of lodgment of Order for Final Decree and Order a Closing Case Filed by Debtor Encino Center LLC (RE: related document(s)413 Motion For Final Decree and Order Closing Case. ). (Frey, Sandford) (Entered: 05/23/2018)
05/23/2018414Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Encino Center LLC (RE: related document(s)413 Motion For Final Decree and Order Closing Case. ). (Frey, Sandford) (Entered: 05/23/2018)
04/24/2018413Docket Text
Motion For Final Decree and Order Closing Case. Filed by Debtor Encino Center LLC (Frey, Sandford) (Entered: 04/24/2018)
04/16/2018412Docket Text
Notice of Change of Address for Leech Tishman Fuscaldo & Lampl, Inc. Filed by Debtor Encino Center LLC. (Frey, Sandford) (Entered: 04/16/2018)