California Central Bankruptcy Court

Case number: 2:11-bk-13454 - Contessa Liquidating Co., Inc. - California Central Bankruptcy Court

Case Information
Case title
Contessa Liquidating Co., Inc.
Chapter
11
Judge
Peter Carroll
Filed
01/26/2011
Asset
Yes
Docket Header

Incomplete, DEFER, CLOSED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-13454-PC

Assigned to: Peter Carroll
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/26/2011
Date terminated:  01/02/2013
Plan confirmed:  12/21/2011
341 meeting:  03/10/2011
Deadline for objecting to discharge:  

Debtor

Contessa Liquidating Co., Inc.

c/o John Z Blazevich
Pob 2249
Palos Verdes Peninsula, CA 90274
LOS ANGELES-CA
310-832-8000
Tax ID / EIN: 33-0020606
fka
ZB Industries Inc

fka
Contessa Food Products Inc


represented by
Jeffrey W Dulberg

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd Ste 1100
Los Angeles, CA 90067
(310) 277-6910
Email: [email protected]

Scotta E McFarland

Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd 13th Flr
Los Angeles, CA 90067
310-277-6910
Fax : 310-210-0760
Email: [email protected]

Craig A Wolfe

Morgan, Lewis & Bockius LLP
101 Park Avenue
New York, NY 10178
(212) 309-6204
Email: [email protected]

Aleksandra Zimonjic

Landau Gottfried & Berger LLP
1801 Century Park East, Ste.700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

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]
TERMINATED: 06/09/2011

Kenneth G Lau

725 S Figueroa St Ste 2600
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: [email protected]

Queenie K Ng

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4356
Fax : 213-894-2603
Email: [email protected]
TERMINATED: 01/20/2012

Creditor Committee

The Official Committee of Unsecured Creditors

ARENT FOX LLP
555 W Fifth St 48th Flr
Los Angeles, CA 90013-1065
213-629-7400
represented by
M Douglas Flahaut

Arent Fox, LLP
555 W Fifth St
48th fl
Los Angeles, CA 90013
213-443-7559
Fax : 213-629-7401
Email: [email protected]

Andy Kong

Arent Fox LLP
555 W Fifth St Ste 4800
Los Angeles, CA 90013
213-443-7554
Fax : 213-629-7401
Email: [email protected]

Mette H Kurth

Arent Fox LLP
555 W Fifth St 48th Flr
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: [email protected]

Katie A Lane

Arent Fox LLP
1050 Connecticut Ave
Washington, DC 20036-5339
202-828-3422
Fax : 202-857-6395
Email: [email protected]

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/02/2013848Docket 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. (Garcia, Elaine L.) (Entered: 01/02/2013)
12/23/2012847Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 846 Order on Motion for Final Decree) No. of Notices: 30. Notice Date 12/23/2012. (Admin.) (Entered: 12/23/2012)
12/21/2012846Docket Text
Order Granting Motion For Final Decree (Related Doc # 842 ) Signed on 12/21/2012 (Garcia, Elaine L.) (Entered: 12/21/2012)
12/21/2012845Docket Text
Declaration re: /Declaration of Service and Non-Opposition Regarding Motion of Reorganized Debtor for Entry of Final Decree Closing Chapter 11 Case and Reorganized Debtor's Final Post-Effective Date Status Report Through Proposed Entry of Final Decree Filed by Debtor Contessa Liquidating Co., Inc. (RE: related document(s) 842 Motion for Final Decree / Notice of Motion and Motion of Reorganized Debtor for Entry of Final Decree Closing Chapter 11 Case and Reorganized Debtor's Final Post-Effective Date Status Report through Proposed Entry of Final Decree; Memorandum of). (Wolfe, Craig) (Entered: 12/21/2012)
12/07/2012844Docket Text
Certificate of Service Filed by Debtor Contessa Liquidating Co., Inc. (RE: related document(s) 839 Notice, 840 Notice). (Wolfe, Craig) (Entered: 12/07/2012)
12/06/2012843Docket Text
Proof of service Filed by Debtor Contessa Liquidating Co., Inc. (RE: related document(s) 842 Motion for Final Decree / Notice of Motion and Motion of Reorganized Debtor for Entry of Final Decree Closing Chapter 11 Case and Reorganized Debtor's Final Post-Effective Date Status Report through Proposed Entry of Final Decree; Memorandum of). (Wolfe, Craig) (Entered: 12/06/2012)
12/06/2012842Docket Text
Motion for Final Decree / Notice of Motion and Motion of Reorganized Debtor for Entry of Final Decree Closing Chapter 11 Case and Reorganized Debtor's Final Post-Effective Date Status Report through Proposed Entry of Final Decree; Memorandum of Points and Authorities; Declaration of John Z. Blazevich in Support Thereof Filed by Debtor Contessa Liquidating Co., Inc. (Wolfe, Craig) (Entered: 12/06/2012)
12/06/2012841Docket Text
Notice of Filing of Reorganized Debtor's Final Claims Register and Settlements Resolving Certain Claims Filed by Debtor Contessa Liquidating Co., Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B - Part 1# 3 Exhibit B - Part 2# 4 Exhibit B - Part 3# 5 Exhibit B - Part 4# 6 Exhibit B - Part 5# 7 Exhibit B - Part 6) (Wolfe, Craig) (Entered: 12/06/2012)
12/06/2012840Docket Text
Notice of Transfer of Allowed Class 4 Claim Held by Louis S. Wang Other than for Security and Waiver of Notice Filed by Debtor Contessa Liquidating Co., Inc.. (Wolfe, Craig) (Entered: 12/06/2012)
12/06/2012839Docket Text
Notice of Assignment and Assumption of Reorganized Debtor's Remaining Assets to John Z. Blazevich Filed by Debtor Contessa Liquidating Co., Inc.. (Wolfe, Craig) (Entered: 12/06/2012)