Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
Debtor 110 West Properties, LLC
3208 Royal Street Suite 200 Los Angeles, Ca 90007 LOS ANGELES-CA Tax ID / EIN: 26-1880087 |
represented by |
Jong-Ju Chang
Dykema Gossett PLLC 39577 Woodward Ave Ste 300 Bloomfield HIlls, MI 48304 248-203-0722 Fax : 855-234-8950 Email: [email protected] Jeffrey Huron
DYKEMA GOSSETT 333 S. Grand Avenue, Suite 2100 Los Angeles, CA 90071 213-457-1725 Fax : 855-230-2495 Email: [email protected] Gregory K Jones
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Boulevard Suite 1400 Los Angeles, CA 90067 (424) 214-7000 Fax : (424) 214-7010 Email: [email protected] Danielle N Rushing
Dykema Gossett PLLC 112 E. Pecan Street, Suite 1800 San Antonio, TX 78205 210-554-5528 Fax : 210-226-8395 Email: [email protected] |
Defendant Criscione-Meyer Entitlement, LLC
TERMINATED: 01/02/2020 |
represented by |
Robert P Goe
Goe Forsythe & Hodges LLP 18101 Von Karman, Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: [email protected] Thomas F Nowland
Law Offices of Thomas F Nowland 20241 SW Birch Street, Suite 203 Newport Beach, CA 92660 949-221-0005 Fax : 949-221-0003 Email: [email protected] TERMINATED: 01/02/2020 |
Defendant Dos Cabezas Properties, LLC
TERMINATED: 01/02/2020 |
represented by |
Robert P Goe
(See above for address) Thomas F Nowland
(See above for address) TERMINATED: 01/02/2020 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/09/2023 | 392 | Docket Text Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[7] Meeting of Creditors Chapter 11, [72] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [97] Motion to Quash filed by Defendant Dos Cabezas Properties, LLC, [98] Motion to Quash filed by Defendant Criscione-Meyer Entitlement, LLC, [124] Hearing Set (Motion) (BK Case - BNC Option), [185] Application to Employ filed by Debtor 110 West Properties, LLC, [192] Hearing Set (Motion) (BK Case - BNC Option), [229] Notice of Hearing (BK Case) filed by Debtor 110 West Properties, LLC, [230] Hearing Set (Motion) (BK Case - BNC Option), doc Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), doc Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), doc Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), [290] Generic Motion filed by Creditor Ian Hunter, [311] Hearing Set (Motion) (BK Case - BNC Option), [318] Application (Generic) filed by Debtor 110 West Properties, LLC, [327] Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), [328] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [329] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [338] Notice of Hearing (BK Case) filed by Debtor 110 West Properties, LLC, [366] Transcript, [367] Transcript, [378] Motion to approve compromise filed by Interested Party Tarzana Crossing, a Merchant Faire, LLC) (SS)
|
02/06/2023 | 391 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 01/23/2023 Filed by Debtor 110 West Properties, LLC. (Behrends, Danielle)
|
01/25/2023 | 390 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[388] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 2. Notice Date 01/25/2023. (Admin.)
|
01/25/2023 | 389 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[387] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 01/25/2023. (Admin.)
|
01/23/2023 | 388 | Docket Text Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc [381]) Signed on 1/23/2023. (SS)
|
01/23/2023 | 387 | Docket Text Order denying as moot debtor's objection to proofs of claim nos. 23-1/23-2 filed by Tarzana Crossing, A Merchant Faire, LLC (BNC-PDF) (Related Doc # [309]) Signed on 1/23/2023 (SS)
|
01/20/2023 | 386 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Debtor 110 West Properties, LLC. (Rushing, Danielle)
|
12/19/2022 | 385 | Docket Text Notice of Entry of Order Approving Compromise of Controversy Filed by Interested Party Tarzana Crossing, a Merchant Faire, LLC (RE: related document(s)[383] Order approving compromise of controversy (BNC-PDF) (Related Doc [378]) Signed on 12/15/2022 (SS)). (Attachments: # (1) Proof of Service) (Johnson, Paul)
|
12/17/2022 | 384 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[383] Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 2. Notice Date 12/17/2022. (Admin.)
|
12/15/2022 | 383 | Docket Text Order approving compromise of controversy (BNC-PDF) (Related Doc # [378]) Signed on 12/15/2022 (SS)
|