California Central Bankruptcy Court

Case number: 2:19-bk-24048 - 110 West Properties, LLC - California Central Bankruptcy Court

Case Information
Case title
110 West Properties, LLC
Chapter
11
Judge
Neil W. Bason
Filed
11/29/2019
Last Filing
11/09/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-24048-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  11/29/2019
Plan confirmed:  06/04/2021
341 meeting:  02/28/2020
Deadline for objecting to discharge:  03/13/2020

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]

Latest Dockets
Date Filed#Docket Text
11/09/2023392Docket 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)
02/06/2023391Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 01/23/2023 Filed by Debtor 110 West Properties, LLC. (Behrends, Danielle)
01/25/2023390Docket 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.)
01/25/2023389Docket 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.)
01/23/2023388Docket Text
Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc [381]) Signed on 1/23/2023. (SS)
01/23/2023387Docket 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)
01/20/2023386Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Debtor 110 West Properties, LLC. (Rushing, Danielle)
12/19/2022385Docket 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)
12/17/2022384Docket 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.)
12/15/2022383Docket Text
Order approving compromise of controversy (BNC-PDF) (Related Doc # [378]) Signed on 12/15/2022 (SS)