|
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Discharge Withheld For Other Reasons |
|
Debtor The Hacienda Company, LLC
152 W 57th St, 48th Fl New York, NY 10019 LOS ANGELES-CA Tax ID / EIN: 81-4271691 |
represented by |
David L. Neale
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: [email protected] Juliet Y. Oh
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: [email protected] Lindsey L Smith
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: [email protected] |
Trustee Susan K Seflin (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 |
| |
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] 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] Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | 242 | Docket Text Status report -[Second Post-Confirmation Status Report Of The Reorganized Debtor; Declaration Of Hannah Buchan Ross In Support Thereof (POS attached)]- Filed by Debtor The Hacienda Company, LLC (RE: related document(s)[129] Amended Chapter 11 Plan). (Oh, Juliet) |
01/26/2024 | 241 | Docket Text Hearing Held on 01/23/24 at 1:00 p.m.: Continued to 05/07/24 at 1:00 p.m. (RE: related document(s) [1] Status Conference re: Post Confirmation) (DG) |
01/09/2024 | 240 | Docket Text Status report -[First Post-Confirmation Status Report Of The Reorganized Debtor; Declaration Of Hannah Buchan Ross In Support Thereof (POS attached)]- Filed by Debtor The Hacienda Company, LLC (RE: related document(s)[129] Amended Chapter 11 Plan). (Oh, Juliet) |
12/19/2023 | 239 | Docket Text Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 15 months. Assets Abandoned (without deducting any secured claims): Not Available, Assets Exempt: Not Available, Claims Scheduled: $2208884.56, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. Filed by Trustee Susan K Seflin (TR). (Seflin (TR), Susan) |
12/10/2023 | 238 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[235] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2023. (Admin.) |
12/10/2023 | 237 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[236] Notice to creditors (BNC-PDF)) No. of Notices: 21. Notice Date 12/10/2023. (Admin.) |
12/08/2023 | 236 | Docket Text Order rescheduling post-confirmation status conference...January 23, 2024 at 1:00 p.m. Notice to creditors (BNC-PDF) (SS) |
12/08/2023 | 235 | Docket Text Order rescheduling post-confirmation status conference....January 23, 2024 at 1:00 p.m. (BNC-PDF) (Related Doc # [1]) Signed on 12/8/2023 (SS) |
12/06/2023 | 234 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[233] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 12/06/2023. (Admin.) |
12/04/2023 | 233 | Docket Text Order Granting Application For Compensation (BNC-PDF) (Related Doc # [220]) for Susan K Seflin (TR), fees awarded: $11,320.50, expenses awarded: $0.00 Signed on 12/4/2023. (DG) |