California Central Bankruptcy Court

Case number: 6:10-bk-10790 - Manors Allegheny, LLC - California Central Bankruptcy Court

Case Information
Case title
Manors Allegheny, LLC
Chapter
11
Judge
Meredith A. Jury
Filed
01/12/2010
Last Filing
01/09/2012
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:10-bk-10790-MJ

Assigned to: Meredith A. Jury
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  01/12/2010
Date terminated:  01/09/2012
Debtor discharged:  07/05/2011
341 meeting:  02/18/2010

Debtor

Manors Allegheny, LLC

1900 Avenue of the Stars
11th Fl
Los Angeles, CA 90067
LOS ANGELES-CA
Tax ID / EIN: 57-1212597
aka
Tuscany Villas


represented by
Mark Bradshaw

Shulman Hodges & Bastian LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: [email protected]

Leonard M Shulman

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: [email protected]

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3685 Main St Ste 300
Riverside, CA 92501
951-276-6975
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]

Latest Dockets
Date Filed#Docket Text
01/09/2012187Docket Text
Bankruptcy Case Closed - FINAL DECREE (Firman, Karen) (Entered: 01/09/2012)
01/06/2012186Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)185 Order on Motion for Final Decree) No. of Notices: 6. Notice Date 01/06/2012. (Admin.) (Entered: 01/06/2012)
01/04/2012185Docket Text
Order Granting Motion For Final Decree Closing Case Pursuant to Federal Rule of Bankruptcy Procedure 3022. Chapter 11 Bankruptcy Case is Hereby Closed. I, Leticia Isas, deputy clerk who is making this entry, certify that service on all parties under Section II was completed. (Related Doc # 177 ) Signed on 1/4/2012 (Isas, Leticia) (Entered: 01/04/2012)
11/30/2011184Docket Text
Document , Hearing Held - Granted; Final Decree to be entered on Dec. 29. Order to follow. No lodgement necessary. (RE: related document(s)177 Final Decree filed by Debtor Manors Allegheny, LLC) (Isas, Leticia) (Entered: 12/01/2011)
11/30/2011183Docket Text
Substitution of attorney for William R. Goldsmith Filed by Creditor William R Goldsmith. (Wall, William) (Entered: 11/30/2011)
11/29/2011182Docket Text
Proof of service Filed by Attorney Danning, Gill, Diamond & Kollitz, LLP (RE: related document(s)181 Notice of Change of Address (multi)). (Colson, Enid) (Entered: 11/29/2011)
11/23/2011181Docket Text
Notice of Change of Address . (Colson, Enid) (Entered: 11/23/2011)
11/17/2011180Docket Text
Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (De Leest, Aaron) (Entered: 11/17/2011)
10/20/2011Docket Text
Hearing Set (RE: related document(s)177 Final Decree filed by Debtor Manors Allegheny, LLC) The Hearing date is set for 11/30/2011 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Isas, Leticia) (Entered: 10/20/2011)
10/19/2011179Docket Text
Notice of Hearing with proof of service Filed by Debtor Manors Allegheny, LLC (RE: related document(s)177 Motion for Final Decree Motion for Entry of Final Decree Closing Case Pursuant to Federal Rule of Bankruptcy Procedure 3022; Memorandum of Points and Authorities and Declaration of Paul C. Minnick in Support Thereof). (Bradshaw, Mark) (Entered: 10/19/2011)