|
Assigned to: Theodor Albert Chapter 11 Voluntary Asset |
|
Debtor Walldesign, Inc., a subchapter S corporation
c/o Force Ten Partners Attn: Brian Weiss 20341 Birch St #220 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 95-3882968 |
represented by |
Alastair M Gesmundo
Winthrop Golubow Hollander, LLP 1301 Dove St Ste 500 Newport Beach, CA 92660 949-720-4170 Fax : 949-720-4111 Email: [email protected] Kavita Gupta
Gupta Ferrer, LLP 1300 Bristol Street North, Suite 100 Newport Beach, CA 92660 949-387-4470 Fax : 949-258-9786 Email: [email protected] Garrick A Hollander
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4150 Fax : 949-720-4111 Email: [email protected] Jill M Holt Golubow
Winthrop Couchot PC 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4175 Fax : 949-720-4111 Email: [email protected] Jeffrey S Kaufman
Wolfe & Wyman, LLP 2301 Dupont Drive, Suite 300 Irvine, CA 92612 949-475-9200 Fax : 949-475-9203 Email: [email protected] Jeannie Kim
Sheppard Mullin Richter & Hampton LLP Four Embarcadero Center 17th Floor San Francisco, CA 94111 415-4349100 Email: [email protected] TERMINATED: 05/03/2016 Andrew B Levin
Winthrop Couchot Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newpot Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: [email protected] Peter W Lianides
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: [email protected] Robin E Paley
Law Offices of Robin E Paley APLC 16200 Ventura Blvd Ste 216 Encino, CA 91436 818-386-2995 Fax : 818-386-0684 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] TERMINATED: 08/25/2015 Marc J Winthrop
Winthrop Golubow Hollander, LLP 1301 Dove Street, Suite 500 Newport Beach, CA 92660 949-720-4100 Email: [email protected] |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Nancy S Goldenberg
411 W Fourth St Ste 7160 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors
Landau Gottfried & Berger LLP 1801 Century Park East Ste 700 Los Angeles, CA 90067 |
represented by |
Jon L. Dalberg
Landau Law LLP 1880 Century Park East Suite 1101 Los Angeles, CA 90067 310-557-0050 Fax : 310-557-0056 Email: [email protected] Mette H Kurth
Fox Rothschild LLP 1800 Century Park East Suite 300 Los Angeles, CA 90067 310-228-4402 Fax : 310-556-9828 Email: [email protected] TERMINATED: 11/04/2015 Sidney P Levinson
Jones Day 555 S Flower St 50th Fl Los Angeles, CA 90071 213-489-3939 Fax : 213-243-2539 Email: [email protected] Joshua M Mester
Dewey & LeBoeuf 333 S Grand Avenue 26th Fl Los Angeles, CA 90071 213-621-6000 Fax : 213-621-6100 Email: [email protected] TERMINATED: 05/14/2012 Jack A. Reitman
Landau Law LLP 1880 Century Park East Suite 1101 Los Angeles, CA 90067 310-557-0050 Fax : 310-557-0056 Email: [email protected] John P. Reitman
Landau Law LLP 1880 Century Park East Ste 1101 Los Angeles, CA 90067 310-557-0050 Fax : 310-557-0056 Email: [email protected] Lori Sinanyan
Law Offices of Zareh J. Sinanyan 1515 BEL AIRE DR Glendale, CA 91201 818-281-8192 Email: [email protected] TERMINATED: 06/19/2015 Jason R Wolf
Jones Day 555 S Flower St 50th Fl Los Angeles, CA 90071 213-489-3939 Fax : 213-243-2539 Email: [email protected] |
Creditor Committee Jones Day
Los Angeles 555 South Flower Street 50th Floor Los Angeles, CA 90071 |
represented by |
Jones Day
PRO SE Lori Sinanyan
Law Offices of Zareh J. Sinanyan 1515 BEL AIRE DR Glendale, CA 91201 818-281-8192 Email: [email protected] TERMINATED: 06/19/2015 |
Date Filed | # | Docket Text |
---|---|---|
09/08/2022 | 2513 | Docket Text Notice of Change of Address . (Hodges, Ronald) |
09/07/2022 | 2512 | Docket Text Notice of Change of Address . (Forsythe, Marc) |
09/07/2022 | 2511 | Docket Text Notice of Change of Address . (Goe, Robert) |
08/26/2021 | 2510 | Docket Text Hearing Held (Bk Other) (RE: related document(s) [1] Voluntary Petition (Chapter 11)) - Off Calendar - Order Granting Motion For Final Decree And Order Closing Case Entered 5-18-21 (Deramus, Glenda) |
08/06/2021 | Docket Text Receipt of Court Cost Paid in Full - $25076.00 by 16. Receipt Number 80075620. (admin) | |
07/16/2021 | 2509 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[2508] Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 07/16/2021. (Admin.) |
07/14/2021 | 2508 | Docket Text Order Granting Motion Seeking Entry Of An Order Authorizing The Trustee To Abandon The Debtor's Books And Records To The Movants Pursuant To 11 USC Section 554(b) (BNC-PDF) (Related Doc # [2496]) - IT IS HEREBY ORDERED THAT: 1. The Motion Is GRANTED; 2. The Trustee Is Hereby Authorized To Abandon The Records (As Defined In The Motion) To The Movants Under 11 USC Section 554(b) Signed on 7/14/2021 (Deramus, Glenda) |
07/14/2021 | 2507 | Docket Text Hearing Held (Bk Motion) (RE: related document(s) [2496] Motion to Abandon) - Motion Is Granted. Movant To Submit Order (Deramus, Glenda) |
07/14/2021 | 2506 | Docket Text Notice of lodgment Order Granting Filed by Creditors David Abreu, David Abreu Vineyard Management, Inc., Ehren Jordan Wine Cellars, LLC, Grassi Construction, Inc., Ehren Jordan (RE: related document(s)[2496] Motion to Abandon Notice of Motion and Motion Seeking Entry of an Order Authorizing the Trustee to Abandon the Debtor's Books and Records to the Movants Pursuant to 11 U.S.C. Section 554(b); Declaration of Anthony J. Napolitano. Fee Amount $188 Filed by Creditors Ehren Jordan Wine Cellars, LLC, Ehren Jordan, Grassi Construction, Inc., David Abreu Vineyard Management, Inc., David Abreu). (Napolitano, Anthony) |
07/12/2021 | 2505 | Docket Text Notice of Change of Address Notice of Attorney Change of Address. (Reitman, John) |