California Central Bankruptcy Court

Case number: 8:12-bk-10105 - Walldesign, Inc., a subchapter S corporation - California Central Bankruptcy Court

Case Information
Case title
Walldesign, Inc., a subchapter S corporation
Chapter
11
Judge
Catherine E. Bauer
Filed
01/04/2012
Last Filing
09/08/2022
Asset
Yes
Vol
v
Docket Header

DEFER




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:12-bk-10105-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  01/04/2012
341 meeting:  02/29/2012
Deadline for filing claims:  03/26/2014
Deadline for filing claims (govt.):  07/02/2012

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

Latest Dockets
Date Filed#Docket Text
09/08/20222513Docket Text
Notice of Change of Address . (Hodges, Ronald)
09/07/20222512Docket Text
Notice of Change of Address . (Forsythe, Marc)
09/07/20222511Docket Text
Notice of Change of Address . (Goe, Robert)
08/26/20212510Docket 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)
08/06/2021Docket Text
Receipt of Court Cost Paid in Full - $25076.00 by 16. Receipt Number 80075620. (admin)
07/16/20212509Docket 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.)
07/14/20212508Docket 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)
07/14/20212507Docket Text
Hearing Held (Bk Motion) (RE: related document(s) [2496] Motion to Abandon) - Motion Is Granted. Movant To Submit Order (Deramus, Glenda)
07/14/20212506Docket 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)
07/12/20212505Docket Text
Notice of Change of Address Notice of Attorney Change of Address. (Reitman, John)