California Eastern Bankruptcy Court

Case number: 1:09-bk-14298 - Capital Corp of the West - California Eastern Bankruptcy Court

Case Information
Case title
Capital Corp of the West
Chapter
11
Judge
W. Richard Lee
Filed
05/11/2009
Last Filing
04/07/2020
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 09-14298

Assigned to: Hon. W. Richard Lee
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/11/2009
Date terminated:  05/29/2013
Plan confirmed:  01/20/2010
341 meeting:  06/19/2009
Deadline for objecting to discharge:  08/18/2009

Debtor

Capital Corp of the West

3144 N G St #125-325
Merced, CA 95340
MERCED-CA
Tax ID / EIN: 77-0405791

represented by
Paul J. Pascuzzi

400 Capitol Mall #1750
Sacramento, CA 95814
916-329-7400

U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
Creditor Committee

Creditors' Committee


represented by
Hagop T. Bedoyan

5260 N. Palm Avenue, Suite 205
Fresno, CA 93704
559-438-4374

T. Scott Belden

P.O. Box 9129
Bakersfield, CA 93389
661-864-7826

Christian D Jinkerson

5260 N. Palm Ave., Ste 205
Fresno, CA 93704
559-472-9922

Creditor Committee

Thomas T. Hawker

2954 Greenfield Dr
Merced, CA 95340

 
 
Creditor Committee

Wilmington Trust Company

Attn: David Vanaskey
Rodney Square North
1100 North Market Street
Wilmington, DE 19890-1615

 
 
Creditor Committee

U.S. Bank National Association

Attn: Robert Butzier
One Federal Street 3rd Floor
Boston, MA 02110
 
 

Latest Dockets
Date Filed#Docket Text
04/27/2018Docket Text
Forfeiture Amount Paid ($4605.44, Receipt Number: 31098 by 29) (auto) (Entered: 04/27/2018)
02/20/2018Docket Text
Change of Address Submitted for Attorney Hagop Bedoyan by e-Filing User Account Maintenance Utility. Address changed from: 5260 N Palm Ave #201 , Fresno CA 93704 to: 5260 N. Palm Avenue, Suite 205 , Fresno CA 93704. (Entered: 02/21/2018)
03/02/2017Docket Text
Change of Address Submitted for Attorney Robert McWhorter by e-Filing User Account Maintenance Utility. Address changed from: 980 9th Street, 16th Floor , Sacramento CA 95814 to: 400 Capitol Mall, Suite 1500 , Sacramento CA 95814. (Entered: 03/03/2017)
11/20/2014Docket Text
Change of Address Submitted for Attorney Michael Wilhelm by e-Filing User Account Maintenance Utility. Address changed from: 8305 N Fresno St #410 , Fresno CA 93720 to: 205 E. River Park Circle, Suite 410 , Fresno CA 93720. (Entered: 11/20/2014)
08/11/2014Docket Text
Change of Address Submitted for Attorney John Hansen by e-Filing User Account Maintenance Utility. Address changed from: 101 Howard Sreet, Suite 310 , San Francisco CA 94105 to: 582 Market Street, Suite 1903 , San Francisco CA 94104. (Entered: 08/11/2014)
01/20/2014Docket Text
Change of Address Submitted for Attorney Christian Jinkerson by e-Filing User Account Maintenance Utility. Address changed from: 5260 N. Palm Ave., Ste 201 , Fresno CA 93704 to: 5260 N. Palm Ave., Ste 205 , Fresno CA 93704. (Entered: 01/20/2014)
07/18/20132105Docket Text
Certificate/Proof of Service of 2104 Quarterly Post Confirmation Report (svim) (Entered: 07/18/2013)
07/18/20132104Docket Text
Quarterly Post Confirmation Report for Period Ending June 30, 2013 Filed by Administrator David Heaberlin (svim) (Entered: 07/18/2013)
06/19/20132103Docket Text
Certificate/Proof of Service of 2101 Motion/Application for Compensation [KDG-90] by the Law Office of Klein, DeNatale, Goldner, Cooper, Rosenlieb, and Kimball, LLP for Hagop T. Bedoyan, Creditor Comm. Aty(s), Fee: $3681.00, Expenses: $7.91., 2102 Exhibit(s) (cjim) (Entered: 06/19/2013)
06/19/20132102Docket Text
Exhibit(s) to 2101 Motion/Application for Compensation [KDG-90] by the Law Office of Klein, DeNatale, Goldner, Cooper, Rosenlieb, and Kimball, LLP for Hagop T. Bedoyan, Creditor Comm. Aty(s), Fee: $3681.00, Expenses: $7.91. (cjim) (Entered: 06/19/2013)