California Eastern Bankruptcy Court

Case number: 2:12-bk-32463 - Town of Mammoth Lakes, California - California Eastern Bankruptcy Court

Case Information
Case title
Town of Mammoth Lakes, California
Chapter
9
Judge
Hon. Thomas Holman
Filed
07/03/2012
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 12-32463

Assigned to: Hon. Thomas Holman
Chapter 9
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/03/2012
Date terminated:  12/05/2012
Debtor dismissed:  11/16/2012

Debtor

Town of Mammoth Lakes, California

PO Box 1609
Mammoth Lakes, CA 93456
MONO-CA
Tax ID / EIN: 77-0043067

represented by
R. Andrew Black

1301 McKinney St #5100
Houston, TX 77010
713-651-5151

Jason L. Boland

1301 McKinney St #5100
Houston, TX 77010
713-651-5151

Zack A. Clement

1301 McKinney St #5100
Houston, TX 77010
713-651-5151

William R. Greendyke

1301 McKinney St #5100
Houston, TX 77010
713-651-5151

Michael L. Tuchin

1999 Avenue of the Stars 39th Floor
Los Angeles, CA 90067
310-407-4000

Mark A. Worden

1301 McKinney St #5100
Houston, TX 77010
713-651-5151

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
 
 

Latest Dockets
Date Filed#Docket Text
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)
11/01/2016Docket Text
Change of Address Submitted for Attorney Dean Rallis by e-Filing User Account Maintenance Utility. Address changed from: 199 S. Los Robles Avenue, Suite 600 , Pasadena CA 91101 to: 301 N. Lake Avenue, Suite 1100 , Pasadena CA 91101. (Entered: 11/02/2016)
04/15/2014Docket Text
Change of Address Submitted for Attorney Brett Bissett by e-Filing User Account Maintenance Utility. Address changed from: 10100 Santa Monica Blvd 7th Fl , Los Angeles CA 90067 to: 2029 Century Park East, Suite 750 , Los Angeles CA 90067. (Entered: 04/15/2014)
04/03/2014204Docket Text
Request to Stop Receiving Electronic Notification Filed by Creditor California Public Employees' Retirement System (bons) (Entered: 04/03/2014)
12/11/2013Docket Text
Change of Address Submitted for Attorney Dean Rallis by e-Filing User Account Maintenance Utility. Address changed from: 333 South Hope Street, 35th Floor , Los Angeles CA 90071 to: 199 S. Los Robles Avenue, Suite 600 , Pasadena CA 91101. (Entered: 12/11/2013)
02/11/2013203Docket Text
Proof Of Publication Of Notice Of Dismissal Of Chapter 9 Case [FCA-1] Filed by Debtor Town of Mammoth Lakes, California (stps) (Entered: 02/11/2013)
12/05/2012202Docket Text
Order Closing Case where Case has been Dismissed (stps) (Entered: 12/05/2012)
11/21/2012201Docket Text
Certificate/Proof of Service of 195 Notice, 196 Order/Civil Minute Order Dismissing Case, 199 Notice [FJ-6] (stps) (Entered: 11/21/2012)
11/16/2012200Docket Text
Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/18/2012)
11/16/2012199Docket Text
Notice of Dismissal Of Chapter 9 Case [FJ-6] (stps) (Entered: 11/16/2012)