California Southern Bankruptcy Court

Case number: 3:10-bk-15142 - Citizens Development Corp. - California Southern Bankruptcy Court

Case Information
Case title
Citizens Development Corp.
Chapter
11
Judge
Chief Judge Laura S. Taylor
Filed
08/26/2010
Asset
Yes
Docket Header

Closed, Exempt




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 10-15142-LT11

Assigned to: Chief Judge Laura S. Taylor
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/26/2010
Date terminated:  11/07/2014
341 meeting:  10/05/2010

Debtor

Citizens Development Corp.

1295 Discovery Street
San Marcos, CA 92078-4032
SAN DIEGO-CA
Tax ID / EIN: 95-2229540

represented by
Ron Bender

Levene, Neale, Bender, Yoo & Brill LLP
10250 Constellation Blvd., Suite 1700
Los Angeles, CA 90067
310-229-1234
Fax : (310) 229-1244
Email: [email protected]

Deborah Fletcher

Office of the Attorney General
110 West A Street, Suite 1100
San Diego, CA 92101
619-645-2070
Email: [email protected]

Philip J Giacinti, Jr.

2132 14th Street
Encinitas, CA 92024
619-987-2269
Email: [email protected]

Krikor John Meshefejian

Levene, Neale, Bender, Yoo & Brill LLP
10250 Constellation Blvd
Suite 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: [email protected]

David H. Robinson

Office of the Attorney General
110 West A Street, Suite 1100
San Diego, CA 92101
619-645-3143
Email: [email protected]

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]
TERMINATED: 01/24/2012

Kristin Mihelic

DOJ-Ust
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/07/2014963Docket Text
Final Decree and Order Closing Case entered on 10/24/14. Administratively closed as of this date. (Li, J.)
10/24/2014962Docket Text
Court Certificate of Mailing with Service by BNC. (related documents [961] Final Decree) Notice Date 10/26/2014. (Admin.)
10/24/2014961Docket Text
Order on Reorganized Debtors Motion For Entry Of A Final Decree Closing TheReorganized Debtors Chapter 11 Case; with BNC Service (related documents [951] Application for Entry of Final Decree) signed on 10/24/2014. (Li, J.)
10/09/2014960Docket Text
Court Certificate of Mailing with Service by BNC. (related documents [957] Order re: Application for Entry of Final Decree) Notice Date 10/11/2014. (Admin.)
10/09/2014959Docket Text
Minute Order. Hearing DATE: 10/09/2014, MATTER: MOTION FOR ENTRY OF A FINAL DECREE CLOSING THE REORGANIZED DEBTOR'S CHAPTER 11 CASE FILED ON BEHALF OF CITIZENS DEVELOPMENT CORP.. DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (368401)). (related documents [951] Application for Entry of Final Decree) (Dahl, S.)
10/09/2014958Docket Text
Post Confirmation Report filed by Krikor Meshefejian on behalf of Citizens Development Corp.. (Meshefejian, Krikor)
10/08/2014957Docket Text
Order Regarding Reorganized Debtors Motion For Entry Of A Final Decree Closing The Reorganized Debtors Chapter 11 Case; with Service by BNC (Related Doc # [951]) signed on 10/8/2014. (Li, J.)
10/07/2014956Docket Text
Tentative Ruling. Department 3: Hearing Date and Time: 10/09/2014 @ 10:00 AM (related document [951])(Admin.)
10/06/2014955Docket Text
Reorganized Debtor's Reply To Limited Objection To Motion For Entry Of A Final Decree Closing The Reorganized Debtor's Chapter 11 Case filed by Krikor Meshefejian of Levene, Neale, Bender, Yoo & Brill LLP on behalf of Citizens Development Corp.. (related documents [951] Application for Entry of Final Decree, [953] Response) (Meshefejian, Krikor)
09/30/2014954Docket Text
Proof of Service filed by Kristin Mihelic on behalf of United States Trustee. (related documents [953] Response) (Mihelic, Kristin)