APPEAL, DirApl, Incomplete, JNTADMN, LEAD |
Assigned to: Kathleen Thompson Chapter 11 Voluntary Asset |
|
Debtor Meruelo Maddux Properties, Inc., a DE Corp 761 Terminal Street Building 1 2nd Fl Los Angeles, CA 90021 Tax ID / EIN: 20-5398955 |
represented by |
Enid M Colson
Danning Gill Diamond & Kollitz LLP 2029 Century Park East 3rd Fl Los Angeles, CA 90067-0077 310-277-0077 Fax : 310-277-5735 Email: emc@dgdk.com Aaron De Leest 2029 Century Park East 3rd Fl Los Angeles, CA 90067-2904 310-277-0077 Email: aed@dgdk.com Jennifer L Nassiri 1999 Ave Of The Stars 4th Fl Los Angeles, CA 90067-6022 310-595-3000 Fax : 310-595-3451 Email: jennifer.nassiri@dlapiper.com John J Bingham, Jr 2029 Century Park East Third Fl Los Angeles, CA 90067 310 277-0077 Fax : 310-277-5735 Email: jbingham@dgdk.com John N Tedford Danning Gill Diamond & Kollitz 2029 Century Park E 3rd Fl Los Angeles, CA 90067 310-277-0077 Fax : 310-277-5735 Email: jtedford@dgdk.com Julia W Brand Danning Gill Diamond & Kollitz LLP 2029 Century Park ease, Third Flr Los Angeles, CA 90067 310-277-0077 Fax : 310-277-5735 Email: jwb@dgdk.com Michael C Abel Danning Gill Diamond & Kollitz 2029 Century Park E 3rd fl Los Angeles, CA 90067 310-277-0077 Fax : 310-277-5735 Email: mca@dgdk.com Michael B Reynolds Snell & Wilmer LLP 600 Anton Blvd Ste 1400 Costa Mesa, CA 92626 714-427-7000 Email: mreynolds@swlaw.com Natasha L Johnson 550 S Hope St Ste 2300 Los Angeles, CA 90230 213-330-7809 Fax : 213-330-7698 Email: natasha.johnson@dlapiper.com Zev Shechtman 2029 Century Pk E 3rd Flr Los Angeles, CA 90035 310-277-0077 Fax : 310-277-5735 Email: zshechtman@dgdk.com |
U.S. Trustee United States Trustee (SV) 21051 Warner Center Lane, Suite 115 Woodland Hills, CA 91367 |
represented by |
Jennifer L Braun
21051 Warner Center Ln Ste 115 Woodland Hills, CA 91367 818-716-8800 Fax : 818-710-1576 Email: jennifer.l.braun@usdoj.gov |
Creditor Committee Creditors Committee |
represented by | Asa S Hami
SulmeyerKupetz, A Prof Corp 333 S Hope St 35th Fl Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: ahami@sulmeyerlaw.com Dean G Rallis Jr Alston & Bird LLP 333 S Hope St 16th Fl Los Angeles, CA 90071 213-576-1000 Fax : 213-576-1100 Email: drallis@sulmeyerlaw.com Tamar Kouyoumjian SulmeyerKupetz A Prof Corp 333 So Hope St Thirty-Fifth Fl Los Angeles, CA 90071 213-617-5270 Fax : 213-629-4520 Email: tkouyoumjian@sulmeyerlaw.com Victor A Sahn 333 S Hope St 35th Fl Los Angeles, CA 90071-1406 213-626-2311 Fax : 213-629-4520 Email: vsahn@sulmeyerlaw.com |
Filing Date | # | Docket Text | |
---|---|---|---|
02/05/2010 | 1081 | Certificate of readiness of record on appeal to BAP. Case Number: (RE: related document(s) 1035 Notice of Appeal filed by Creditor County of Los Angeles Tax Collector) (Harraway, Phillip) (Entered: 02/05/2010) | |
02/05/2010 | Hearing (Bk Motion) Continued (RE: related document(s) 1073 GENERIC MOTION filed by Meruelo Maddux Properties, Inc., a DE Corp) Hearing to be held on 03/03/2010 at 09:30 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for 1073 , (Harraway, Phillip) (Entered: 02/05/2010) | ||
02/05/2010 | 1082 | Motion Notice of Motion and Motion for Order Authorizing Settlement with Dorothy A. Goulden, as Trustee of the Merle and Dorothy Goulden Intervivos Trust dated December 4, 1987 and Authorizing Debtors to Perform Thereunder; Memorandum of Points and Authorities; Declaration of John C. Maddux, with Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Attachments: # 1 Exhibit Part 2# 2 Exhibit Part 3# 3 Exhibit Part 4) (Shechtman, Zev) (Entered: 02/05/2010) | |
02/05/2010 | 1083 | Motion to Approve Compromise Under Rule 9019 with Imperial Capital Bank, a Division of City National Bank, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Attachments: # 1 Ex 1 part 1# 2 Ex 1 part 2# 3 Ex 2 part 1# 4 Ex 2 part 2# 5 Ex 3 part 1# 6 Ex 3 part 2# 7 Ex 4# 8 Ex 5 part 1# 9 Ex 5 part 2# 10 Ex 5 part 3# 11 Ex 5 part 4# 12 Ex 6 part 1# 13 Ex 6 part 2# 14 Ex 6 part 3# 15 Ex 6 part 4# 16 Ex 7 part 1# 17 Ex 7 part 2# 18 Ex 7 part 3# 19 Proof of service) (Tedford, John) (Entered: 02/05/2010) | |
02/05/2010 | 1084 | Ex parte application for order shortening time on Debtors' motion for approval of settlement with Imperial Capital Bank, a Division of City National Bank, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Attachments: # 1 Part 2) (Tedford, John) (Entered: 02/05/2010) | |
02/05/2010 | 1089 | Certificate of readiness of record on appeal to District Court. Case Number: CV-09-05976-DGK (RE: related document(s) 331 Notice of Appeal filed by Creditor BANK OF AMERICA) (Cetulio, Julie) (Entered: 02/09/2010) | |
02/08/2010 | 1085 | Supplemental Debtors' Submission of Supplemental Declarations of Brokers (David Freitag and Kam Elghanian of Daum Commercial Real Estate Services) Re Employment of Real Estate Brokers, with Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Attachments: # 1 Part 2) (Shechtman, Zev) (Entered: 02/08/2010) | |
02/08/2010 | 1086 | Order Granting Exparte application (Related Doc # 1084 ) Signed on 2/8/2010 (Gonzalez, Emma) (Entered: 02/08/2010) | |
02/08/2010 | Hearing Set Ex parte application for Debtor's motion for approval of settlement with Imperial Capital bank, and continuance of the hearing on Motion for order designating properties owned by Merco Group 5707 Status hearing to be held on 2/24/2010 at 09:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Kathleen Thompson (Gonzalez, Emma) (Entered: 02/08/2010) | ||
02/08/2010 | 1087 | Errata Notice of Errata re Notice of Motion and Motion for Order Authorizing Settlement with Dorothy A. Goulden, as Trustee of the Merle and Dorothy Goulden Intervivos Trust Dated December 4, 1987 and Authorizing Debtors to Perform Thereunder; Memorandum of Points and Authorities; Declaration of John C. Maddux, with Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1082 Motion Notice of Motion and Motion for Order Authorizing Settlement with Dorothy A. Goulden, as Trustee of the Merle and Dorothy Goulden Intervivos Trust dated December 4, 1987 and Authorizing Debtors to Perform Thereunder; Memorandum of Points and A). (Attachments: # 1 Exhibit Part 2) (Shechtman, Zev) (Entered: 02/08/2010) | |
02/08/2010 | 1088 | Notice of Hearing On Motion For Approval Of Settlement With Imperial Capital Bank, A Division Of City National Bank with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1083 Motion to Approve Compromise Under Rule 9019 with Imperial Capital Bank, a Division of City National Bank, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Tedford, John) (Entered: 02/08/2010) | |
02/09/2010 | 1090 | Notice Of Filing Of Eighth Monthly Statement Of Danning, Gill, Diamond & Kollitz, LLP For Payment Of Fees And Reimbursement Of Expenses Incurred From January 1, 2010 Through January 31, 2010 with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 402 Order Granting Motion). (Attachments: # 1 Exhibit # 2 Exhibit) (Tedford, John) (Entered: 02/09/2010) | |
02/09/2010 | 1091 | Notice Of Continued Hearing On Debtors Motion For Order Designating Certain Properties As Cash Collateral Adequate Protection Replacement Lien Pool (Docket Entry No. 947) with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 947 Motion Notice Of Motion And Debtors Motion For Order Designating Properties Owned By Merco Group 5707 S. Alameda And Meruelo Maddux 1000 E. Cesar Chavez, LLC, As The Cash Collateral Adequate Protection Replacement Lien Pool, And Related Relief, Including Release Of Claims To Or Against Other Property Of The Estate; Memorandum Of Points And Authorities, Declarations Of Richard Meruelo, Fred Skaggs, And John N. Tedford, IV, And Request For Judicial Notice In Support Thereof with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Tedford, John) (Entered: 02/09/2010) | |
02/10/2010 | 1092 | Notice Of Continued Hearing On Debtors Motion For Determination Of Claims Of The County Of Los Angeles Tax Collectors For Voting And Plan Purposes [Docket Entry No. 1073] with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1073 Motion for Determination of Claims of the County of Los Angeles Tax Collector for Voting and Plan Purposes Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Tedford, John) (Entered: 02/10/2010) | |
02/10/2010 | 1093 | Exhibit Appendix Of Proofs Of Claims In Support Of Debtors Motion For Determination Of Claims Of The County Of Los Angeles Tax Collectors For Voting And Plan Purposes [Docket Entry No. 1073] with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1073 Motion for Determination of Claims of the County of Los Angeles Tax Collector for Voting and Plan Purposes). (Attachments: # 1 Appendix # 2 Appendix # 3 Appendix # 4 Appendix # 5 Appendix # 6 Appendix # 7 Appendix # 8 Appendix # 9 Appendix # 10 Appendix # 11 Exhibit # 12 Appendix # 13 Appendix # 14 Appendix # 15 Appendix # 16 Appendix # 17 Appendix) (Tedford, John) (Entered: 02/10/2010) | |
02/10/2010 | 1094 | Voluntary Dismissal of Motion Pursuant to 11 U.S.C. Sections 362, 363(c)(2)(B), 364(c) and (d) for Authority to Enter into Commercial Premium Finance Agreement and Disclosure Statement with First Insurance Funding Corp. of California and Related Relief [Docket Entry No. 1067], with Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1067 Motion Notice of Motion and Motion Pursuant to 11 U.S.C. 362, 363(c)(2)(B), 364(c) and (d) for Authority to Enter Into Commercial Premium Finance Agreement and Disclosure Statement with First Insurance Funding Corp. of California and Related Relief;). (Shechtman, Zev) (Entered: 02/10/2010) | |
02/10/2010 | 1095 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 1086 Order (Generic)) No. of Notices: 77. Service Date 02/10/2010. (Admin.) (Entered: 02/10/2010) | |
02/10/2010 | 1096 | Reply to (related document(s): 1064 Motion of Debtor Merco Group -- 2001-2021 West Mission Boulevard, LLC, for Order Authorizing Debtor to Demolish Vacant Structures at 1875 W. Mission Blvd., Pomona, California, and Granting Related Relief, with proof of service filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 02/10/2010) | |
02/10/2010 | 1097 | Declaration re: Michael Palache, John N. Tedford, IV, and Richard Meruelo in support of Debtor's reply memorandum, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1064 Motion of Debtor Merco Group -- 2001-2021 West Mission Boulevard, LLC, for Order Authorizing Debtor to Demolish Vacant Structures at 1875 W. Mission Blvd., Pomona, California, and Granting Related Relief, with proof of service). (Tedford, John) (Entered: 02/10/2010) | |
02/11/2010 | 1098 | Supplemental Debtors Supplemental Designation Of The Record On Appeal [Appellant: County Of Los Angeles Tax Collector] with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Tedford, John) (Entered: 02/11/2010) | |
02/12/2010 | 1099 | Order Re: / Order nunc pro tunc to November 23, 2009 authorizing expansion of scope of employment of Ernst & Young LLP as independent auditors and tax advisors for the debtors and debtors in possession Signed on 2/12/2010 (RE: related document(s) 1023 Application to Employ filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Cetulio, Julie) (Entered: 02/12/2010) | |
02/15/2010 | 1100 | Stipulation By Meruelo Maddux Properties, Inc., a DE Corp and Stanford Group, L.P., for Further Continuance of Hearing on Motion for Relief from the Automatic Stay Filed by the Stanford, Group, L.P., with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 02/15/2010) | |
02/16/2010 | 1101 | Transcript regarding Hearing Held 01/20/10 RE: Motion to Extend. Remote electronic access to the transcript is restricted until 05/17/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 2/23/2010. Redaction Request Due By 03/9/2010. Redacted Transcript Submission Due By 03/19/2010. Transcript access will be restricted through 05/17/2010. (Bauer, Tara) (Entered: 02/16/2010) | |
02/16/2010 | 1102 | Monthly Operating Report. Operating Report Number: 11. For the Month Ending January 31, 2010 With Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Attachments: # 1 pages 37 to 81# 2 pages 82 to 90# 3 Proof of Service) (Shechtman, Zev) (Entered: 02/16/2010) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
02/17/2010 07:36:59 | |||
PACER Login: | [ LOGIN REMOVED ] | Client Code: | |
Description: | Docket Report | Search Criteria: | 1:09-bk-13356-KT Fil or Ent: filed From: 2/5/2010 To: 2/17/2010 Doc From: 0 Doc To: 99999999 Term: included Format: html |
Billable Pages: | 4 | Cost: | 0.32 |