Case 8:17-bk SC Doc 23 Filed 05/14/18 Entered 05/14/18 13:07:51 Desc Main Document Page 1 of 7

Similar documents
Case 8:17-bk SC Doc 23 Filed 05/17/18 Entered 05/17/18 11:59:06 Desc Main Document Page 1 of 14

Case 8:14-bk ES Doc 181 Filed 10/08/14 Entered 10/08/14 14:13:05 Desc Main Document Page 1 of 5

Case 2:13-bk ER Doc 245 Filed 03/12/15 Entered 03/12/15 14:35:11 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

NOTICE OF LODGMENT OF ORDER APPROVING CHAPTER 7 TRUSTEE S SETTLEMENT WITH ARMEN HAIG GUGASIAN AND LEVON GUGASIAN [Relates to Docket No.

Case 6:11-ap SC Doc 14 Filed 12/08/11 Entered 12/08/11 15:28:33 Desc Main Document Page 1 of 5

Case 2:17-ap BB Doc 24 Filed 03/21/17 Entered 03/21/17 10:59:09 Desc Main Document Page 1 of 6

F ADV.NOTICE.LODGMENT

Reorganization Counsel for Debtor and Debtor in Possession

Case 8:09-bk ES Doc 1246 Filed 12/01/11 Entered 12/01/11 15:54:35 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT

Case gwz Doc 226 Entered 01/03/11 17:27:13 Page 1 of 19

Case 2:17-ap BB Doc 50 Filed 05/04/17 Entered 05/04/17 14:14:01 Desc Main Document Page 1 of 6

Case 6:11-bk WJ Doc 962 Filed 10/17/12 Entered 10/17/12 14:07:56 Desc Main Document Page 1 of 5

Case 6:11-bk WJ Doc 262 Filed 01/20/12 Entered 01/20/12 16:18:57 Desc Main Document Page 1 of 5

Case 6:10-bk CB Doc 110 Filed 01/14/11 Entered 01/14/11 14:43:55 Desc Main Document Page 1 of 14

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA

Case 1:14-bk VK Doc 27 Filed 10/16/14 Entered 10/16/14 17:13:58 Desc Main Document Page 1 of 10

Case 2:16-bk BB Doc 1312 Filed 02/19/19 Entered 02/19/19 13:52:24 Desc Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT

Case 9:08-bk PC Doc 3677 Filed 05/02/16 Entered 05/02/16 13:54:39 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

Case 2:17-bk VZ Doc 539 Filed 04/27/18 Entered 04/27/18 11:43:45 Desc Main Document Page 1 of 7

FILED & ENTERED MAY

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA SANTA ANA DIVISION

Case 8:12-bk SC Doc 532 Filed 01/10/13 Entered 01/10/13 09:01:57 Desc Main Document Page 1 of 6

Case 8:15-bk MW Doc 355 Filed 01/27/16 Entered 01/27/16 10:40:06 Desc Main Document Page 1 of 8

Case 2:17-bk SK Doc 858 Filed 11/07/18 Entered 11/07/18 13:53:18 Desc Main Document Page 1 of 8

Case 2:16-bk BB Doc 1322 Filed 04/15/19 Entered 04/15/19 14:55:02 Desc Main Document Page 1 of 5

Case 2:17-bk SK Doc 619 Filed 02/16/18 Entered 02/16/18 13:32:29 Desc Main Document Page 1 of 3 UNITED STATES BANKRUPTCY COURT

Case 8:17-bk CB Doc 489 Filed 07/03/18 Entered 07/03/18 13:09:22 Desc Main Document Page 1 of 15

INSTRUCTIONS TO RESPONDENT

Case 5:15-cv VAP-KK Document 73 Filed 12/04/15 Page 1 of 16 Page ID #:2332

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY

Case 9:11-ap DS Doc 299 Filed 06/19/18 Entered 06/19/18 17:52:30 Desc Main Document Page 1 of 8

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ANSWERING A BREACH OF CONTRACT COMPLAINT

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters

1 The parties to this action, through their respective counsel, hereby stipulate and agree to. 2 the following:

Attorneys for Defendant and Respondent CITY OF ANAHEIM SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE, CENTRAL JUSTICE CENTER

Case 2:17-bk VZ Doc 212 Filed 11/02/17 Entered 11/02/17 15:47:45 Desc Main Document Page 1 of 9

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290

Debtor(s). NOTICE OF MOTION AND MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. 362 (with supporting declarations)

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO

Case 2:14-cv WBS-EFB Document 14 Filed 08/07/14 Page 1 of 5

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA

PETITION FOR CERTIFICATE OF REHABILITATION AND PARDON [Pursuant to Penal Code and ]

Case 6:11-bk WJ Doc 936 Filed 10/10/12 Entered 10/10/12 12:50:44 Desc Main Document Page 1 of 12

Case 2:18-bk ER Doc 281 Filed 09/24/18 Entered 09/24/18 17:34:17 Desc Main Document Page 1 of 2

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

Case btb Doc 249 Entered 05/19/17 16:27:09 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA. Chapter 7

Case 8:17-bk SC Doc 492 Filed 05/31/18 Entered 05/31/18 16:35:51 Desc Main Document Page 1 of 40

Case 5:12-cv EJD Document 1134 Filed 01/27/16 Page 1 of 8

REQUEST FOR CITY COUNCIL ACTION

)

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 6:12-bk MJ Doc 99 Filed 04/25/13 Entered 04/25/13 11:14:30 Desc Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

rbk Doc#466 Filed 07/23/18 Entered 07/23/18 10:35:15 Main Document Pg 1 of 4

smb Doc 139 Filed 03/25/19 Entered 03/25/19 08:44:07 Main Document Pg 1 of 8

Vehicle Registration By Color And Model.

SUPERIOR COURT OF THE STATE OF CALIFORNIA

[PROPOSED] JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE

scc Doc 316 Filed 08/09/12 Entered 08/09/12 17:31:25 Main Document Pg 1 of 5

Case 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26

Case ast Doc 607 Filed 06/29/17 Entered 06/29/17 15:08:17. (Jointly Administered)

PARKER, et al., THE STATE OF CALIFORNIA, et al., STIPULATION FOR SECOND EXTENSION OF TIME TO FILE BRIEF PURSUANT TO RULES OF COURT, RULE 8.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT. Plaintiffs and Appellants, Defendants and Res ondents.

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

Case: Doc #: 701 Filed: 07/18/2007 Page 1 of 16 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF LOUISIANA SHREVEPORT DIVISION

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

Case 2:14-bk NB Doc 862 Filed 11/19/14 Entered 11/19/14 09:41:59 Desc Main Document Page 1 of 12

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ALTERNATIVE WRIT OF MANDATE NON DUI. Self Help Center Loca ons:

Case Doc 545 Filed 02/15/19 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

Case 2:15-cr SVW Document 173 Filed 03/31/17 Page 1 of 61 Page ID #:2023

LODGED. MHY p CLERK, QS DISTRICT COL VIRAL DISTRICT OF CA i, F,, UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNI A

Case M:06-cv VRW Document 424 Filed 02/04/2008 Page 1 of 5

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

a. Name of person served:

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

mew Doc 277 Filed 04/10/19 Entered 04/10/19 19:38:03 Main Document Pg 1 of 57

Exhibit A-4. Master Ballot

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

Case 2:13-bk NB Doc 714 Filed 07/02/15 Entered 07/02/15 15:10:55 Desc Main Document Page 1 of 12

Case KJC Doc 572 Filed 01/07/19 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case Doc 65 Filed 11/08/17 Entered 11/08/17 14:21:15 Desc Main Document Page 6 of 24

West Lincoln Avenue Tel: (714) of the Long Beach Pediatric Surgery

IN THE COURT OF APPEAL STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE

December 10, Cohen v. DIRECTV, No. S177734

Case VFP Doc 543 Filed 03/10/16 Entered 03/10/16 18:15:46 Desc Main Document Page 1 of 13

CHAPTER 13 MISCELLANEOUS REQUIREMENTS AND PROCEDURES REVISED APRIL 2016

Case 1:12-cv LJO-SKO Document 10 Filed 04/16/13 Page 1 of 2 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA, FRESNO DIVISION

Federal Pro Se Clinic CENTRAL DISTRICT OF CALIFORNIA

PROOF OF CLAIM AND RELEASE

Case KG Doc 2115 Filed 02/10/17 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case 2:00-cv GAF-RC Document 435 Filed 05/14/13 Page 1 of 6 Page ID #:1893

mg Doc 597 Filed 05/11/16 Entered 05/11/16 15:27:15 Main Document Pg 1 of 6

THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Part Description 1 5 pages 2 Proposed Order Proposed Order to Motion for Summary Judgment

Transcription:

Main Document Page 1 of 7

Main Document Page 2 of 7 United States Bankruptcy Court Central District of California In re 5827 WINLAND HILLS DRIVE DEVELOPMENT FUND, LLC Case No. 8:17-bk-11997 Debtor(s) Chapter 11 LIST OF EQUITY SECURITY HOLDERS - AMENDED Following is the list of the Debtor's equity security holders which is prepared in accordance with rule 1007(a)(3) for filing in this Chapter 11 Case Name and last known address or place of business of holder Alicia Wolff Trust 12460 Keys Creed Rd Valley Center, CA 92082 Andrea Bridges IRA 26801 Ashford Mission Viejo, CA 92692 Cathy Harmon Traditional IRA 47 Gema San Clemente, CA 92672 Dawn M Danna ROTH IRA 24096 Ramada Lane Mission Viejo, CA 92691 Dennis Vaccaro SEP IRA 2409 Camino Oleada San Clemente, CA 92673 James Alan Vickers IRA 4761 Sharp Shooter Way Prescott, AZ 86301 D. James Armstrong IRA 813 Amaryllis Lane Venice, FL 34292 John Sullivan IND 10752 Walnut Street #D Los Alamitos, CA 90720 Robert J Geraci IRA 511 California St #8 Huntington Beach, CA 92648 Security Class Number of Securities Kind of Interest $37,000.00 3.14% Membership Equity Holder $25,000.00 2.12% Membership Equity Holder $27,878.90 2.37% Membership Equity Holder $5,000.00 0.42% Membership Equity Holder $75,000.00 6.37% Membership Equity Holder $95,000.00 8.07% Membership Equity Holder $20,000.00 1.70% Membership Equity Holder $82,200.00 6.98% Membership Equity Holder $216,908.61 18.42% Membership Equity Holder Sheet 1 of 4 in List of Equity Security Holders Software Copyright (c) 1996-2017 Best Case, LLC - www.bestcase.com Best Case Bankruptcy

Main Document Page 3 of 7 In re: 5827 WINLAND HILLS DRIVE DEVELOPMENT FUND, LLC Case No. 8:17-bk-11997 Debtor(s) LIST OF EQUITY SECURITY HOLDERS (Continuation Sheet) Name and last known address or place of business of holder Roger Mulley IND 4501 Exuma Lane Wilmington, NC 28412 Steven L Williams SEP IRA 10306 Dana Irvine, CA 92618 31922 Bartlett St. Acton, CA 93510 Yolanda Caprow IND P.O. Box 2041 Wailuku, HI 96793 Brian Allen IRA 24 Wooded River Drive Garden Valley, ID 83622 Andrea Bridges IRA Cathy Harmon Traditional IRA Dawn M Danna ROTH IRA Dennis Vaccaro SEP IRA James Alan Vickers IRA Security Class Number of Securities Kind of Interest $70,000.00 5.95% Membership Equity Holder $80,000.00 6.80% Membership Equity Holder $6,500.00 0.55% Membership Equity Holder $50,000.00 4.25% Membership Equity Holder $40,000.00 3.40% Membership Equity Holder List of equity security holders consists of 4 total page(s) Software Copyright (c) 1996-2017 Best Case, LLC - www.bestcase.com Best Case Bankruptcy

Main Document Page 4 of 7 In re: 5827 WINLAND HILLS DRIVE DEVELOPMENT FUND, LLC Case No. 8:17-bk-11997 Debtor(s) LIST OF EQUITY SECURITY HOLDERS (Continuation Sheet) Name and last known address or place of business of holder D. James Armstrong IRA John Sullivan IND Robert J Geraci IRA Roger Mulley IND Steven L Williams SEP IRA Yolanda Caprow IND Brian Allen IRA, Heckman Revocable Trust 33555 Halyard Drive Dana Point, CA 92629 Steve Williams IND 10306 Dana Irvine, CA 92618 Security Class Number of Securities Kind of Interest $49,000.00 4.16% Membership Equity Holder $34,000.00 2.89% Membership Equity Holder List of equity security holders consists of 4 total page(s) Software Copyright (c) 1996-2017 Best Case, LLC - www.bestcase.com Best Case Bankruptcy

Main Document Page 5 of 7

Main Document Page 6 of 7 PROOF OF SERVICE OF DOCUMENT I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is: 3200 Park Center Drive, Suite 250, Costa Mesa, CA 92626 A true and correct copy of the foregoing document entitled (specify): LIST OF EQUITY SECURITY HOLDERS- SECOND AMENDMENT will be served or was served (a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner stated below: 1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On (date) May 14, 2018, I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below: Lei Lei Wang Ekvall lekvall@swelawfirm.com, csheets@swelawfirm.com;gcruz@swelawfirm.com;hdavis@swelawfirm.com Michael J Hauser michael.hauser@usdoj.gov Robert S Marticello Rmarticello@swelawfirm.com, csheets@swelawfirm.com;gcruz@swelawfirm.com;hdavis@swelawfirm.com United States Trustee (SA) ustpregion16.sa.ecf@usdoj.gov Service information continued on attached page 2. SERVED BY UNITED STATES MAIL: On (date) May 14, 2018, I served the following persons and/or entities at the last known addresses in this bankruptcy case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States mail, first class, postage prepaid, and addressed as follows. Listing the judge here constitutes a declaration that mailing to the judge will be completed no later than 24 hours after the document is filed. The Hon. Scott C. Clarkson United States Bankruptcy Court 411 West Fourth Street, Suite 5130 Santa Ana, CA 92701-4593 Service information continued on attached page 3. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on (date), I served the following persons and/or entities by personal delivery, overnight mail service, or (for those who consented in writing to such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration that personal delivery on, or overnight mail to, the judge will be completed no later than 24 hours after the document is filed. Service information continued on attached page I declare under penalty of perjury under the laws of the United States that the foregoing is true and correct. May 14, 2018 Gabriela Gomez-Cruz /s/ Gabriela Gomez-Cruz Date Printed Name Signature This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. June 2012 F 9013-3.1.PROOF.SERVICE

Main Document Page 7 of 7 SERVED BY UNITED STATES MAIL Cont.: 31922 Bartlett St. Acton, CA 93510 This form is mandatory. It has been approved for use by the United States Bankruptcy Court for the Central District of California. June 2012 F 9013-3.1.PROOF.SERVICE