Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Bay Area Financial Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-38974
TYPE / CHAPTER
Voluntary / 11

Filed

12-9-13

Updated

9-13-23

Last Checked

10-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2014
Last Entry Filed
Oct 8, 2014

Docket Entries by Year

There are 273 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 15, 2014 239 Original signature page Original Signature of Kenneth J. Pingree, Jr. to Declaration in Support of Second Application of Creim Macias Koenig & Frey Reorganization Counsel to the Debtor for: (1) Approval of Professional Fees and Reimbursement of Expenses for the period of April 1, 2014 through July 31, 2014; (2) A Continuance of the Request for Approval of Profes Filed by Debtor Bay Area Financial Corporation. (Frey, Sandford) (Entered: 08/15/2014)
Aug 15, 2014 240 Original signature page Original Signature Page of Kenneth J. Pingree, Jr. to Declaration in Support of Memorandum filed Jointly by Debtor an Creditors' Committee in Support of Confirmation of Plan of Reorganization Proposed by Debtor, Bay Area Financial Corporation; Declarations in Support Thereof [with Proof of Service] Filed by Debtor Bay Area Financial Corporation. (Frey, Sandford) (Entered: 08/15/2014)
Aug 15, 2014 Hearing Set (RE: related document(s) 232 Application for Compensation filed by Bay Area Financial Corporation) Hearing to be held on 09/03/2014 at 11:00 AM 255 E. Temple St. Courtroom 1345 Los Angeles, CA 90012. The hearing judge is Thomas B. Donovan (Pennington-Jones, Patricia) (Entered: 08/15/2014)
Aug 15, 2014 Hearing Set (RE: related document(s) 231 Application for Compensation ) Hearing to be held on 09/03/2014 at 11:00 AM 255 E. Temple St. Courtroom 1345 Los Angeles, CA 90012. The hearing judge is Thomas B. Donovan (Pennington-Jones, Patricia) (Entered: 08/15/2014)
Aug 18, 2014 241 Declaration re: Committees Comments Regarding the Second and Final Application for Approval of Pre-Confirmation Fees and Reimbursement of Expenses by Shulman Hodges & Bastian LLP, Attorneys for the Committee (with proof of service) Filed by Creditor Committee Committee of Creditors Holding Unsecured Claims (RE: related document(s)230 Application for Compensation Second and Final Application for Approval of Pre-Confirmation Fees and Reimbursement of Expenses by Shulman Hodges & Bastian LLP, Attorneys for the Official Committee of Unsecured Creditors; Declaration of James C. Bastia). (Bastian, James) (Entered: 08/18/2014)
Aug 20, 2014 242 Order Granting Motion of Debtor for (second) Order extending the Debtor's exclusive period to solicit and obtain acceptances of its plan. The deadline is extended to and including Oct. 10, 2014 (Please refer to order for details) (BNC-PDF) (Related Doc # 211 ) Signed on 8/20/2014 (Toliver, Wanda) (Entered: 08/20/2014)
Aug 21, 2014 243 Proof of service Filed by Debtor Bay Area Financial Corporation (RE: related document(s)242 Order on Motion to Extend Exclusivity Period (BNC-PDF)). (Koenig, Stuart) (Entered: 08/21/2014)
Aug 22, 2014 244 BNC Certificate of Notice - PDF Document. (RE: related document(s)242 Order on Motion to Extend Exclusivity Period (BNC-PDF)) No. of Notices: 1. Notice Date 08/22/2014. (Admin.) (Entered: 08/22/2014)
Aug 25, 2014 245 Order on application of non-resident attorney to appear in a specific case (Related Doc # 234 ) Signed on 8/25/2014 (Pennington-Jones, Patricia) (Entered: 08/25/2014)
Aug 26, 2014 246 Declaration re: non opposition Filed by Debtor Bay Area Financial Corporation (RE: related document(s)227 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): RE/MAX Gold Coast Beach Office as Real Estate Broker Debtor and Debtor in Possession's Application to Employ RE/MAX Gold Coast Beach Office; Decl). (Koenig, Stuart) (Entered: 08/26/2014)
Show 10 more entries
Sep 9, 2014 256 Notice of lodgment Findings of Fact and Conclusions of Law Filed by Debtor Bay Area Financial Corporation (RE: related document(s)183 Amended Chapter 11 Plan, 195 Notice). (Frey, Sandford) (Entered: 09/09/2014)
Sep 10, 2014 Hearing Set (RE: related document(s) 251 Motion to File Claim After Claims Bar Date filed by Pension Benefit Guaranty Corporation) Hearing to be held on 10/01/2014 at 10:00 AM 255 E. Temple St. Courtroom 1345 Los Angeles, CA 90012. The hearing judge is Thomas B. Donovan (Pennington-Jones, Patricia) (Entered: 09/10/2014)
Sep 11, 2014 257 BNC Certificate of Notice - PDF Document. (RE: related document(s)254 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2014. (Admin.) (Entered: 09/11/2014)
Sep 12, 2014 258 Monthly Operating Report. Operating Report Number: Nine (9). For the Month Ending August 31, 2014 Filed by Debtor Bay Area Financial Corporation. (Wade, Marta) (Entered: 09/12/2014)
Sep 12, 2014 259 Order on confirmation of First Amended Plan of Reorganization/Liquidation Proposed by Debtor, Bay Area Financial Corporation (BNC-PDF) (Related Doc # 183 ) Signed on 9/12/2014 (Pennington-Jones, Patricia) (Entered: 09/12/2014)
Sep 12, 2014 260 Findings of fact and Conclusions of law re: Confirmation of First Amended Plan of Reorganization/Liquidation Proposed by Debtor, Bay Area Financial Corporation (Related Doc # 183 ) Signed on 9/12/2014 (Pennington-Jones, Patricia) (Entered: 09/12/2014)
Sep 12, 2014 261 Notice of order confirming chapter 11 plan (BNC) (Pennington-Jones, Patricia) (Entered: 09/12/2014)
Sep 12, 2014 262 Post confirmation status conference to be held on 1/14/2015 at 2:00 p.m. (Pennington-Jones, Patricia) (Entered: 09/12/2014)
Sep 14, 2014 263 BNC Certificate of Notice (RE: related document(s)261 Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 202. Notice Date 09/14/2014. (Admin.) (Entered: 09/14/2014)
Sep 14, 2014 264 BNC Certificate of Notice - PDF Document. (RE: related document(s)259 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2014. (Admin.) (Entered: 09/14/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-38974
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
11
Filed
Dec 9, 2013
Type
voluntary
Terminated
Mar 4, 2015
Updated
Sep 13, 2023
Last checked
Oct 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alfred or Winifred Wilkes
    Allen Brodetsky Trustee
    Amber Ireland
    Angel and Grace V Gonzalez TTEE
    Ann Hagihara Miks
    Anthony A and Helen J Demetriou TTE
    Anthony Sugano Jr
    Arlette R Hobbs
    Arthur and Grace Beavens TTEES
    Arthur DeFever Trustee
    Barbara Bidwell Hillman TTEE
    Barbara D Topping Trustee
    Bay Area Financial Corporation
    Beavens Systems Inc
    Beth or Philip Grunland
    There are 156 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bay Area Financial Corporation
    12400 Wilshire Blvd Suite 350
    Los Angeles, CA 90025
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9005

    Represented By

    Sandford Frey
    633 W Fifth St 51st Fl
    Los Angeles, CA 90071
    213-614-1944
    Email: Sfrey@cmkllp.com
    Stuart I Koenig
    633 W 5th St 51st Fl
    Los Angeles, CA 90071
    213-614-1944
    Email: Skoenig@cmkllp.com
    Marta C Wade
    Creim Macias Koenig & Frey LLP
    633 W Fifth St 51st Fl
    Los Angeles, CA 90071
    213-614-1944
    Fax : 213-614-1961
    Email: mwade@cmkllp.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Queenie K Ng
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4356
    Fax : 213-894-2603
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 15, 2022 Empire Realty Group, LLC 7 2:2022bk13852
    Nov 10, 2021 Adli Law Group P.C. 11V 2:2021bk18572
    May 24, 2021 Oakmod, LLC 11 2:2021bk14268
    Mar 12, 2020 Joffe Emergency Services 11V 2:2020bk12802
    Dec 31, 2015 Lexington Business Centers Inc 11 2:15-bk-29547
    Oct 17, 2014 Lost Creek Pacific LLC 7 2:14-bk-29688
    Aug 22, 2014 Executive Career Services, Inc. 11 2:14-bk-26212
    Jun 8, 2014 Executive Career Services, Inc. 11 2:14-bk-21212
    Mar 13, 2014 EJ Financial Enterprises, LLC 11 2:14-bk-14831
    Dec 20, 2013 EM Advisors, LLC 7 2:13-bk-39725
    Dec 20, 2013 Active Singles, LLC 7 2:13-bk-39724
    May 6, 2013 RSI Group, LLC 11 2:13-bk-21902
    Dec 28, 2012 EMRLH4, LLC 11 2:12-bk-52136
    Nov 15, 2011 Maingate LLC 11 2:11-bk-57244
    Aug 30, 2011 EAGLE CROSSROADS CENTER, LLD 11 2:11-bk-23749