Welcome to BusinessBankruptcies.com!

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

Beverly Hills Bancorp Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:14-bk-10897
TYPE / CHAPTER
Voluntary / 11

Filed

4-15-14

Updated

9-13-23

Last Checked

11-24-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 24, 2014
Last Entry Filed
Nov 24, 2014

Docket Entries by Year

There are 276 older docket entries.

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

login purchase single case subscribe now

Oct 21, 2014 275 The transcriber has requested a standing order for all hearings in this case for the period 10/21/2014 to 11/4/2014. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 10/21/2014)
Oct 22, 2014 276 Affidavit of Service re: Sixth Monthly Fee Statement. (related document(s)274) Filed by Development Specialists, Inc.. (Roglen, Laurel) Modified docket text on 10/23/2014 (LMD). (Entered: 10/22/2014)
Oct 22, 2014 277 Affidavit of Service re: (i) Certificate of No Objection re: Fifth Monthly Fee Application of Winston & Strawn LLP; and (ii) Certificate of No Objection re: Fifth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP. (related document(s)268, 269) Filed by Beverly Hills Bancorp Inc.. (Roglen, Laurel) Modified docket text on 10/23/2014 (LMD). (Entered: 10/22/2014)
Oct 27, 2014 278 Plan Supplement (related document(s)232) Filed by Beverly Hills Bancorp Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Roglen, Laurel) (Entered: 10/27/2014)
Oct 27, 2014 279 Notice of Withdrawal of Limited Objection to Debtor's Second Amended Plan of Liquidation (related document(s)232, 266) Filed by Holdco Opportunities Fund, LP. (Brown, Glenn) (Entered: 10/27/2014)
Oct 28, 2014 280 Affidavit of Service re: Notice of Filing of Plan Supplement. (related document(s)278) Filed by Beverly Hills Bancorp Inc.. (Roglen, Laurel) Modified docket text on 10/28/2014 (LMD). (Entered: 10/28/2014)
Oct 29, 2014 281 Monthly Application for Compensation and Reimbursement of Expenses (Sixth) for the period September 1, 2014 to September 30, 2014 Filed by Young Conaway Stargatt & Taylor, LLP. Objections due by 11/18/2014. (Attachments: # 1 Notice of Application # 2 Exhibit A # 3 Exhibit B) (Barry, Joseph) (Entered: 10/29/2014)
Oct 30, 2014 282 Affidavit of Service re: Sixth Monthly Fee Application. (related document(s)281) Filed by Young Conaway Stargatt & Taylor, LLP. (Barry, Joseph) Modified docket text on 10/30/2014 (LMD). (Entered: 10/30/2014)
Oct 30, 2014 283 Interim Application for Compensation and Reimbursement of Expenses of Debtor's Professionals (Second) for the period July 1, 2014 to September 30, 2014 Filed by Beverly Hills Bancorp Inc.. Hearing scheduled for 12/23/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/19/2014. (Barry, Joseph) (Entered: 10/30/2014)
Oct 31, 2014 284 Notice of Filing of Amended Liquidation Analysis. (related document(s)233) Filed by Beverly Hills Bancorp Inc.. (Roglen, Laurel) Modified docket text on 10/31/2014 (LMD). (Entered: 10/31/2014)
Show 10 more entries
Nov 13, 2014 295 Certification of Ballots (related document(s)232) Filed by Beverly Hills Bancorp Inc. (Barry, Joseph) (Entered: 11/13/2014)
Nov 13, 2014 296 Exhibit(s) // Notice of Filing of Proposed Order Confirming Debtor's Second Amended Chapter 11 Plan of Liquidation Dated August 27, 2014 (related document(s)232, 278) Filed by Beverly Hills Bancorp Inc.. (Attachments: # 1 Exhibit A) (Barry, Joseph) (Entered: 11/13/2014)
Nov 13, 2014 297 Memorandum/Brief in Support of Confirmation of Debtor's Second Amended Chapter 11 Plan of Liquidation Dated August 27, 2014 (related document(s)232, 278) Filed by Beverly Hills Bancorp Inc. (Barry, Joseph) (Entered: 11/13/2014)
Nov 13, 2014 298 Declaration of Bradley D. Sharp in Support of Confirmation of Debtor's Second Amended Chapter 11 Plan of Liquidation Dated August 27, 2014 (related document(s)232, 278) Filed by Beverly Hills Bancorp Inc.. (Barry, Joseph) (Entered: 11/13/2014)
Nov 14, 2014 299 Affidavit/Declaration of Service re: (i) Declaration of Michael V. Girello with Respect to the Tabulation of Votes Accepting or Rejecting Debtor's Second Amended Chapter 11 Plan of Liquidation Dated August 27, 2014; (ii) Notice of Filing of Proposed Order Confirming Debtor's Second Amended Chapter 11 Plan of Liquidation Dated August 27, 2014; (iii) Memorandum of Law in Support of Confirmation of Debtor's Second Amended Chapter 11 Plan of Liquidation Dated August 27, 2014; (iv) Declaration of Bradley D. Sharp in Support of Confirmation of Debtor's Second Amended Chapter 11 Plan of Liquidation Dated August 27, 2014 (related document(s)295, 296, 297, 298) Filed by Beverly Hills Bancorp Inc.. (Barry, Joseph) (Entered: 11/14/2014)
Nov 17, 2014 300 Monthly Application for Compensation and Reimbursement of Expenses (Seventh) for the period October 1, 2014 to October 31, 2014 Filed by Development Specialists, Inc.. Objections due by 12/1/2014. (Attachments: # 1 Notice of Monthly Fee Statement) (Roglen, Laurel) (Entered: 11/17/2014)
Nov 17, 2014 301 Affidavit/Declaration of Service re: Certificate of No Objection re: Sixth Monthly Fee Application of Winston & Strawn LLP (related document(s)294) Filed by Beverly Hills Bancorp Inc.. (Roglen, Laurel) (Entered: 11/17/2014)
Nov 17, 2014 302 Affidavit/Declaration of Service re: Seventh Monthly Fee Statement (related document(s)300) Filed by Development Specialists, Inc.. (Roglen, Laurel) (Entered: 11/17/2014)
Nov 18, 2014 303 Notice of Agenda of Matters Scheduled for Hearing Filed by Beverly Hills Bancorp Inc.. Hearing scheduled for 11/20/2014 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Barry, Joseph) (Entered: 11/18/2014)
Nov 19, 2014 304 Affidavit of Service re: Notice of Agenda. (related document(s)303) Filed by Beverly Hills Bancorp Inc.. (Barry, Joseph) Modified docket text on 11/19/2014 (LMD). (Entered: 11/19/2014)

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
Delaware Bankruptcy Court
Case number
1:14-bk-10897
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin J. Carey
Chapter
11
Filed
Apr 15, 2014
Type
voluntary
Terminated
Aug 7, 2017
Updated
Sep 13, 2023
Last checked
Nov 24, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Berman
    American Express
    American Stock & Transfer Co.
    American Stock Transfer & Trust Company
    American Stock Transfer & Trust Company
    Annette Vecchio
    Anthony Ellis
    AT&T
    Broadridge
    Buchalter Nemer
    Buchalter Nemer
    BuckleySandler LLP
    BuckleySandler LLP
    Caldwell Leslie & Proctor
    Carol Schardt
    There are 80 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Beverly Hills Bancorp Inc.
    c/o Development Specialists, Inc.
    333 S. Grand Ave., Suite 4070
    Attn: Bradley D. Sharp
    Los Angeles, CA 90071-1544
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3879

    Represented By

    Joseph M. Barry
    Young, Conaway, Stargatt & Taylor
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Robert S. Brady
    Young, Conaway, Stargatt & Taylor, LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Fax : 302-571-1253
    Email: bankfilings@ycst.com
    Justin E. Rawlins
    Winston & Strawn LLP
    333 South Grand Avenue
    38th Floor
    Los Angeles, CA 90071
    213-615-1839
    Fax : 213-615-1750
    Email: jrawlins@winston.com
    Laurel D. Roglen
    Young Conaway Stargatt & Taylor, LLP
    Rodney Square
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com
    Eric E. Sagerman
    Winston & Strawn LLP
    333 Grand Avenue
    Los Angeles, CA 90071
    213-615-1700
    Fax : 213-615-1750
    Email: esagerman@winston.com
    William R. Shafton
    Winston & Strawn LLP
    333 Grand Avenue
    Los Angeles, CA 90071-1543
    213-615-1781
    Fax : 213-615-1750
    Email: wshafton@winston.com
    Edward S. Son
    Winston & Strawn LLP
    333 Grand Avenue
    Los Angeles, CA 90071-1543
    213-615-1700
    Fax : 213-615-1750
    Rolf S. Woolner
    Winston & Strawn LLP
    333 South Grand Avenue
    Los Angeles, CA 90071
    213-615-1831
    Fax : 213-615-1750

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491

    Represented By

    David L. Buchbinder
    Office of the U.S. Trustee
    J. Caleb Boggs Federal Building
    Suite 2207
    Wilmington, DE 19801
    302-573-6491
    Fax : 302-573-6497
    Email: david.l.buchbinder@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 29, 2020 MAA Releasing, LLC 7 2:2020bk18816
    Sep 29, 2020 Aviron Capital, LLC 7 2:2020bk18815
    Sep 29, 2020 Aviron Pictures, LLC 7 2:2020bk18814
    Jan 12, 2016 Toscana Villas Apartments, LLC parent case 11 1:16-bk-10101
    Jan 12, 2016 Sonterra Apartments, LLC parent case 11 1:16-bk-10099
    Jan 12, 2016 Majestic Heights Apartments, LLC parent case 11 1:16-bk-10093
    Jan 12, 2016 12500 Plaza Apartments, LLC parent case 11 1:16-bk-10079
    Jan 12, 2016 Royal Numeric FX Investments, LLC parent case 11 1:16-bk-10074
    Jan 12, 2016 FX3 Apartments Investors, LLC parent case 11 1:16-bk-10073
    Jan 12, 2016 Numeric Commercial Investments, LLC parent case 11 1:16-bk-10072
    Jan 12, 2016 Houston 2 Apartments, LLC parent case 11 1:16-bk-10071
    Jan 12, 2016 Houston 14 Apartments, LLC parent case 11 1:16-bk-10070
    Jan 12, 2016 Laser Focus Commercial Investments, LLC parent case 11 1:16-bk-10069
    Jan 12, 2016 Laser Focus Holding Company, LLC parent case 11 1:16-bk-10068
    Aug 28, 2014 Variant Holding Company, LLC 11 1:14-bk-12021