Welcome to BusinessBankruptcies.com!

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

NNN Parkway 400 10, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-16706
TYPE / CHAPTER
Voluntary / 11

Filed

8-2-13

Updated

9-13-23

Last Checked

8-6-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2013
Last Entry Filed
Aug 5, 2013

Docket Entries by Year

Aug 2, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by NNN Parkway 400 10, LLC Statement of Related Case due 08/16/2013. Verification of creditor matrix due 08/16/2013. Exhibit A due 08/16/2013. Summary of schedules due 08/16/2013. Declaration concerning debtors schedules due 08/16/2013. Disclosure of Compensation of Attorney for Debtor due 08/16/2013. Corporate Ownership Statement due by 08/16/2013. Incomplete Filings due by 08/16/2013. (Smiley, Evan) (Entered: 08/02/2013)
Aug 2, 2013 2 Declaration Re: Electronic Filing Filed by Debtor NNN Parkway 400 10, LLC. (Smiley, Evan) (Entered: 08/02/2013)
Aug 2, 2013 Receipt of Voluntary Petition (Chapter 11)(9:13-bk-11978) [misc,volp11] (1213.00) Filing Fee. Receipt number 34125510. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/02/2013)
Aug 5, 2013 3 ORDER OF TRANSFER RE: BANKRUPTCY CASE Signed on 8/5/2013 (Zick, Ryan) (Entered: 08/05/2013)
Aug 5, 2013 4 Comments - CM/ECF Intradistrict Transfer feature used to transfer case from the San Fernando Division (original transfer was from Santa Barbara - 9:13-bk-11978-RR) case was inadvertently transferred to SFV (1:13-bk-15168) to the Santa Ana Division. New Case number assigned 8:13-bk-16706-TA, (affiliated to case 8:13-bk-16598-TA). (Corona, Heidi) (Entered: 08/05/2013)
Aug 5, 2013 Judge Theodor Albert added to case - (affiliated to case 8:13-bk-16598-TA). (Corona, Heidi) (Entered: 08/05/2013)
Aug 5, 2013 5 Notice of transfer of case (Inter/Intra District Transfer) (BNC) (Corona, Heidi) (Entered: 08/05/2013)
Aug 5, 2013 6 Motion for Joint Administration Debtor's Motion for Order Authorizing Joint Administration of Twenty-Nine Related Chapter 11 Cases; Memorandum of Points and Authorities; and Declaration of Evan D. Smiley in Support Thereof With Proof of Service Filed by Debtor NNN Parkway 400 10, LLC (Smiley, Evan) (Entered: 08/05/2013)
Aug 5, 2013 7 Application shortening time for Service of the Notice of Hearing on Debtor's Motion for Order Authorizing Joint Administration of Twenty Nine Related Chapter 11 Cases; Memorandum of Points and Authorities; and Declaration of Evan D. Smiley in Support Thereof With Proof of Service Filed by Debtor NNN Parkway 400 10, LLC (Smiley, Evan) (Entered: 08/05/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-16706
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Aug 2, 2013
Type
voluntary
Terminated
Dec 9, 2014
Updated
Sep 13, 2023
Last checked
Aug 6, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Admin America
    Admin America
    Allied Insurance Co.
    Best Plumbing Specialties, Inc.
    Breakwater Equity Partners
    Carolina Fresh Aire, Inc.
    Cascade Water Services
    Charter Communications Holding
    Charter Communications Holding
    Claims Verifications, Inc.
    Claims Verifications, Inc.
    Dayforce Inc.
    Dayforce Inc.
    Daymark Realty Advisors
    Directv
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    NNN Parkway 400 10, LLC
    12815 Caminito Beso
    San Diego, CA 92130-3403
    SAN DIEGO-CA

    Represented By

    Evan D Smiley
    Weiland, Golden, Smiley et. al
    650 Town Center Dr Ste 950
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: esmiley@wgllp.com

    U.S. Trustee

    United States Trustee (ND)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367
    TERMINATED: 08/05/2013

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov