Welcome to BusinessBankruptcies.com!

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

Walldesign, Inc., a subchapter S corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-10105
TYPE / CHAPTER
Voluntary / 11

Filed

1-4-12

Updated

3-24-24

Last Checked

9-2-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 2, 2014
Last Entry Filed
Aug 28, 2014

Docket Entries by Year

There are 1507 older docket entries.

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

login purchase single case subscribe now

Jul 22, 2014 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(8:12-bk-10105-CB) [motion,nman] ( 176.00) Filing Fee. Receipt number 37561295. Fee amount 176.00. (re: Doc# 1393) (U.S. Treasury) (Entered: 07/22/2014)
Jul 22, 2014 1394 Notice of motion/application Filed by Interested Party Pulte Home Corporation (RE: related document(s)1393 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Nichols v. Pulte. Fee Amount $176, Filed by Interested Party Pulte Home Corporation). (Murphy, Andrew) (Entered: 07/22/2014)
Jul 23, 2014 1395 Hearing Set (RE: related document(s)1393 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Pulte Home Corporation) The Hearing date is set for 8/20/2014 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Gonsales, Otoniel) (Entered: 07/23/2014)
Jul 23, 2014 1396 Chapter 11 Ballots Ballots Cast in Acceptance and Rejection of Debtor's and Creditors' Committee's Amended Joint Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation. (Kim, Jeannie) (Entered: 07/23/2014)
Jul 23, 2014 1397 Declaration re: of P.J. Marksbury Regarding Ballot Analysis and Tally Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)1396 Chapter 11 Ballots). (Kim, Jeannie) (Entered: 07/23/2014)
Jul 23, 2014 1398 Brief Debtor's and Creditors' Committee's Joint: (1) Brief in Support of Confirmation of Debtor's and Creditors' Committee's Amended Joint Chapter 11 Plan of Liquidation; and (2) Omnibus Reply to Limited Oppositions Filed by Orange County Treasurer-Tax Collector, KCG, Inc. and Rew Materials Los Angeles, LLC, and D.R. Horton, Inc. Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)1247 Amended Chapter 11 Plan). (Kim, Jeannie) (Entered: 07/23/2014)
Jul 23, 2014 1399 Notice Debtor's and Creditors' Committee's Joint Notice of Non-Material Modifications to the Joint Plan and Liquidation Trust Agreement Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)1247 Amended Chapter 11 Plan Debtors And Creditors' Committee's Amended Joint Chapter 11 Plan Of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)925 Amended Chapter 11 Plan Debtors And Creditors Committees Joint Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)905 Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation. (Hollander, Garrick) WARNING: Item subsequently amended by docket entry no: 911 Modified on 10/3/2013.)., 1246 Amended Chapter 11 Plan Debtors And Creditors Committees Amended Joint Chapter 11 Plan Of Liquidation [REDLINE] Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)925 Amended Chapter 11 Plan Debtors And Creditors Committees Joint Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)905 Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation. (Hollander, Garrick) WARNING: Item subsequently amended by docket entry no: 911 Modified on 10/3/2013.).).)., 1384 Notice Debtor's and Creditors' Committee's Joint Notice of Liquidation Trustee Disclosures and Form of Liquidation Trust Agreement; and Declaration of Brian S. Weiss in Support Thereof Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)1247 Amended Chapter 11 Plan Debtors And Creditors' Committee's Amended Joint Chapter 11 Plan Of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)925 Amended Chapter 11 Plan Debtors And Creditors Committees Joint Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)905 Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation. (Hollander, Garrick) WARNING: Item subsequently amended by docket entry no: 911 Modified on 10/3/2013.)., 1246 Amended Chapter 11 Plan Debtors And Creditors Committees Amended Joint Chapter 11 Plan Of Liquidation [REDLINE] Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)925 Amended Chapter 11 Plan Debtors And Creditors Committees Joint Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)905 Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation. (Hollander, Garrick) WARNING: Item subsequently amended by docket entry no: 911 Modified on 10/3/2013.).).).).). (Kim, Jeannie) (Entered: 07/23/2014)
Jul 24, 2014 1400 Declaration re: Declaration Of Brian Weiss In Support Of Debtors And Creditors Committees Joint: (1) Brief In Support Of Confirmation Of Debtors And Creditors Committees Amended Joint Chapter 11 Plan Of Liquidation; And (2) And Omnibus Reply To Limited Oppositions Filed By Orange County Treasurer-Tax Collector, Kcg, Inc. And Rew Materials Los Angeles, Llc, And D.R. Horton, Inc. Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)1398 Brief). (Kim, Jeannie) (Entered: 07/24/2014)
Jul 29, 2014 1401 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Blair, et al. v. Davidson Builders, Inc., et al. Fee Amount $176, Filed by Interested Parties DW Chula Vista LP, Davidson Builders, Inc. (Attachments: # 1 Exhibit 1) (Singer, Sarah) (Entered: 07/29/2014)
Jul 29, 2014 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(8:12-bk-10105-CB) [motion,nman] ( 176.00) Filing Fee. Receipt number 37623969. Fee amount 176.00. (re: Doc# 1401) (U.S. Treasury) (Entered: 07/29/2014)
Show 10 more entries
Aug 8, 2014 1411 Statement / Professional Fee Statement (Number 25 for June, 2014) (with attached Proof of Service) Filed by Creditor Committee Official Committee of Unsecured Creditors. (Sinanyan, Lori) (Entered: 08/08/2014)
Aug 8, 2014 1412 Declaration re: non opposition Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) of Committee of Unsecured Creditors' Notice of Motion and Motion for Approval of Compromise with Rutherford Wine Studios, LLC dba The Ranch Winery Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)1387 Motion to Approve Compromise Under Rule 9019 Committee of Unsecured Creditors' Notice of Motion and Motion for Approval of Compromise with Rutherford Wine Studios, LLC dba The Ranch Winery; Memorandum of Points and Authorities and Declaration of). (Reitman, Jack) (Entered: 08/08/2014)
Aug 8, 2014 1413 Notice of lodgment of Order Approving Committee of Unsecured Creditors' Motion for Approval of Compromise with Rutherford Wine Studios, LLC dba The Ranch Winery Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)1387 Motion to Approve Compromise Under Rule 9019 Committee of Unsecured Creditors' Notice of Motion and Motion for Approval of Compromise with Rutherford Wine Studios, LLC dba The Ranch Winery; Memorandum of Points and Authorities and Declaration of Jack A. Reitman in Support Filed by Creditor Committee Official Committee of Unsecured Creditors). (Reitman, Jack) (Entered: 08/08/2014)
Aug 8, 2014 1414 Declaration re: non opposition Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o) of Committee of Unsecured Creditors' Notice of Motion and Motion for Approval of Compromise with Los Angeles Turf Club Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)1389 Motion to Approve Compromise Under Rule 9019 Committee of Unsecured Creditors' Notice of Motion and Motion for Approval of Compromise with Los Angeles Turf Club; Memorandum of Points and Authorities and Declaration of Jack A. Reitman in Support
Aug 8, 2014 1415 Notice of lodgment of Order Approving Committee of Unsecured Creditors' Motion for Approval of Compromise with Los Angeles Turf Club Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)1389 Motion to Approve Compromise Under Rule 9019 Committee of Unsecured Creditors' Notice of Motion and Motion for Approval of Compromise with Los Angeles Turf Club; Memorandum of Points and Authorities and Declaration of Jack A. Reitman in Support Filed by Creditor Committee Official Committee of Unsecured Creditors). (Reitman, Jack) (Entered: 08/08/2014)
Aug 14, 2014 1416 Transcript regarding Hearing Held 07/31/14 RE: cont'd status conference re complaint on claims to set aside and recover fraudulent transfers. Remote electronic access to the transcript is restricted until 11/12/2014. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Inc., Telephone number (858) 453-7590.]. Notice of Intent to Request Redaction Deadline Due By 8/21/2014. Redaction Request Due By 09/4/2014. Redacted Transcript Submission Due By 09/15/2014. Transcript access will be restricted through 11/12/2014. (Bauer, Tara) (Entered: 08/14/2014)
Aug 15, 2014 1417 Transcript regarding Hearing Held 07/31/14 RE: DEFENDANTS MOTION FOR PARTIAL SUMMARY JUDGMENT. Remote electronic access to the transcript is restricted until 11/13/2014. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 8/22/2014. Redaction Request Due By 09/5/2014. Redacted Transcript Submission Due By 09/15/2014. Transcript access will be restricted through 11/13/2014. (Martens, Holly) (Entered: 08/15/2014)
Aug 19, 2014 1418 Notice Notice Of Non-Material Modification To The Amended Joint Chapter 11 Plan Of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation. (Kim, Jeannie) (Entered: 08/19/2014)
Aug 19, 2014 1419 Exhibit To Order Confirming Debtor's And Creditors' Committee's Amended Joint Chapter 11 Plan Of Liquidation [Dated August 19, 2014] Filed by Debtor Walldesign, Inc., a subchapter S corporation. (Kim, Jeannie) (Entered: 08/19/2014)
Aug 19, 2014 1420 Notice of lodgment Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)1247 Amended Chapter 11 Plan Debtors And Creditors' Committee's Amended Joint Chapter 11 Plan Of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)925 Amended Chapter 11 Plan Debtors And Creditors Committees Joint Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)905 Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation. (Hollander, Garrick) WARNING: Item subsequently amended by docket entry no: 911 Modified on 10/3/2013.)., 1246 Amended Chapter 11 Plan Debtors And Creditors Committees Amended Joint Chapter 11 Plan Of Liquidation [REDLINE] Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)925 Amended Chapter 11 Plan Debtors And Creditors Committees Joint Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation (RE: related document(s)905 Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation Filed by Debtor Walldesign, Inc., a subchapter S corporation. (Hollander, Garrick) WARNING: Item subsequently amended by docket entry no: 911 Modified on 10/3/2013.).).)., 1419 Exhibit To Order Confirming Debtor's And Creditors' Committee's Amended Joint Chapter 11 Plan Of Liquidation [Dated August 19, 2014] Filed by Debtor Walldesign, Inc., a subchapter S corporation.). (Kim, Jeannie) (Entered: 08/19/2014)

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

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-10105
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Jan 4, 2012
Type
voluntary
Updated
Mar 24, 2024
Last checked
Sep 2, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Z Cellular World, Inc.
    Acoustical Material Service
    Acoustical Material Service
    Airgas West
    Akzo Nobel Paints LLC
    Allegiance Direct Bank
    Alpine Water System
    American Concrete Washouts
    American Express
    Ames Tape System
    Amtech Elevator Service
    Anthem Blue Cross
    Arrowhead
    AT&T
    AT&T Mobility
    There are 181 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Walldesign, Inc., a subchapter S corporation
    c/o BSW & Associates
    Attn: Brian Weiss
    20321 Birch St #200
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx2968

    Represented By

    Kavita Gupta
    Gupta Ferrer, LLP
    4675 MacArthur Court, Suite 550
    Newport Beach, CA 92660
    949-387-4470
    Fax : 949-861-9227
    Email: kgupta@guptaferrer.com
    Garrick A Hollander
    Winthrop Couchot
    660 Newport Center Dr Ste 400
    Newport Beach, CA 92660
    949-720-4150
    Fax : 949-720-4111
    Email: ghollander@winthropcouchot.com
    Jill M Holt Golubow
    Winthrop Couchot PC
    660 Newport Center Dr 4th Fl
    Newport Beach, CA 92660
    949-720-4175
    Fax : 949-720-4111
    Email: jgolubow@winthropcouchot.com
    Jeannie Kim
    Winthrop Couchot PC
    660 Newport Ctr Dr 4th Flr
    Newport Beach, CA 92660
    949-720-4160
    Fax : 949-720-4111
    Email: jkim@winthropcouchot.com
    Peter W Lianides
    660 Newport Cntr Dr 4th Fl
    Newport Beach, CA 92660
    949-720-4100
    Fax : 949-720-4111
    Email: plianides@winthropcouchot.com
    Robin E Paley
    Law Offices of Robin E Paley APLC
    16200 Ventura Blvd Ste 216
    Encino, CA 91436
    818-386-2995
    Fax : 818-386-0684
    Email: paleylawoffices@gmail.com
    Leonard M Shulman
    Shulman Hodges & Bastian LLP
    8105 Irvine Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: lshulman@shbllp.com
    Marc J Winthrop
    660 Newport Center Dr Ste 400
    Newport Beach, CA 92660
    949-720-4100
    Email: mwinthrop@winthropcouchot.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 24, 2021 Qalitix, Inc. 7 3:2021bk31613
    Jan 29, 2020 WASSMAN PLUMBING & HEATING LLC 7 3:2020bk30245
    Mar 3, 2017 The Diocese of New Ulm 11 3:17-bk-30601
    Jul 28, 2016 Bati Investments LLC 11 3:16-bk-32345
    Aug 12, 2014 S & S Thermo Dynamics, Inc. 7 3:14-bk-33322
    May 5, 2014 Crystal Graphix LLC 7 3:14-bk-31928
    Mar 27, 2014 G3 Sports, LLC 7 3:14-bk-31226
    Oct 11, 2012 J.M. FIEDLER TRUCKING, INC 7 3:12-bk-35753
    Apr 6, 2012 Borresen Construction Inc. 7 3:12-bk-31992
    Mar 19, 2012 All Paper Recycling, Inc. 11 3:12-bk-31485