?

APPEAL, DirApl, Incomplete, JNTADMN, LEAD




U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:09-bk-13356-KT

Assigned to: Kathleen Thompson
Chapter 11
Voluntary
Asset


Date filed:  03/27/2009

Debtor
Meruelo Maddux Properties, Inc., a DE Corp
761 Terminal Street Building 1 2nd Fl
Los Angeles, CA 90021
Tax ID / EIN: 20-5398955

represented by Enid M Colson
Danning Gill Diamond & Kollitz LLP
2029 Century Park East 3rd Fl
Los Angeles, CA 90067-0077
310-277-0077
Fax : 310-277-5735
Email: emc@dgdk.com

Aaron De Leest
2029 Century Park East 3rd Fl
Los Angeles, CA 90067-2904
310-277-0077
Email: aed@dgdk.com

Jennifer L Nassiri
1999 Ave Of The Stars 4th Fl
Los Angeles, CA 90067-6022
310-595-3000
Fax : 310-595-3451
Email: jennifer.nassiri@dlapiper.com

John J Bingham, Jr
2029 Century Park East Third Fl
Los Angeles, CA 90067
310 277-0077
Fax : 310-277-5735
Email: jbingham@dgdk.com

John N Tedford
Danning Gill Diamond & Kollitz
2029 Century Park E 3rd Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: jtedford@dgdk.com

Julia W Brand
Danning Gill Diamond & Kollitz LLP
2029 Century Park ease, Third Flr
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: jwb@dgdk.com

Michael C Abel
Danning Gill Diamond & Kollitz
2029 Century Park E 3rd fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: mca@dgdk.com

Michael B Reynolds
Snell & Wilmer LLP
600 Anton Blvd Ste 1400
Costa Mesa, CA 92626
714-427-7000
Email: mreynolds@swlaw.com

Natasha L Johnson
550 S Hope St Ste 2300
Los Angeles, CA 90230
213-330-7809
Fax : 213-330-7698
Email: natasha.johnson@dlapiper.com

Zev Shechtman
2029 Century Pk E 3rd Flr
Los Angeles, CA 90035
310-277-0077
Fax : 310-277-5735
Email: zshechtman@dgdk.com

U.S. Trustee
United States Trustee (SV)
21051 Warner Center Lane, Suite 115
Woodland Hills, CA 91367

represented by Jennifer L Braun
21051 Warner Center Ln Ste 115
Woodland Hills, CA 91367
818-716-8800
Fax : 818-710-1576
Email: jennifer.l.braun@usdoj.gov

Creditor Committee
Creditors Committee
represented by Asa S Hami
SulmeyerKupetz, A Prof Corp
333 S Hope St 35th Fl
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: ahami@sulmeyerlaw.com

Dean G Rallis Jr
Alston & Bird LLP
333 S Hope St 16th Fl
Los Angeles, CA 90071
213-576-1000
Fax : 213-576-1100
Email: drallis@sulmeyerlaw.com

Tamar Kouyoumjian
SulmeyerKupetz A Prof Corp
333 So Hope St Thirty-Fifth Fl
Los Angeles, CA 90071
213-617-5270
Fax : 213-629-4520
Email: tkouyoumjian@sulmeyerlaw.com

Victor A Sahn
333 S Hope St 35th Fl
Los Angeles, CA 90071-1406
213-626-2311
Fax : 213-629-4520
Email: vsahn@sulmeyerlaw.com

Filing Date #Docket Text
02/05/2010 1081 Certificate of readiness of record on appeal to BAP. Case Number: (RE: related document(s) 1035 Notice of Appeal filed by Creditor County of Los Angeles Tax Collector) (Harraway, Phillip) (Entered: 02/05/2010)
02/05/2010   Hearing (Bk Motion) Continued (RE: related document(s) 1073 GENERIC MOTION filed by Meruelo Maddux Properties, Inc., a DE Corp) Hearing to be held on 03/03/2010 at 09:30 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for 1073 , (Harraway, Phillip) (Entered: 02/05/2010)
02/05/2010 1082 Motion Notice of Motion and Motion for Order Authorizing Settlement with Dorothy A. Goulden, as Trustee of the Merle and Dorothy Goulden Intervivos Trust dated December 4, 1987 and Authorizing Debtors to Perform Thereunder; Memorandum of Points and Authorities; Declaration of John C. Maddux, with Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Attachments: # 1 Exhibit Part 2# 2 Exhibit Part 3# 3 Exhibit Part 4) (Shechtman, Zev) (Entered: 02/05/2010)
02/05/2010 1083 Motion to Approve Compromise Under Rule 9019 with Imperial Capital Bank, a Division of City National Bank, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Attachments: # 1 Ex 1 part 1# 2 Ex 1 part 2# 3 Ex 2 part 1# 4 Ex 2 part 2# 5 Ex 3 part 1# 6 Ex 3 part 2# 7 Ex 4# 8 Ex 5 part 1# 9 Ex 5 part 2# 10 Ex 5 part 3# 11 Ex 5 part 4# 12 Ex 6 part 1# 13 Ex 6 part 2# 14 Ex 6 part 3# 15 Ex 6 part 4# 16 Ex 7 part 1# 17 Ex 7 part 2# 18 Ex 7 part 3# 19 Proof of service) (Tedford, John) (Entered: 02/05/2010)
02/05/2010 1084 Ex parte application for order shortening time on Debtors' motion for approval of settlement with Imperial Capital Bank, a Division of City National Bank, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Attachments: # 1 Part 2) (Tedford, John) (Entered: 02/05/2010)
02/05/2010 1089 Certificate of readiness of record on appeal to District Court. Case Number: CV-09-05976-DGK (RE: related document(s) 331 Notice of Appeal filed by Creditor BANK OF AMERICA) (Cetulio, Julie) (Entered: 02/09/2010)
02/08/2010 1085 Supplemental Debtors' Submission of Supplemental Declarations of Brokers (David Freitag and Kam Elghanian of Daum Commercial Real Estate Services) Re Employment of Real Estate Brokers, with Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Attachments: # 1 Part 2) (Shechtman, Zev) (Entered: 02/08/2010)
02/08/2010 1086 Order Granting Exparte application (Related Doc # 1084 ) Signed on 2/8/2010 (Gonzalez, Emma) (Entered: 02/08/2010)
02/08/2010   Hearing Set Ex parte application for Debtor's motion for approval of settlement with Imperial Capital bank, and continuance of the hearing on Motion for order designating properties owned by Merco Group 5707 Status hearing to be held on 2/24/2010 at 09:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Kathleen Thompson (Gonzalez, Emma) (Entered: 02/08/2010)
02/08/2010 1087 Errata Notice of Errata re Notice of Motion and Motion for Order Authorizing Settlement with Dorothy A. Goulden, as Trustee of the Merle and Dorothy Goulden Intervivos Trust Dated December 4, 1987 and Authorizing Debtors to Perform Thereunder; Memorandum of Points and Authorities; Declaration of John C. Maddux, with Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1082 Motion Notice of Motion and Motion for Order Authorizing Settlement with Dorothy A. Goulden, as Trustee of the Merle and Dorothy Goulden Intervivos Trust dated December 4, 1987 and Authorizing Debtors to Perform Thereunder; Memorandum of Points and A). (Attachments: # 1 Exhibit Part 2) (Shechtman, Zev) (Entered: 02/08/2010)
02/08/2010 1088 Notice of Hearing On Motion For Approval Of Settlement With Imperial Capital Bank, A Division Of City National Bank with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1083 Motion to Approve Compromise Under Rule 9019 with Imperial Capital Bank, a Division of City National Bank, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Tedford, John) (Entered: 02/08/2010)
02/09/2010 1090 Notice Of Filing Of Eighth Monthly Statement Of Danning, Gill, Diamond & Kollitz, LLP For Payment Of Fees And Reimbursement Of Expenses Incurred From January 1, 2010 Through January 31, 2010 with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 402 Order Granting Motion). (Attachments: # 1 Exhibit # 2 Exhibit) (Tedford, John) (Entered: 02/09/2010)
02/09/2010 1091 Notice Of Continued Hearing On Debtors Motion For Order Designating Certain Properties As Cash Collateral Adequate Protection Replacement Lien Pool (Docket Entry No. 947) with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 947 Motion Notice Of Motion And Debtors Motion For Order Designating Properties Owned By Merco Group 5707 S. Alameda And Meruelo Maddux 1000 E. Cesar Chavez, LLC, As The Cash Collateral Adequate Protection Replacement Lien Pool, And Related Relief, Including Release Of Claims To Or Against Other Property Of The Estate; Memorandum Of Points And Authorities, Declarations Of Richard Meruelo, Fred Skaggs, And John N. Tedford, IV, And Request For Judicial Notice In Support Thereof with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Tedford, John) (Entered: 02/09/2010)
02/10/2010 1092 Notice Of Continued Hearing On Debtors Motion For Determination Of Claims Of The County Of Los Angeles Tax Collectors For Voting And Plan Purposes [Docket Entry No. 1073] with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1073 Motion for Determination of Claims of the County of Los Angeles Tax Collector for Voting and Plan Purposes Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Tedford, John) (Entered: 02/10/2010)
02/10/2010 1093 Exhibit Appendix Of Proofs Of Claims In Support Of Debtors Motion For Determination Of Claims Of The County Of Los Angeles Tax Collectors For Voting And Plan Purposes [Docket Entry No. 1073] with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1073 Motion for Determination of Claims of the County of Los Angeles Tax Collector for Voting and Plan Purposes). (Attachments: # 1 Appendix # 2 Appendix # 3 Appendix # 4 Appendix # 5 Appendix # 6 Appendix # 7 Appendix # 8 Appendix # 9 Appendix # 10 Appendix # 11 Exhibit # 12 Appendix # 13 Appendix # 14 Appendix # 15 Appendix # 16 Appendix # 17 Appendix) (Tedford, John) (Entered: 02/10/2010)
02/10/2010 1094 Voluntary Dismissal of Motion Pursuant to 11 U.S.C. Sections 362, 363(c)(2)(B), 364(c) and (d) for Authority to Enter into Commercial Premium Finance Agreement and Disclosure Statement with First Insurance Funding Corp. of California and Related Relief [Docket Entry No. 1067], with Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1067 Motion Notice of Motion and Motion Pursuant to 11 U.S.C. 362, 363(c)(2)(B), 364(c) and (d) for Authority to Enter Into Commercial Premium Finance Agreement and Disclosure Statement with First Insurance Funding Corp. of California and Related Relief;). (Shechtman, Zev) (Entered: 02/10/2010)
02/10/2010 1095 BNC Certificate of Notice - PDF Document. (RE: related document(s) 1086 Order (Generic)) No. of Notices: 77. Service Date 02/10/2010. (Admin.) (Entered: 02/10/2010)
02/10/2010 1096 Reply to (related document(s): 1064 Motion of Debtor Merco Group -- 2001-2021 West Mission Boulevard, LLC, for Order Authorizing Debtor to Demolish Vacant Structures at 1875 W. Mission Blvd., Pomona, California, and Granting Related Relief, with proof of service filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp) with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 02/10/2010)
02/10/2010 1097 Declaration re: Michael Palache, John N. Tedford, IV, and Richard Meruelo in support of Debtor's reply memorandum, with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (RE: related document(s) 1064 Motion of Debtor Merco Group -- 2001-2021 West Mission Boulevard, LLC, for Order Authorizing Debtor to Demolish Vacant Structures at 1875 W. Mission Blvd., Pomona, California, and Granting Related Relief, with proof of service). (Tedford, John) (Entered: 02/10/2010)
02/11/2010 1098 Supplemental Debtors Supplemental Designation Of The Record On Appeal [Appellant: County Of Los Angeles Tax Collector] with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Tedford, John) (Entered: 02/11/2010)
02/12/2010 1099 Order Re: / Order nunc pro tunc to November 23, 2009 authorizing expansion of scope of employment of Ernst & Young LLP as independent auditors and tax advisors for the debtors and debtors in possession Signed on 2/12/2010 (RE: related document(s) 1023 Application to Employ filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp). (Cetulio, Julie) (Entered: 02/12/2010)
02/15/2010 1100 Stipulation By Meruelo Maddux Properties, Inc., a DE Corp and Stanford Group, L.P., for Further Continuance of Hearing on Motion for Relief from the Automatic Stay Filed by the Stanford, Group, L.P., with proof of service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp (Tedford, John) (Entered: 02/15/2010)
02/16/2010 1101 Transcript regarding Hearing Held 01/20/10 RE: Motion to Extend. Remote electronic access to the transcript is restricted until 05/17/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For transcriber contact information, call the applicable divisional office where the case was filed.]. Notice of Intent to Request Redaction Deadline Due By 2/23/2010. Redaction Request Due By 03/9/2010. Redacted Transcript Submission Due By 03/19/2010. Transcript access will be restricted through 05/17/2010. (Bauer, Tara) (Entered: 02/16/2010)
02/16/2010 1102 Monthly Operating Report. Operating Report Number: 11. For the Month Ending January 31, 2010 With Proof of Service Filed by Debtor Meruelo Maddux Properties, Inc., a DE Corp. (Attachments: # 1 pages 37 to 81# 2 pages 82 to 90# 3 Proof of Service) (Shechtman, Zev) (Entered: 02/16/2010)





PACER Service Center
Transaction Receipt
02/17/2010 07:36:59
PACER Login: [LOGIN REMOVED] Client Code:
Description: Docket Report Search Criteria: 1:09-bk-13356-KT Fil or Ent: filed From: 2/5/2010 To: 2/17/2010 Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 4 Cost: 0.32