QUIGG LA17, LLC
7
Ernest M. Robles
11/30/2016
04/25/2023
No
v
NODISMISS, JNTADMN, MEMBER |
Assigned to: Ernest M. Robles Chapter 7 Voluntary No asset |
|
Debtor QUIGG LA17, LLC
10100 Santa Monica Blvd., Ste. 110 Los Angeles, CA 90067 LOS ANGELES-CA Tax ID / EIN: 61-1768271 |
represented by |
David M Reeder
Valensi Rose, PLC 1888 Century Park East, Suite 1100 Los Angeles, CA 90067 310-277-8011 Fax : 310-277-1706 Email: dmr@vrmlaw.com |
Trustee David M Goodrich (TR)
333 S. Hope St., 35th Floor Los Angeles, CA 90071 (213) 626-2311 TERMINATED: 12/15/2016 |
| |
Trustee Elissa Miller (TR)
SulmeyerKupetz 333 S Hope St 35th fl Los Angeles, CA 90071 213-626-2311 |
represented by |
Daniel A Lev
333 S Hope St 35th Fl Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: dlev@sulmeyerlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2023 | 54 | Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[3] Meeting (AutoAssign Chapter 7ba), [34] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by Trustee Elissa Miller (TR), [48] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Elissa Miller (TR)) (LG) |
04/25/2023 | 53 | Notice / Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Miller. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged FILED ON LEAD CASE 2:16-bk-25740-ER ON 5/26/2022. (LG) |
04/21/2023 | 52 | Notice of Change of Address . (Lev, Daniel) |
07/08/2022 | 51 | Notice of Change of Address or Firm. (Lev, Daniel) |
05/09/2019 | 50 | Withdrawal of Claim(s): 2 -1 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Estrada, Oscar) |
03/26/2017 | 49 | BNC Certificate of Notice (RE: related document(s)[48] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Elissa Miller (TR)) No. of Notices: 16. Notice Date 03/26/2017. (Admin.) |
03/24/2017 | 48 | Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Elissa Miller (TR). Proofs of Claims due by 6/27/2017. Government Proof of Claim due by 5/30/2017. (Miller (TR), Elissa) |
01/26/2017 | 47 | Notice to Filer of Error and/or Deficient Document. Attorney to re-file in Lead Case . 2:16-bk-25740-ER pursuant to the Order Granting Motion For Joint Administration entered on 1-17-2017. Other - (RE: related document(s) 46 Reply filed by Creditor Access Investment, LLC) (Lomeli, Lydia R.) (Entered: 01/26/2017) |
01/25/2017 | 46 | Reply to (related document(s): [39] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 428 S. June Street with Proof of Service. Fee Amount $181, filed by Creditor Access Investment, LLC) with Proof of Service Filed by Creditor Access Investment, LLC (Kelble, Glenn) |
01/19/2017 | 45 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[44] Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 01/19/2017. (Admin.) |