Case number: 2:16-bk-25782 - QUIGG LA17, LLC - California Central Bankruptcy Court

Case Information
Docket Header
NODISMISS, JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-25782-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
No asset


Date filed:  11/30/2016
341 meeting:  01/27/2017
Deadline for filing claims:  04/05/2017
Deadline for filing claims (govt.):  05/30/2017

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
 
 

Latest Dockets

Date Filed#Docket Text
04/25/202354Bankruptcy 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)
04/25/202353Notice / 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)
04/21/202352Notice of Change of Address . (Lev, Daniel)
07/08/202251Notice of Change of Address or Firm. (Lev, Daniel)
05/09/201950Withdrawal of Claim(s): 2 -1 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Estrada, Oscar)
03/26/201749BNC 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.)
03/24/201748Notice 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)
01/26/201747Notice 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)
01/25/201746Reply 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)
01/19/201745BNC 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.)