Case number: 2:16-bk-25784 - QUIGG LA19, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-25784

Assigned to:
Chapter 7
Voluntary
Asset

Date filed:  11/30/2016

Debtor

QUIGG LA19, LLC

10100 Santa Monica Blvd., Ste. 110
Los Angeles, CA 90067
LOS ANGELES-CA
Tax ID / EIN: 30-0888308

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

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
04/25/202349Bankruptcy 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), [29] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by Trustee Elissa Miller (TR), [43] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Elissa Miller (TR)) (LG)
04/25/202348Notice / 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)
04/21/202347Notice of Change of Address . (Lev, Daniel)
07/08/202246Notice of Change of Address or Firm. (Lev, Daniel)
05/09/201945Withdrawal of Claim(s): 2 -1 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Estrada, Oscar)
03/26/201744BNC Certificate of Notice (RE: related document(s)[43] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Elissa Miller (TR)) No. of Notices: 17. Notice Date 03/26/2017. (Admin.)
03/24/201743Notice 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)
01/26/201742Notice 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)[41] Reply filed by Creditor Anchor Assets II, LLC) (Lomeli, Lydia R.)
01/25/201741Reply to (related document(s): [34] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 366 S. Hudson Avenue with Proof of Service. Fee Amount $181, filed by Creditor Anchor Assets II, LLC) with Proof of Service Filed by Creditor Anchor Assets II, LLC (Kelble, Glenn)
01/19/201740BNC Certificate of Notice - PDF Document. (RE: related document(s)[39] Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 01/19/2017. (Admin.)