Gardena Business Group LLC
7
Sheri Bluebond
05/11/2020
11/23/2021
Yes
v
Repeat-cacb, APPEAL |
Assigned to: Sheri Bluebond Chapter 7 Voluntary Asset |
|
Debtor Gardena Business Group LLC
15332 Antioch Street #144 Pacific Palisades, CA 90272 LOS ANGELES-CA Tax ID / EIN: 47-4130299 |
represented by |
Ronald W Ask
Elder Law Center, P.C. 3600 Lime St Ste 412 Riverside, CA 92501 951-684-5608 Fax : 951-684-1106 Email: elc@elderlawcenter.net TERMINATED: 10/09/2020 Richard L. Sturdevant
Financial Relief Law Center 1200 Main St. Ste G Irvine, CA 92614 714-442-3335 Email: rich@bwlawcenter.com |
Trustee John J Menchaca (TR)
835 Wilshire Blvd., Suite 300 Los Angeles, CA 90017 (213) 683-3317 |
represented by |
Wesley H Avery
Law Offices of Wesley H. Avery, APC 758 E. Colorado Avenue # 210 Pasadena, CA 91101 626-395-7576 Fax : 661-430-5467 Email: wes@averytrustee.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/15/2020 | 138 | Order Denying Motion For Relief From Stay as MOOT; (BNC-PDF) (Related Doc # 45) Signed on 12/15/2020. (Jackson, Wendy Ann) (Entered: 12/15/2020) |
12/04/2020 | 137 | Hearing Set (RE: related document(s) 134 Motion to approve compromise filed by Trustee John J Menchaca (TR)) The Hearing date is set for 1/6/2021 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 12/04/2020) |
12/03/2020 | 136 | Notice of Hearing with proof of service Filed by Trustee John J Menchaca (TR) (RE: related document(s) 134 Motion to approve compromise with proof of service Filed by Trustee John J Menchaca (TR) (Attachments: # 1 Exhibit 2 # 2 Exhibit 3)). (Avery, Wesley) (Entered: 12/03/2020) |
12/02/2020 | 135 | Opposition to (related document(s): 134 Motion to approve compromise with proof of service filed by Trustee John J Menchaca (TR)) Filed by Debtor Gardena Business Group LLC (Sturdevant, Richard) (Entered: 12/02/2020) |
11/18/2020 | 134 | Motion to approve compromise with proof of service Filed by Trustee John J Menchaca (TR) (Attachments: # 1 Exhibit 2 # 2 Exhibit 3) (Avery, Wesley) (Entered: 11/18/2020) |
11/03/2020 | 133 | Statement Chapter 7 Trustee's Report of Sale (660 N. E Street, San Bernardino CA 92410) With Proof of Service. Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John) (Entered: 11/03/2020) |
10/30/2020 | 132 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 127 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 10/30/2020. (Admin.) (Entered: 10/30/2020) |
10/28/2020 | 131 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 125 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 10/28/2020. (Admin.) (Entered: 10/28/2020) |
10/28/2020 | 130 | Certified Copy Emailed to wes@averytrustee.com (Entered: 10/28/2020) |
10/28/2020 | Receipt of Request for a Certified Copy(2:20-bk-14348-BB) [misc,paycert] ( 11.00) Filing Fee. Receipt number 51961086. Fee amount 11.00. (re: Doc# 129 ) (U.S. Treasury) (Entered: 10/28/2020) |