Glenroy Coachella, LLC
7
Sheri Bluebond
02/15/2021
03/20/2023
Yes
v
CONVERTED, DEFER |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Glenroy Coachella, LLC
1801 S. La Cienega Blvd., Suite 301 Los Angeles, CA 90035 LOS ANGELES-CA Tax ID / EIN: 26-1262028 |
represented by |
Crystle Jane Lindsey
Weintraub & Selth, APC 11766 Wilshire Blvd. Suite 1170 Los Angeles, CA 90025 (310) 207-1494 Fax : (310) 442-0660 Email: crystlelindsey27@gmail.com James R Selth
Weintraub Zolkin Talerico & Selth, LLP 11766 Wilshire Blvd Ste 450 Los Angeles, CA 90025 310-207-1494 Fax : 310-442-0660 Email: jselth@wztslaw.com Daniel J Weintraub
Weintraub Zolkin Talerico & Selth, LLP 11766 Wilshire Blvd Ste 450 Los Angeles, CA 90025-6553 310-207-1494 Fax : 310-442-0660 Email: dweintraub@wztslaw.com |
Trustee Richard A Marshack (TR)
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
represented by |
Chad V Haes
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: chaes@marshackhays.com D Edward Hays
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Leonard M Shulman
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: lshulman@shulmanbastian.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov Kenneth G Lau
Office of the United States Trustee 125 Ottawa Avenue NW Suite 200R Grand Rapids, MI 49503 616-456-2002 Fax : 616-456-2550 Email: kenneth.g.lau@usdoj.gov TERMINATED: 02/23/2021 |
Creditor Committee Committee of Unsecured Creditors, Committee of Unsecured Creditors |
represented by |
Daren Brinkman
4333 Pk Terr Dr Ste 205 Westlake Village, CA 91361 818-597-2992 Email: firm@brinkmanlaw.com |
Date Filed | # | Docket Text |
---|---|---|
03/20/2023 | 746 | Notice to Filer of Error and/or Deficient Document Other - Proof of service required (RE: related document(s)[745] Withdrawal of Claim filed by Creditor L & W SUPPLY CORPORATION dba Calply) (SM) |
03/20/2023 | 745 | Withdrawal of Claim(s): 10 Filed by Creditor L & W SUPPLY CORPORATION dba Calply. (Murray, Michael) |
03/18/2023 | 744 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[743] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/18/2023. (Admin.) |
03/16/2023 | 743 | Order On Trustees Notice Of Intent To Pay Administrative Expenses [LBR 2016-2(b)] (BNC-PDF) Signed on 3/16/2023 (RE: related document(s)[738] Notice filed by Trustee Richard A Marshack (TR)). (ME2) |
03/14/2023 | 742 | Notice of lodgment with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[738] Notice). (Marshack (TR), Richard) |
02/25/2023 | 741 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[736] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2023. (Admin.) |
02/25/2023 | 740 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[735] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2023. (Admin.) |
02/25/2023 | 739 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[734] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 02/25/2023. (Admin.) |
02/25/2023 | 738 | Notice of Trustee's Intent to Pay Administrative Expenses (Taxes) Totaling $5,000 or Less Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) |
02/24/2023 | 737 | Notice of Increased Hourly Rates Charged by Marshack Hays LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Haes, Chad) |