Case number: 2:22-bk-11343 - Combine Enterprises LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Combine Enterprises LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sandra R. Klein

  • Filed

    03/07/2022

  • Last Filing

    10/09/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
INTRA



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-11343-SK

Assigned to: Sandra R. Klein
Chapter 7
Voluntary
Asset


Date filed:  03/07/2022
Date of Intradistrict transfer:  03/11/2022
341 meeting:  09/13/2023
Deadline for filing claims:  01/31/2023
Deadline for filing claims (govt.):  09/06/2022

Debtor

Combine Enterprises LLC

12598 Central Avenue #208 & #209
Chino, CA 91710-0000
SAN BERNARDINO-CA
Tax ID / EIN: 87-4056503
fka
ROK Marketing LLC


represented by
David L. Neale

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: dln@lnbyg.com

Trustee

Lynda T. Bui (TR)

Shulman Bastian Friedman & Bui LLP
3550 Vine Street, Suite 210
Riverside, CA 92507
(949) 340-3400
TERMINATED: 03/11/2022

 
 
Trustee

Peter J Mastan (TR)

550 S Hope Street, Suite 1765
Los Angeles, CA 90071-2627
213-335-7739

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
TERMINATED: 03/11/2022

 
 
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
10/09/202360Notice of Change of Address Notice of Attorney Change of Law Firm. (Hasselberger, Sarah)
09/12/2023Trustee's Initial Report & First Meeting Held (Mastan (TR), Peter) (Entered: 09/12/2023)
08/18/202359Notice of Change of Address for David M. Goodrich and Golden Goodrich LLP; New Address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Goodrich, David) (Entered: 08/18/2023)
07/27/202358Request for courtesy Notice of Electronic Filing (NEF) Filed by Hasselberger, Sarah. (Hasselberger, Sarah)
07/27/202357Request for courtesy Notice of Electronic Filing (NEF) Filed by Mang, Tinho. (Mang, Tinho)
06/16/202356Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Peter J Mastan (TR) (RE: related document(s) 55 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Mastan (TR), Peter) (Entered: 06/16/2023)
06/13/202355Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/13/2023 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Mastan (TR), Peter) (Entered: 06/13/2023)
05/18/202354Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Peter J Mastan (TR) (RE: related document(s) 53 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Mastan (TR), Peter) (Entered: 05/18/2023)
05/17/202353Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 6/14/2023 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Mastan (TR), Peter) (Entered: 05/17/2023)
05/04/202352Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Peter J Mastan (TR) (RE: related document(s) 51 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Mastan (TR), Peter) (Entered: 05/04/2023)