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

    08/07/2024

  • 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
08/07/202465Bankruptcy Case Closed - NO DISCHARGE, Not Applicable. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (SM2 ) -
08/02/2024Chapter 7 Trustee's Report of No Distribution: I, Peter J Mastan (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 29 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Peter J Mastan (TR). (Mastan (TR), Peter)
06/15/202464BNC Certificate of Notice - PDF Document. (RE: related document(s)[63] Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2024. (Admin.)
06/13/202463Order Granting Motion of Levene, Neale, Bender, Yoo & Golubchik LLP to Withdraw as Counsel for Combine Enterprises LLC fka Rok Marketing LLC (BNC-PDF) (Related Doc # [61]) Signed on 6/13/2024. (TM)
06/07/202462Notice of lodgment Filed by Interested Party Levene, Neale, Bender, Yoo & Golubchik LLP (RE: related document(s)[61] Motion to Withdraw as Attorney -[Notice Of Motion And Motion By Levene, Neale, Bender, Yoo & Golubchik L.L.P., For An Order Authorizing Withdrawal As Counsel For Combine Enterprises LLC fka Rok Marketing LLC; Memorandum Of Points And Authorities; Declaration Of Joseph M. Rothberg In Support Thereof (POS attached)]- Filed by Interested Party Levene, Neale, Bender, Yoo & Golubchik LLP). (Rothberg, Joseph)
06/07/202461Motion to Withdraw as Attorney -[Notice Of Motion And Motion By Levene, Neale, Bender, Yoo & Golubchik L.L.P., For An Order Authorizing Withdrawal As Counsel For Combine Enterprises LLC fka Rok Marketing LLC; Memorandum Of Points And Authorities; Declaration Of Joseph M. Rothberg In Support Thereof (POS attached)]- Filed by Interested Party Levene, Neale, Bender, Yoo & Golubchik LLP (Rothberg, Joseph)
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)