Case number: 6:15-bk-10606 - RL Asset Management Services, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    RL Asset Management Services, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Wayne E. Johnson

  • Filed

    01/24/2015

  • Last Filing

    05/29/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, APPEAL



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:15-bk-10606-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Voluntary
Asset


Date filed:  01/24/2015
341 meeting:  06/15/2015
Deadline for filing claims:  06/30/2015
Deadline for filing claims (govt.):  07/23/2015

Debtor

RL Asset Management Services, LLC

721 S Harbor Blvd
Fullerton, CA 92832
SAN BERNARDINO-CA
Tax ID / EIN: 45-4531071

represented by
Yoon O Ham

Lewis & Ham LLP
1425 W Foothill Blvd Ste 235
Upland, CA 91786
909-256-2920
Fax : 909-256-2927
Email: hamy@lewishamlaw.com

Trustee

Steven M Speier (TR)

Post Office Box 7637
Newport Beach, CA 92658
(949)-336-1895

represented by
Robert P Goe

Goe & Forsythe, LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

Jeffrey S Souders

J Scott Souders PC
13 Corporate Plaza
Suite 200
Newport Beach, CA 92660
949-718-3574
Fax : 949-718-3582
Email: scottsouders@sbcglobal.net

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
05/29/2018325Bankruptcy 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)[21] Hearing (Bk Motion) Set, [50] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Steven M Speier (TR), doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [105] Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [135] Hearing (Bk Motion) Continued, [143] Transcript, doc Hearing (Bk Motion) Continued, [146] Hearing (Bk Motion) Set, [147] Motion RE: Objection to Claim filed by Creditor ASK Irrevocable Trust, Creditor HH Irevocable Trust, Creditor RL Irrevocable Trust, Creditor Westland Commercial, Inc, [195] Transcript, [196] Transcript, [220] Hearing (Bk Motion) Continued, [227] Transcript, [241] Amended notice of appeal filed by Debtor RL Asset Management Services, LLC, [245] Hearing (Bk Motion) Set, [261] Transcript, [316] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [317] Hearing (Bk Motion) Set) (Gooch, Yvonne)
03/16/2018324Chapter 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 Steven M. Speier. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (tjf))
03/16/2018323Request for courtesy Notice of Electronic Filing (NEF) Filed by Ehrenberg, Howard. (Ehrenberg, Howard)
09/29/2016308BNC Certificate of Notice (RE: related document(s) 306Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 09/29/2016. (Admin.) (Entered: 09/29/2016)
09/29/2016307BNC Certificate of Notice (RE: related document(s) 305Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 09/29/2016. (Admin.) (Entered: 09/29/2016)
09/27/2016306Amended Notice to Pay Court Costs Due Sent To: Steven M. Spier, Total Amount Due $$350.00 . (Gooch, Yvonne) (Entered: 09/27/2016)
09/27/2016305Notice to Pay Court Costs Due Sent To: Steven M. Spier, Total Amount Due $$350.00 . (Gooch, Yvonne)WARNING: See docket entry number 306 for correct notice Modified on 9/27/2016 (Gooch, Yvonne). (Entered: 09/27/2016)
09/27/2016304Notice to professionals to file application for compensation Filed by Trustee Steven M Speier (TR). (Speier (TR), Steven) (Entered: 09/27/2016)
09/18/2016303BNC Certificate of Notice - PDF Document. (RE: related document(s) 301Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/18/2016. (Admin.) (Entered: 09/18/2016)
09/18/2016302BNC Certificate of Notice - PDF Document. (RE: related document(s) 300Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/18/2016. (Admin.) (Entered: 09/18/2016)