Case number: 6:17-bk-15755 - River Crest Estates, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    River Crest Estates, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    07/10/2017

  • Last Filing

    02/17/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:17-bk-15755-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/10/2017
Date converted:  10/20/2017
341 meeting:  12/19/2017
Deadline for filing claims:  03/19/2018
Deadline for filing claims (govt.):  01/30/2018
Deadline for objecting to discharge:  01/16/2018
Deadline for financial mgmt. course:  01/16/2018

Debtor

River Crest Estates, LLC

44615 Sandia Creek Drive
Temecula, CA 92590
RIVERSIDE-CA
Tax ID / EIN: 26-1949619
aw
River Crest Development, LLC


represented by
Todd L Turoci

The Turoci Firm
3845 Tenth Street
Riverside, CA 92501
888-332-8362
Fax : 866-762-0618
Email: mail@theturocifirm.com

Trustee

Larry D Simons (TR)

7121 Magnolia Ave
Riverside, CA 92504
(951) 686-6300

represented by
Todd A Frealy

Levene Neale Bender Rankin & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: taf@lnbrb.com

Carmela Pagay

Levene Neale Bender et al
10250 Constellation Bl Ste1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: ctp@lnbyb.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/17/2021210Bankruptcy 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)[11] Hearing (Bk Other) Set, [24] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), [47] Hearing (Bk Other) Set, [90] Meeting of Creditors Chapter 7 No Asset, [115] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Larry D Simons (TR), [195] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [196] Hearing (Bk Motion) Set, [198] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jewell, Cynthia Renee)
02/17/2021209Chapter 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 Larry D. Simons. 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 (pg))
11/20/2020208BNC Certificate of Notice - PDF Document. (RE: related document(s)[205] Order of Distribution (BNC-PDF) filed by Attorney Lane & Nash, P.C.) No. of Notices: 1. Notice Date 11/20/2020. (Admin.)
11/20/2020207BNC Certificate of Notice - PDF Document. (RE: related document(s)[204] Order on Motion to Amend (BNC-PDF)) No. of Notices: 1. Notice Date 11/20/2020. (Admin.)
11/19/2020206BNC Certificate of Notice - PDF Document. (RE: related document(s)[201] Order of Distribution (BNC-PDF) filed by Accountant Hahn Fife & Company, Trustee Larry D Simons (TR), Attorney Levene, Neale Bender Yoo & Brill, Attorney Lane & Nash, P.C.) No. of Notices: 1. Notice Date 11/19/2020. (Admin.)
11/18/2020205Amended Order of Distribution for Lane & Nash, P.C., Special Counsel, Fees awarded: $8265.00, Expenses awarded: $0.00; Awarded on 11/18/2020 (BNC-PDF) Signed on 11/18/2020. (Craig, John) Professional Fee Report Modified on 11/30/2020; (Garcia, Elaine L.).
11/18/2020204Order granting motion for amended order to previous order entered November 17, 2020 (BNC-PDF) (RE: Related Doc Signed on 11/18/2020 (Craig, John)
11/18/2020203Motion to Amend (related document(s)[201] Order of Distribution (BNC-PDF)) Notice of Motion and Motion for Amended Order to Previous Order Entered November 17, 2020 on Trustee's Final Report as Docket Number 201 with proof of service Filed by Trustee Larry D Simons (TR) (Simons (TR), Larry)
11/17/2020202Hearing Held on trustee's final report; applications for compensation. [195] Granted by Default. Trustee to lodge an order within seven (7) days. (Craig, John)
11/17/2020201Order of Distribution for Hahn Fife & Company, Accountant, Fees awarded: $6512.00, Expenses awarded: $579.30; for Lane & Nash, P.C., Trustee's Attorney, Fees awarded: $8653.50, Expenses awarded: $0.00; for Levene, Neale Bender Yoo & Brill, Trustee's Attorney, Fees awarded: $52000.00, Expenses awarded: $745.62; for Larry D Simons (TR), Trustee Chapter 7, Fees awarded: $19823.68, Expenses awarded: $286.10; Awarded on 11/17/2020 (BNC-PDF) Signed on 11/17/2020. (Craig, John)Professional Fee Report Modified on 11/30/2020 to reflect corrected fees awarded to Lane & Nash, P.C. in related order entry [205] (Garcia, Elaine L.).