River Crest Estates, LLC
7
Scott C Clarkson
07/10/2017
02/17/2021
Yes
v
PlnDue, DsclsDue, CONVERTED |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/17/2021 | 210 | Bankruptcy 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) |
02/17/2021 | 209 | Chapter 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)) |
11/20/2020 | 208 | BNC 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.) |
11/20/2020 | 207 | BNC 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.) |
11/19/2020 | 206 | BNC 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.) |
11/18/2020 | 205 | Amended 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.). |
11/18/2020 | 204 | Order granting motion for amended order to previous order entered November 17, 2020 (BNC-PDF) (RE: Related Doc Signed on 11/18/2020 (Craig, John) |
11/18/2020 | 203 | Motion 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) |
11/17/2020 | 202 | Hearing Held on trustee's final report; applications for compensation. [195] Granted by Default. Trustee to lodge an order within seven (7) days. (Craig, John) |
11/17/2020 | 201 | Order 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.). |