Case number: 6:20-bk-14295 - LCF LABS INC. - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:20-bk-14295-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  06/22/2020
Debtor discharged:  09/13/2021
Plan confirmed:  07/23/2021
341 meeting:  05/17/2021
Deadline for filing claims:  08/31/2020
Deadline for filing claims (govt.):  12/21/2020
Deadline for objecting to discharge:  09/18/2020

Debtor

LCF LABS INC.

895 S Rockefeller Avenue
Unit 103
Ontario, CA 91761
SAN BERNARDINO-CA
909-738-0055
Tax ID / EIN: 81-4542033

represented by
Neil C Evans

Law Offices of Neil C Evans
13351D Riverside Dr Ste 612
Sherman Oaks, CA 91423
818-802-8333
Fax : 213-406-1231
Email: nevans@mwl-law.com
TERMINATED: 10/08/2020

Beth Gaschen

Golden Goodrich LLP
3070 Bristol Street
Suite 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@go2.law

Jeffrey I Golden

Golden Goodrich LLP
650 Town Center Drive
Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law

Sonja Hourany

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: sonja.hourany@quinngroup.net

Todd L Turoci

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

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: arturo@mclaw.org

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

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

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/14/2024281Document, Hearing Continued (RE: related document(s)[217] Order Confirming Chapter 11 Plan (BNC-PDF)) Status hearing to be held on 4/25/2024 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
03/14/2024280Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) on Reorganized Debtor's Application for Final Decree and Case Closing Pursuant to 11 U.S.C. §§ 105(a) and 350, Federal Rule of Bankruptcy Procedure 3022, and Local Bankruptcy Rule 3022-1 Including Attachments and Proof of Service. Filed by Debtor LCF LABS INC. (RE: related document(s)[279] Motion For Final Decree and Order Closing Case. Pursuant to 11 U.S.C. §§ 105(a) and 350, Federal Rule 3022 and Local Bankruptcy Rule 3022-1; Memorandum of Points and Authorities; and Declaration of Beth E. Gaschen in Support with Proof of Service. Filed by Debtor LCF LABS INC.). (Gaschen, Beth)
03/14/2024279Motion For Final Decree and Order Closing Case. Pursuant to 11 U.S.C. §§ 105(a) and 350, Federal Rule 3022 and Local Bankruptcy Rule 3022-1; Memorandum of Points and Authorities; and Declaration of Beth E. Gaschen in Support with Proof of Service. Filed by Debtor LCF LABS INC. (Gaschen, Beth)
02/01/2024278Notice of Increased Hourly Rates Charged by Golden Goodrich LLP With Proof of Service Filed by Debtor LCF LABS INC.. (Golden, Jeffrey)
11/17/2023277Document, Hearing Continued (RE: related document(s)[217] Order Confirming Chapter 11 Plan (BNC-PDF)) Status hearing to be held on 3/14/2024 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
11/16/2023276Notice of Continued Post-Confirmation Status Conference with Proof of Service. Filed by Debtor LCF LABS INC.. (Gaschen, Beth)
11/07/2023275Status report Reorganized Debtor's Sixth Post-Confirmation Status Report Including Exhibits 1 & 2 and Proof of Service. Filed by Debtor LCF LABS INC. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Gaschen, Beth) (Entered: 11/07/2023)
11/05/2023274BNC Certificate of Notice (RE: related document(s)273 ORDER OF DISCHARGE - Subchapter V of Chapter 11 (Form 3180RV4) (BNC)) No. of Notices: 20. Notice Date 11/05/2023. (Admin.) (Entered: 11/05/2023)
08/22/2023270Notice of Change of Address for Beth E. Gaschen, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Gaschen, Beth)
08/18/2023269Notice 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)