LCF LABS INC.
11
Scott H. Yun
06/22/2020
03/14/2024
Yes
v
Subchapter_V, SmBus |
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/14/2024 | 281 | Document, 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) |
03/14/2024 | 280 | Notice 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) |
03/14/2024 | 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) |
02/01/2024 | 278 | Notice of Increased Hourly Rates Charged by Golden Goodrich LLP With Proof of Service Filed by Debtor LCF LABS INC.. (Golden, Jeffrey) |
11/17/2023 | 277 | Document, 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) |
11/16/2023 | 276 | Notice of Continued Post-Confirmation Status Conference with Proof of Service. Filed by Debtor LCF LABS INC.. (Gaschen, Beth) |
11/07/2023 | 275 | Status 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) |
11/05/2023 | 274 | BNC 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) |
08/22/2023 | 270 | Notice of Change of Address for Beth E. Gaschen, Golden Goodrich LLP; new address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Gaschen, Beth) |
08/18/2023 | 269 | Notice 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) |