Case number: 6:20-bk-14758 - Ridge Park Point, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Ridge Park Point, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Wayne E. Johnson

  • Filed

    07/13/2020

  • Last Filing

    12/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, Repeat-cacb



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:20-bk-14758-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Voluntary
Asset


Date filed:  07/13/2020
341 meeting:  02/23/2021
Deadline for filing claims:  03/26/2021
Deadline for filing claims (govt.):  01/11/2021

Debtor

Ridge Park Point, LLC

43620 Ridge Park Drive, Suite 300
Temecula, CA 92590
RIVERSIDE-CA
Tax ID / EIN: 47-4899375

represented by
Parisa Fishback

Fishback Law Corporation
4590 MacArthur Blvd, Suite 500
Suite 500
Newport Beach, CA 92660
949-274-7080
Fax : 949-387-5559
Email: pfishback@fishbacklawgroup.com
TERMINATED: 08/24/2020

Joshua J Herndon

Global Legal Law Firm
380 Stevens Ave Ste 311
Solana Beach, CA 92075
888-846-8901
Fax : 888-846-8902
Email: jherndon@attorneygl.com

Defendant

Ryan Garland

Paradyme Funding, Inc.
43620 Ridge Park Drive # 200
Temecula

represented by
Martin J Mullen

Rowe Mullen LLP
3636 Nobel Dr. Ste 215
San Diego, CA 92122
858-404-9800
Fax : 858-404-9833
Email: mullen@rowemullen.com

Defendant

National Merchants Association, Inc., a California corporation

National Merchants Association
10100 West Charleston Boulevard
Suite 210
Las Vegas, NV 89158
United States
866-509-7199

represented by
Joseph Sarnowski

Attorney at Law
43620 Ridge Park Dr
Temecula, CA 92590
951-265-2542
Fax : 951-265-2542
Email: joseph.sarnowski.esq@gmail.com

Trustee

Arturo Cisneros (TR)

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

represented by
Kelli M Brown

Malcolm & Cisneros
2112 Business Center Dr
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: kbrown@ghidottiberger.com

Christina J Khil

Malcolm & Cisneros
2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: christinao@mclaw.org

William Malcolm

Malcolm & Cisneros
2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Fax : 949- 252-1032
Email: bill@mclaw.org

Nathan F Smith

Malcolm - Cisneros
2112 Business Center Dr
Irvine, CA 92612
949-252-9400
Fax : 949-252-1032
Email: nathan@mclaw.org

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
12/20/2023158Bankruptcy 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)[19] Generic Motion filed by Trustee Arturo Cisneros (TR), [39] Motion for Relief from Stay - Real Property filed by Creditor Merchants Bank of Commerce, [72] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), [75] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Arturo Cisneros (TR), [87] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Arturo Cisneros (TR), [149] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [150] Hearing Set (Motion) (BK Case - BNC Option)) (CJ)
10/30/2023157Chapter 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 Cisneros. 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.. (united states trustee (fsy))
08/28/2023156Receipt of Court Cost Paid in Full - $1,050.00 by RS. Receipt Number 61000046. (admin)
08/24/2023155BNC Certificate of Notice - PDF Document. (RE: related document(s)[153] Order of Distribution (BNC-PDF) filed by Trustee Arturo Cisneros (TR), Accountant Hahn Fife & Company, LLP, Attorney Malcolm & Cisneros) No. of Notices: 1. Notice Date 08/24/2023. (Admin.)
08/24/2023154Document Hearing Held - Fees and Costs Approved(RE: related document(s)[148] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)) (YG)
08/22/2023153Order of Distribution for A. Cisneros (TR), Trustee Chapter 7, Period: to , Fees awarded: $114245.52, Expenses awarded: $331.24; for Hahn Fife & Company, LLP, Accountant, Period: to , Fees awarded: $5058.00, Expenses awarded: $501.10; for Malcolm & Cisneros, Chapter 7 Trustee Attorney, Period: to , Fees awarded: $130697.50, Expenses awarded: $5913.37; Awarded on 8/22/2023 (BNC-PDF) Signed on 8/22/2023. (YG)
08/18/2023152Notice 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)
07/15/2023151BNC Certificate of Notice - PDF Document. (RE: related document(s)[149] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 17. Notice Date 07/15/2023. (Admin.)
07/13/2023150Hearing Set Trustee's Final Report and Applications for Compensation. The Hearing date is set for 8/22/2023 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG)
07/13/2023149Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[148]). (united states trustee (fsy))