Ridge Park Point, LLC
7
Wayne E. Johnson
07/13/2020
12/20/2023
Yes
v
DEFER, Repeat-cacb |
Assigned to: Wayne E. Johnson Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/20/2023 | 158 | 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)[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) |
10/30/2023 | 157 | 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 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)) |
08/28/2023 | 156 | Receipt of Court Cost Paid in Full - $1,050.00 by RS. Receipt Number 61000046. (admin) |
08/24/2023 | 155 | BNC 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.) |
08/24/2023 | 154 | Document Hearing Held - Fees and Costs Approved(RE: related document(s)[148] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)) (YG) |
08/22/2023 | 153 | Order 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) |
08/18/2023 | 152 | 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) |
07/15/2023 | 151 | BNC 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.) |
07/13/2023 | 150 | Hearing 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) |
07/13/2023 | 149 | Notice 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)) |