Easy Construction, LLC
11
Scott H. Yun
10/21/2022
05/05/2024
Yes
v
Subchapter_V, DISMISSED |
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Easy Construction, LLC
815 Marlborough Avenue, Suite 100 Riverside, CA 92507 RIVERSIDE-CA Tax ID / EIN: 86-1676911 dba Easy Kitchen and Bath dba Easy Bathroom Remodel dba Easy Shower Remodel |
represented by |
Summer M Shaw
Shaw & Hanover, PC 44-901 Village Court Suite B Palm Desert, CA 92260 760-610-0000 Fax : 760-687-2800 Email: ss@shaw.law |
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 |
---|---|---|
04/11/2024 | 109 | BNC Certificate of Notice - PDF Document. (RE: related document(s)106 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2024. (Admin.) (Entered: 04/11/2024) |
04/11/2024 | 108 | BNC Certificate of Notice (RE: related document(s)107 Notice of dismissal (BNC)) No. of Notices: 190. Notice Date 04/11/2024. (Admin.) (Entered: 04/11/2024) |
04/09/2024 | 107 | Notice of dismissal (BNC) (SM6) (Entered: 04/09/2024) |
04/09/2024 | 106 | Order Dismissing Case After Status Conference - Debtor Dismissed (BNC-PDF). Signed on 4/9/2024. (SM6) (Entered: 04/09/2024) |
04/08/2024 | 105 | Hearing Set (RE: related document(s)103 Application for Compensation filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 5/2/2024 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6) (Entered: 04/08/2024) |
04/08/2024 | 104 | Notice of Hearing Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)103 Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 10/26/2022 to 3/14/2024, Fee: $10,887.50, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo)). (Cisneros (TR), Arturo) (Entered: 04/08/2024) |
04/08/2024 | 103 | Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 10/26/2022 to 3/14/2024, Fee: $10,887.50, Expenses: $0.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 04/08/2024) |
03/14/2024 | 102 | Document, Hearing Held - CASE DISMISSED WITHOUT 180 DAY BAR - (RE: related document(s)12 Order (Generic) (BNC-PDF)) (SM6) (Entered: 03/15/2024) |
03/14/2024 | 101 | Document, Hearing Held - WITHDRAWN - (RE: related document(s)83 Amended Chapter 11 Plan filed by Debtor Easy Construction, LLC) (SM6) (Entered: 03/15/2024) |
12/28/2023 | 100 | Monthly Operating Report. Operating Report Number: 13. For the Month Ending October 31, 2023 with attached Exhibits A through H and Proof of Service Filed by Debtor Easy Construction, LLC. (Shaw, Summer) (Entered: 12/28/2023) |