Easy Construction, LLC
11
Scott H. Yun
10/21/2022
06/03/2024
Yes
v
Subchapter_V, DISMISSED, CLOSED |
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 |
---|---|---|
06/03/2024 | 114 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SM6) (Entered: 06/03/2024) |
05/21/2024 | 113 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $10,887.50. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 19 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1075870.39, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 05/21/2024) |
05/05/2024 | 112 | BNC Certificate of Notice - PDF Document. (RE: related document(s)111 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024) |
05/03/2024 | 111 | Order Granting Application For Payment of Final Fees and/or Expenses (BNC-PDF) (Related Doc # 103) for Arturo Cisneros (TR), fees awarded: $10,887.50, expenses awarded: $0.00 Signed on 5/3/2024. (SM6) (Entered: 05/03/2024) |
05/02/2024 | 110 | Document, Hearing Held - GRANTED - (RE: related document(s)103 Application for Compensation filed by Trustee Arturo Cisneros (TR)) (SM6) (Entered: 05/02/2024) |
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) |