Washington Avenue Murrieta, LLC
7
Theodor Albert
04/23/2013
10/16/2018
Yes
v
CONVERTED |
Assigned to: Theodor Albert Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Washington Avenue Murrieta, LLC
7 Argonaut Aliso Viejo, CA 92656 ORANGE-CA Tax ID / EIN: 26-3622549 |
represented by |
Jeffrey S Benice
3080 Bristol Street Sixth Floor, Suite 630 Costa Mesa, CA 92626 714-641-3600 Fax : 714-641-3604 Email: jsb@jeffreybenice.com William R Cumming
Cumming & Associates 3080 Bristol St Ste 630 Costa Mesa, CA 92626 714-432-6494 Fax : 714-202-3162 Email: cumming@cummingandassociateslaw.com |
Trustee Howard B Grobstein (TR)
Grobstein Teeple, LLP 7121 Magnolia Ave, Suite F Riverside, CA 92504 951-234-0951 TERMINATED: 01/15/2014 |
represented by |
Rodger M Landau
Landau Gottfried & Berger LLP 1801 Century Park E Ste 700 Los Angeles, CA 90067 310-557-0050 Fax : 310-557-0056 Email: rlandau@lgbfirm.com |
Trustee David L Hahn (TR)
Hahn Fife & Co., LLP 22342 Avenida Empresa, Suite 200 Rancho Santa Margarita, CA 92688 (949) 888-1014 TERMINATED: 10/06/2014 |
represented by |
Richard A Marshack
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: rmarshack@marshackhays.com TERMINATED: 10/06/2014 Michael G Spector
Law Offices of Michael G. Spector 2677 N Main St., Ste. 910 Santa Ana, CA 92705 714-835-3130 Fax : 714-558-7435 Email: mgspector@aol.com TERMINATED: 10/06/2014 |
Trustee Jeffrey I Golden (TR)
Weiland Golden LLP P.O. Box 2470 Costa Mesa, CA 92628-2470 (714) 966-1000 |
represented by |
D Edward Hays
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Richard A Marshack
(See above for address) Michael G Spector
(See above for address) Kristine A Thagard
Marshack Hays LLP 870 Roosevelt Avenue Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: kthagard@marshackhays.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov TERMINATED: 08/09/2013 Elizabeth A Lossing
411 W Fourth St Ste 9041 Santa Ana, CA 92701 714-338-3409 Fax : 714-338-3421 Email: elizabeth.lossing@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/16/2018 | 165 | 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. (Daniels, Sally) |
10/04/2018 | 164 | 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 Jeffrey I. Golden. 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. Filed by United States Trustee. (united states trustee (pg)) |
06/28/2018 | 163 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[162] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2018. (Admin.) |
06/26/2018 | 162 | Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # [159]) Signed on 6/26/2018. (Deramus, Glenda) |
06/25/2018 | 161 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)[159] Motion to Approve Compromise Under Rule 9019 ; Memorandum of Points and Authorities and Declaration of Jeffrey I. Golden in Support Thereof With Proof of Service). (Golden (TR), Jeffrey) |
05/30/2018 | 160 | Notice of motion/application With Proof of Service Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)[159] Motion to Approve Compromise Under Rule 9019 ; Memorandum of Points and Authorities and Declaration of Jeffrey I. Golden in Support Thereof With Proof of Service Filed by Trustee Jeffrey I Golden (TR) (Golden (TR), Jeffrey)). (Golden (TR), Jeffrey) |
05/30/2018 | 159 | Motion to Approve Compromise Under Rule 9019 ; Memorandum of Points and Authorities and Declaration of Jeffrey I. Golden in Support Thereof With Proof of Service Filed by Trustee Jeffrey I Golden (TR) (Golden (TR), Jeffrey) |
06/02/2017 | 158 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 156 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2017. (Admin.) (Entered: 06/02/2017) |
05/31/2017 | 156 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # [146]) for Michael G Spector, fees awarded: $5863.00, expenses awarded: $122.30, Granting Application For Compensation (BNC-PDF) (Related Doc # [147]) for Hahn Fife & Company, fees awarded: $12548.00, expenses awarded: $584.90; David L. Hahn, Trustee, Former Chapter 7 Trustee, fees: $2,716.50; expenses: $168.00; Trustee Jeffrey I. Golden, fees: $65,410.05; expenses: $204.40; Bank Fees: $9,165.38; Bond: $605.79; Taxes-FTB Claim No.4: $2,505.46; Marshack Hays LLP, Special Counsel for Trustee; fees: $124,949.00; expenses: $1,145.57; U.S. Trustee fees: $975.00 Signed on 5/31/2017. (Mccall, Audrey) |
05/30/2017 | 157 | Hearing Held RE Chapter 7 Trustee's Final Report and Application - Fees and costs are allowed as prayed. Movant to submit an order. (RE related document [150]) (Mccall, Audrey) |