Trask Developers, LLC
11
Scott C Clarkson
04/15/2016
03/21/2018
Yes
v
JNTADMN, MEMBER |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor Trask Developers, LLC
10592 Trask Avenue Garden Grove, CA 92843 ORANGE-CA Tax ID / EIN: 27-3331592 |
represented by |
David S Kupetz
Sulmeyer Kupetz 333 S Hope St 35th Fl Los Angeles, CA 90071 213-626-2311 Email: dkupetz@sulmeyerlaw.com Jessica Vogel
SulmeyerKupetz 333 S Hope St 35th Flr Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: Jvogel@sulmeyerlaw.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/21/2018 | 71 | BNC Certificate of Notice (RE: related document(s)[69] DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 18. Notice Date 03/21/2018. (Admin.) |
03/19/2018 | 70 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (Daniels, Sally) |
03/19/2018 | 69 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Daniels, Sally) |
02/22/2018 | 68 | Hearing Continued (RE: related document(s)[1] CONT'D STATUS CONFERENCE Hearing RE: (1) Case Management Conference And (2) Requiring Status Report) filed by Debtor Trask Developers, LLC) STATUS CONFERENCE CONTINUED TO 5/3/2018 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson. STATUS REPORT DUE 14 DAYS IN ADVANCE (Le, James) |
10/19/2017 | 67 | Hearing Continued (RE: related document(s)[1] CONT'D STATUS CONFERENCE Hearing RE: (1) Case Management Conference And (2) Requiring Status Report filed by Debtor Trask Developers, LLC) STATUS CONFERENCE CONTINUED TO 2/22/2018 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. STATUS REPORT DUE 14 DAYS IN ADVANCE (Le, James) |
06/08/2017 | 66 | Hearing Continued (RE: related document [1] STATUS CONFERENCE Hearing RE: (1) Case Management Conference And (2) Requiring Status Report) - STATUS CONFERENCE HEARING CONTINUED 10/19/2017 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. STATUS REPORT DUE 14 DAYS IN ADVANCE. The case judge is Scott C Clarkson (Bolte, Nickie) |
01/13/2017 | 65 | Monthly Operating Report. Operating Report Number: 9. For the Month Ending 12/31/16 Filed by Debtor Trask Developers, LLC. (Vogel, Jessica) (Entered: 01/13/2017) |
12/19/2016 | 64 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Crowell, Christopher. (Crowell, Christopher) (Entered: 12/19/2016) |
12/15/2016 | 63 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. Filer also represents a creditor and therefore must draft and file in pleading format a "Notice of Request to be Removed from Notice of Electronic Filing". Event Code: Bankruptcy Events > BK - Notices > Notice and in the modify text box type out the complete title of the document THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)[62] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Creditor American Plus Bank, N.A.) (Daniels, Sally) |
12/15/2016 | 62 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Crowell, Christopher. (Crowell, Christopher) Warning: Item subsequently amended by docket entry no: [63] Modified on 12/15/2016 (Daniels, Sally). |