Case number: 8:16-bk-11621 - Trask Developers, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Trask Developers, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    04/15/2016

  • Last Filing

    03/21/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:16-bk-11621-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset


Date filed:  04/15/2016
341 meeting:  05/16/2016

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

Latest Dockets

Date Filed#Docket Text
03/21/201871BNC Certificate of Notice (RE: related document(s)[69] DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 18. Notice Date 03/21/2018. (Admin.)
03/19/201870Bankruptcy 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)
03/19/201869ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Daniels, Sally)
02/22/201868Hearing 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)
10/19/201767Hearing 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)
06/08/201766Hearing 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)
01/13/201765Monthly 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)
12/19/201664Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Crowell, Christopher. (Crowell, Christopher) (Entered: 12/19/2016)
12/15/201663Notice 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)
12/15/201662Request 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).