Stuart Moore (USA) Ltd.
7
Erithe A. Smith
05/18/2016
Yes
i
DEFER, JNTADMN, LEAD, CLOSED |
Assigned to: Erithe A. Smith Chapter 7 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Stuart Moore (USA) Ltd.
1209 Orange St Wilmington, DE 19801 ORANGE-CA Tax ID / EIN: 06-1200827 |
represented by |
William M Burd
Ringstad & Sanders 4343 Von Karman Ave, Suite 300 Newport Beach, CA 92614 949-851-7450 Fax : 949-851-6926 Email: bill@ringstadlaw.com Jeffrey I Golden
Weiland Golden Goodrich LLP 650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Email: jgolden@wgllp.com TERMINATED: 07/27/2016 Jeffrey S Shinbrot
The Shinbrot Firm 15260 Ventura Boulevard Suite 1200 Sherman Oaks, CA 91403 310-659-5444 Fax : 310-878-8304 Email: jeffrey@shinbrotfirm.com |
Petitioning Creditor Andrew Moore
12 Corporate Plaza Ste 250 Newport Beach, CA 92660 |
represented by |
Beth Gaschen
Weiland Golden Goodrich LLP 650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: bgaschen@wgllp.com Jeffrey I Golden
(See above for address) Christopher J Green
Bohm Wildish, LLP 695 town center dr Suite 700 Costa Mesa, CA 92626 usa 714-384-6500 Fax : 714-384-6501 Email: chrisgreen@ucla.edu |
Petitioning Creditor Pacific M International Corp.
550 S Hill St Ste 980 Los Angeles, CA 90013 |
represented by |
Beth Gaschen
(See above for address) Jeffrey I Golden
(See above for address) Christopher J Green
(See above for address) |
Petitioning Creditor Diastuds, Inc.
37 W 47th St Ste 506 New York, CA 10036 |
represented by |
Beth Gaschen
(See above for address) Jeffrey I Golden
(See above for address) Christopher J Green
(See above for address) |
Trustee Thomas H Casey (TR)
26400 La Alameda, Suite 210 Mission Viejo, CA 92691 (949) 766-8787 |
represented by |
Thomas H Casey
22342 Avenida Empresa Ste 245 Rancho Santa Margarita, CA 92688 949-766-8787 Email: kdriggers@tomcaseylaw.com Jeffrey I Golden
(See above for address) Sonja Hourany
Weiland Golden Goodrich LLP 650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: shourany@wgllp.com Jeffrey S Shinbrot
(See above for address) |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
Date Filed | # | Docket Text |
---|---|---|
11/04/2021 | 379 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Hourany, Sonja. (Hourany, Sonja) (Entered: 11/04/2021) |
08/27/2021 | 378 | 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) (Entered: 08/27/2021) |
01/25/2021 | 377 | Transcript regarding Hearing Held 05/07/20 RE: DEFENDANT STUART MOORE'S MOTION TO DISMISS OR ABSTAIN FROM HEARING ADVERSARY PROCEEDING. Remote electronic access to the transcript is restricted until 04/26/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 2/1/2021. Redaction Request Due By 02/16/2021. Redacted Transcript Submission Due By 02/25/2021. Transcript access will be restricted through 04/26/2021. (Steinhauer, Holly) (Entered: 01/25/2021) |
11/13/2020 | 376 | USDC dismissal of appeal - Order Approving Stipulation To Dismiss Appeal RE: Appeal USDC Number: 8:18-cv-01408-JGB RULING: The Appeal Shall Be Dismissed With Prejudice Effective As Of The Date The Order Approving The Stipulation Is Entered On The Court's Docket, With Each Side To Bear Its Own Attorneys' Fees And Costs. (filed at United States District Court on 07/24/2019) (Bolte, Nickie) (Entered: 11/13/2020) |
11/13/2020 | 375 | USDC dismissal of appeal - Order On Stipulation To Dismiss Appeal Re: Appeal USDC Number: 8:18-cv-01588-JFW - RULING: DISMISSED - The Appeal Shall Be Dismissed With Prejudice Effective As Of The Date The Order Approving This Stipulation Is Entered On The Court's Docket, With Each Side To Bear Its Own Attorneys' Fees And Costs. (filed at United States District Court on 07/24/2019) (RE: related document(s) 234 Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Anthony M.C. Brown, Creditor Rev. Charles A.E. Lawrence and Dr. Loraine M. Lawrence). (Bolte, Nickie) (Entered: 11/13/2020) |
07/17/2020 | 374 | 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 Thomas H. Casey. 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)) (Entered: 07/17/2020) |
06/17/2020 | 373 | Notice of Change of Address Filed by Creditor U.S. Bank NA, successor trustee to Bank of America, NA, sucessor in interest to LaSalle Bank NA, on behalf of the registered holders of Bear Stearns Asset Backed Securities I Trust 2006-HE5, Asset-Bac. (Wolf, Alan) (Entered: 06/17/2020) |
06/10/2020 | Receipt of Undistributed Funds - $8.06 by 16. Receipt Number 80075012. (admin) (Entered: 06/10/2020) | |
06/02/2020 | 372 | Notice of unclaimed dividend(s) (under FRBP 3011) Report of Trustee Under Federal Rule of Bankruptcy Procedure 3011 Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 06/02/2020) |
03/11/2020 | Receipt of Undistributed Funds - $15.41 by 16. Receipt Number 80074870. (admin) (Entered: 03/11/2020) |