Case number: 8:19-bk-13529 - Limonite Investments LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Limonite Investments LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Erithe A. Smith

  • Filed

    09/11/2019

  • Last Filing

    08/13/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, CONVERTED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-13529-ES

Assigned to: Erithe A. Smith
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/11/2019
Date converted:  11/20/2019
341 meeting:  04/30/2020
Deadline for filing claims:  03/23/2020
Deadline for objecting to discharge:  03/09/2020
Deadline for financial mgmt. course:  03/09/2020

Debtor

Limonite Investments LLC

1232 Village Way Ste A
Santa Ana, CA 92705
ORANGE-CA
Tax ID / EIN: 46-2717534

represented by
Stephen F Lopez

Stephen F Lopez APC
840 E Parkridge Ave Ste 102
Corona, CA 92879
714-760-9753
Fax : 619-243-7215
Email: steve@sflopesq.com

Trustee

Weneta M Kosmala (TR)

3 MacArthur Place, Suite 760
Santa Ana, CA 92707
(714) 708-8190

represented by
Erin P Moriarty

Law Offices of Weneta M A Kosmala
3 MacArthur Pl Ste 760
Santa Ana, CA 92707
714-540-3600
Fax : 714-509-1760
Email: emoriarty@kosmalalaw.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
05/21/202094Hearing Held (RE: related document(s) 78 Dismiss Debtor filed by Debtor Limonite Investments LLC) - Grant motion on the conditions requested by the chapter 7 trustee. Debtor must file a declaration confirming satisfaction of all such conditions prior to lodging an order dismissing the case. (Steinberg, Elizabeth) (Entered: 05/28/2020)
05/21/202093Notice of lodgment of Order in Bankruptcy Case re Application for Allowance of Administrative Expenses of Chapter 7 Trustee, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s) 84 Application For Allowance of Administrative Expense of Chapter 7 Trustee, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR)). (Moriarty, Erin) (Entered: 05/21/2020)
05/21/202092Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Application For Allowance of Administrative Expense of Chapter 7 Trustee, Including Exhibit A and B and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s) 84 Application For Allowance of Administrative Expense of Chapter 7 Trustee, Including Exhibit A and Proof of Service). (Moriarty, Erin) (Entered: 05/21/2020)
05/21/202091Notice of lodgment of Order in Bankruptcy Case re Application for Allowance of Administrative Expenses of Counsel for Chapter 7 Trustee, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s) 82 Application For Allowance of Administrative Expense of Counsel for Chapter 7 Trustee; Declaration of Erin P. Moriarty in Support Thereof, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR)). (Moriarty, Erin) (Entered: 05/21/2020)
05/21/202090Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Application for Allowance of Administrative Expense of Counsel for Chapter 7 Trustee, Including Exhibits A and B and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s) 82 Application For Allowance of Administrative Expense of Counsel for Chapter 7 Trustee; Declaration of Erin P. Moriarty in Support Thereof, Including Exhibit A and Proof of Service). (Moriarty, Erin) (Entered: 05/21/2020)
05/19/202089Stipulation By Weneta M Kosmala (TR) and Debtor Re Resolution of Fee Applications 82 Application for Allowance of Administrative Expense of Counsel for Chapter 7 Trustee and 84 Application for Administrative Expense of Chapter 7 Trustee and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (Moriarty, Erin) (Entered: 05/19/2020)
05/04/202088Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s) 81 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Kosmala (TR), Weneta) (Entered: 05/04/2020)
05/01/202087Notice of motion/application (AMENDED to Include Relief Sought) For Allowance of Administrative Expense of for Chapter 7 Trustee and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s) 84 Application For Allowance of Administrative Expense of Chapter 7 Trustee, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR)). (Moriarty, Erin) (Entered: 05/01/2020)
05/01/202086Notice of motion/application (AMENDED to Include Relief Sought) For Allowance of Administrative Expense of Counsel for Chapter 7 Trustee and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s) 82 Application For Allowance of Administrative Expense of Counsel for Chapter 7 Trustee; Declaration of Erin P. Moriarty in Support Thereof, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR)). (Moriarty, Erin) (Entered: 05/01/2020)
05/01/202085Notice of motion/application For Allowance of Administrative Expense of Chapter 7 Trustee and Proof of Service Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s) 84 Application For Allowance of Administrative Expense of Chapter 7 Trustee, Including Exhibit A and Proof of Service Filed by Trustee Weneta M Kosmala (TR)). (Moriarty, Erin) (Entered: 05/01/2020)