Case number: 8:20-bk-11083 - 239 Carnation LLC, a Texas Limited Liability Compa - California Central Bankruptcy Court

Case Information
  • Case title

    239 Carnation LLC, a Texas Limited Liability Compa

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/31/2020

  • Last Filing

    07/14/2022

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-11083-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/31/2020
Debtor dismissed:  03/07/2022
341 meeting:  05/29/2020

Debtor

239 Carnation LLC, a Texas Limited Liability Company

3857 Birch St Ste 530
Newprot Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 47-5489630

represented by
Ryan W Beall

650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: rbeall@lwgfllp.com

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

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@wgllp.com

David M Goodrich

Weiland Golden Goodrich LLP
650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: dgoodrich@wgllp.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/14/2022279Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (JL)
04/13/2022278Hearing Held On Motion (RE: related document [271] First And Final Application For Allowance And Payment Of Chapter 11 Fees And Reimbursement Of Chapter 11 Expenses For The Period From April 1, 2020 Through January 3. 2022 - RE: WEILAND GOLDEN GOODRICH LLP - Attorneys For Debtor And Debtor-In-Possession - Fees: $284,116.00; Expenses: $3,377.12 filed by Attorney Weiland Golden Goodrich, LLP) - OFF CALENDAR PER ORDER APPROVING STIPULATION BETWEEN UNITED STATES TRUSTEE AND DEBTOR'S COUNSEL WEILAND GOLDEN GOODRICH, LLP REGARDING FIRST AD FINAL FEE REQUEST ENTERED 3-17-2022 - (DOCKET NO. [276]) (Bolte, Nickie)
03/19/2022277BNC Certificate of Notice - PDF Document. (RE: related document(s) 276 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/19/2022. (Admin.) (Entered: 03/19/2022)
03/17/2022276Order Approving Stipulation Between United States Trustee And Debtor's Counsel Weiland Golden Goodrich, LLP Regarding First And Final Fee Request. IT IS ORDERED: The Stipulation Is Approved In Its Entirety. (BNC-PDF) (Related Doc # [275]) Signed on 3/17/2022 (Bolte, Nickie)
03/17/2022275Stipulation By United States Trustee (SA) and And Debtors Counsel Weiland Golden Goodrich, LLP Regarding First And Final Fee Request Of Weiland Golden Goodrich, LLP Filed by U.S. Trustee United States Trustee (SA) (Goldenberg, Nancy)
03/14/2022274Declaration re: Declaration Of Stephen Perkins Regarding Weiland Golden Goodrich LLPs First And Final Application For Allowance And Payment Of Chapter 11 Fees And Reimbursement Of Chapter 11 Expenses Of Counsel For The Debtor (with Proof of Service) Filed by Debtor 239 Carnation LLC, a Texas Limited Liability Company (RE: related document(s)[271] Application for Compensation Weiland Golden Goodrich LLPs First And Final Application For Allowance And Payment Of Chapter 11 Fees And Reimbursement Of Chapter 11 Expenses Of Counsel For The Debtor; Memorandum Of Points And Authorities; And Declarati). (Goodrich, David)
03/10/2022273Hearing Set (RE: related document(s)[271] Weiland Golden Goodrich LLP's First And Final Application For Allowance And Payment Of Chapter 11 Fees And Reimbursement Of Chapter 11 Expenses Of Counsel For The Debtor For The Period From April 1, 2020 Through January 3, 2022 - Fees: $284.116.00; Expenses: $3377.12 filed by Attorney Weiland Golden Goodrich, LLP) The Hearing date is set for 4/13/2022 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie)
03/10/2022272Notice of Hearing Notice of Weiland Golden Goodrich LLP First And Final Application For Allowance And Payment Of Chapter 11 Fees And Reimbursement Of Chapter 11 Expenses Of Counsel For The Debtor (with Proof of Service) Filed by Debtor 239 Carnation LLC, a Texas Limited Liability Company (RE: related document(s)[271] Application for Compensation Weiland Golden Goodrich LLPs First And Final Application For Allowance And Payment Of Chapter 11 Fees And Reimbursement Of Chapter 11 Expenses Of Counsel For The Debtor; Memorandum Of Points And Authorities; And Declaration Of Beth E. Gaschen In Support (with Proof of Service) for Weiland Golden Goodrich, LLP, Debtor's Attorney, Period: 4/1/2020 to 1/3/2022, Fee: $284,116.00, Expenses: $3,377.12. Filed by Attorney Weiland Golden Goodrich, LLP). (Golden, Jeffrey)
03/10/2022271Application for Compensation Weiland Golden Goodrich LLPs First And Final Application For Allowance And Payment Of Chapter 11 Fees And Reimbursement Of Chapter 11 Expenses Of Counsel For The Debtor; Memorandum Of Points And Authorities; And Declaration Of Beth E. Gaschen In Support (with Proof of Service) for Weiland Golden Goodrich, LLP, Debtor's Attorney, Period: 4/1/2020 to 1/3/2022, Fee: $284,116.00, Expenses: $3,377.12. Filed by Attorney Weiland Golden Goodrich, LLP (Golden, Jeffrey)
03/09/2022270BNC Certificate of Notice - PDF Document. (RE: related document(s)[267] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2022. (Admin.)