Chase Merritt Global Fund LLC
11
Scott C Clarkson
01/20/2021
12/15/2022
Yes
v
Repeat-cacb, SmBus, Subchapter_V, CLOSED |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Chase Merritt Global Fund LLC
19362 Fisher Ln Santa Ana, CA 92705 ORANGE-CA 9499230106 Tax ID / EIN: 82-1963306 |
represented by |
W. Derek May
Law Office of W. Derek May 400 N. Mountain Ave., Suite 215B Upland, CA 91786 909-920-0443 Email: wdmlaw17@gmail.com |
Trustee Robert Paul Goe (TR)
17701 Cowan Building D, Suite 210 Irvine, CA 92614 949-798-2460 |
| |
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 |
---|---|---|
12/15/2022 | 164 | BNC Certificate of Notice (RE: related document(s)162 ORDER OF DISCHARGE - Subchapter V of Chapter 11 (Form 3180RV3) (BNC)) No. of Notices: 8. Notice Date 12/15/2022. (Admin.) (Entered: 12/15/2022) |
12/13/2022 | 163 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SD8) Modified on 6/15/2023 (LF2). |
12/13/2022 | 162 | ORDER OF DISCHARGE - Subchapter V of Chapter 11 (BNC) for Debtor (SD8) (Entered: 12/13/2022) |
09/01/2022 | 160 | In accordance with the Administrative Order 22-17 dated 8/16/22, this case is hereby reassigned from Judge Erithe A. Smith to Judge Scott C Clarkson. (JL) (Entered: 09/01/2022) |
08/11/2022 | 159 | Hearing Held (RE: related document(s)96 Amended Chapter 11 Plan filed by Debtor Chase Merritt Global Fund LLC) OFF CALENDAR - Order Granting Application for Final Decree entered on 8/8/22 (Docket No. 157). jl(8/8/22) (JL) (Entered: 08/12/2022) |
08/10/2022 | 158 | BNC Certificate of Notice - PDF Document. (RE: related document(s)157 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 0. Notice Date 08/10/2022. (Admin.) (Entered: 08/10/2022) |
08/08/2022 | 157 | Order Granting Application For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # 148) Signed on 8/8/2022. (JL) (Entered: 08/08/2022) |
08/07/2022 | 156 | BNC Certificate of Notice - PDF Document. (RE: related document(s)153 Order of Distribution (BNC-PDF) filed by Attorney Law Office of W. Derek May) No. of Notices: 0. Notice Date 08/07/2022. (Admin.) (Entered: 08/07/2022) |
08/05/2022 | 153 | Order Approving Application on Final Fees and/or Expenses for Law Office of W. Derek May, Debtor's Attorney, Period: to , Fees awarded: $17255.00, Expenses awarded: $122.00; Awarded on 8/5/2022 (RE: related document(s)149) (BNC-PDF) Signed on 8/5/2022. (JL) (Entered: 08/05/2022) |
08/04/2022 | 155 | Hearing Held (RE: related document(s)149 First and Final Application for Approval and Payment of Attorney's Fees and Costs of Debtor's Bankruptcy Counsel [LAW OFFICES OF W. DEREK MAY, DEBTOR'S BANKRUPTCY COUNSEL]) Approve Fees and Expenses as Requested (JL) (Entered: 08/05/2022) |