Hanford Renaissance LLC
7
Theodor Albert
03/08/2022
01/23/2024
Yes
v
| DEFER, CONVERTED, DISMISSED, CLOSED |
Assigned to: Theodor Albert Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Hanford Renaissance LLC
213 Park Avenue Laguna Beach, CA 92651 ORANGE-CA 949 637-4048 Tax ID / EIN: 88-1008476 |
represented by |
David G Epstein
The David Epstein Law Firm POB 4858 Laguna Beach, CA 92652-4858 949-715-1500 Fax : 949-715-2570 Email: david@epsteinlitigation.com TERMINATED: 10/11/2022 Alan M Lurya
15615 Alton Parkway Suite 450 Irvine, CA 92618 949-440-3230 Email: alanlurya@yahoo.com Jay M Spillane
Spillane Trial Group PLC 468 N. Camden Drive Second Floor Beverly Hills, CA 90210-4507 424-217-5980 Fax : 888-590-1683 Email: jspillane@spillaneplc.com |
Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE
TERMINATED: 06/03/2022 |
| |
Trustee Jeffrey I Golden (TR)
Golden Goodrich LLP 3070 Bristol Street, Suite 640 Costa Mesa, CA 92626 (714) 966-1000 |
| |
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 |
|---|---|---|
| 01/23/2024 | 166 | Bankruptcy Case Re-Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is re-closed. (SD8) (Entered: 01/23/2024) |
| 01/23/2024 | 165 | 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 Jeffrey I. Golden. 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 (hja)) (Entered: 01/23/2024) |
| 09/15/2023 | 164 | BNC Certificate of Notice - PDF Document. (RE: related document(s)163 Order of Distribution (BNC-PDF) filed by Trustee Jeffrey I Golden (TR)) No. of Notices: 1. Notice Date 09/15/2023. (Admin.) (Entered: 09/15/2023) |
| 09/13/2023 | 163 | Order of Distribution for Jeffrey I Golden (TR), Trustee Chapter 7, Period: to , Fees awarded: $635.47, Expenses awarded: $0.00; Awarded on 9/13/2023 (BNC-PDF) Signed on 9/13/2023. (GD) (Entered: 09/13/2023) |
| 09/12/2023 | 162 | Hearing Held Re:156 Trustee's Final Report And Application For Compensation - Jeffrey I Golden, Chapter 7 Trustee - Allowed as prayed. Movant to submit order. (GD) (Entered: 09/12/2023) |
| 08/03/2023 | 161 | BNC Certificate of Notice - PDF Document. (RE: related document(s)159 Order Reopening Bankruptcy Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/03/2023. (Admin.) (Entered: 08/03/2023) |
| 08/03/2023 | 160 | BNC Certificate of Notice - PDF Document. (RE: related document(s)157 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 6. Notice Date 08/03/2023. (Admin.) (Entered: 08/03/2023) |
| 08/01/2023 | 159 | Order: 1.) Vacating Order Closing Case And 2.) Reopening Bankruptcy Case (BNC-PDF) Signed on 8/1/2023. (GD) (Entered: 08/01/2023) |
| 07/31/2023 | 158 | Hearing Set Re:156 Trustee's Final Report And Application For Compensation The Hearing date is set for 9/12/2023 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 08/01/2023) |
| 07/31/2023 | 157 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)156). (united states trustee (hja)) (Entered: 07/31/2023) |