7910 Main Street Property, LLC
7
Scott C Clarkson
05/27/2022
02/27/2026
Yes
v
| CONVERTED, DEFER |
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 7910 Main Street Property, LLC
7910 Main Street Stanton, CA 90680 ORANGE-CA Tax ID / EIN: 46-3690260 |
represented by |
Eric Bensamochan
The Bensamochan Law Firm, Inc. 2566 Overland Ave, Ste 650 Los Angeles, CA 90064 818-574-5740 Fax : 818-230-1931 Email: eric@eblawfirm.us TERMINATED: 01/03/2024 Kristine A Thagard
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 714-545-2400 Email: kthagard@marshackhays.com |
Trustee Weneta M.A. Kosmala (TR)
c/o Law Offices of Weneta M.A. Kosmala 4425 Jamboree Rd., Suite 183 Newport Beach, CA 92660 (714) 708-8190 |
represented by |
Tinho Mang
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: tmang@marshackhays.com Kristine A Thagard
(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 |
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 |
|---|---|---|
| 02/27/2026 | 247 | BNC Certificate of Notice - PDF Document. (RE: related document(s)245 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 14. Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026) |
| 02/24/2026 | 246 | Hearing Set (RE: related document 245 Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses) The Hearing date is set for 4/1/2026 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 02/24/2026) |
| 02/24/2026 | 245 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)244). (united states trustee (pca)) (Entered: 02/24/2026) |
| 02/24/2026 | 244 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Weneta M.A. Kosmala. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) (Entered: 02/24/2026) |
| 01/23/2026 | 243 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0417. (HF) (Entered: 01/23/2026) |
| 11/13/2025 | 242 | Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Company, LLP, Accountant, Period: 3/6/2025 to 11/11/2025, Fee: $2,438.00, Expenses: $424.80. Filed by Accountant Hahn Fife & Company, LLP. (Fife, Donald) (Entered: 11/13/2025) |
| 11/11/2025 | 241 | Application for Compensation First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as Trustee's General Counsel with Proof of Service for Marshack Hays Wood LLP, General Counsel, Period: 3/8/2024 to 11/11/2025, Fee: $234,795, Expenses: $3,787.26. Filed by Attorney Marshack Hays Wood LLP (Thagard, Kristine) (Entered: 11/11/2025) |
| 10/24/2025 | 240 | BNC Certificate of Notice (RE: related document(s)239 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 10/24/2025. (Admin.) (Entered: 10/24/2025) |
| 10/22/2025 | 239 | Notice to Pay Court Costs Due Sent To: Weneta M.A. Kosmala, Chapter 7 Trustee, Total Amount Due $350.00. (NB8) (Entered: 10/22/2025) |
| 10/21/2025 | 238 | Notice to professionals to file application for compensation Filed by Trustee Weneta M.A. Kosmala (TR). (Kosmala (TR), Weneta) (Entered: 10/21/2025) |