511 Seaward LLC, a California limited liability co
11
Scott C Clarkson
05/12/2023
03/25/2024
Yes
v
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor 511 Seaward LLC, a California limited liability company
425 30th Street Newport Beach, CA 92663 ORANGE-CA Tax ID / EIN: 85-3518974 |
represented by |
Beth Gaschen
Golden Goodrich LLP 3070 Bristol St Ste 640 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: bgaschen@go2.law David M Goodrich
Golden Goodrich LLP 3070 Bristol St Ste 640 Costa Mesa, CA 92626 714-445-1028 Email: dgoodrich@go2.law |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/25/2024 | 141 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (JL) |
03/08/2024 | 140 | Notice to Pay Court Costs Due Sent To: Beth Gaschen, Attorney for Debtor and Debtor-in-Possession, Total Amount Due $0 . (SD8) |
03/06/2024 | 134 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[131] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2024. (Admin.) |
03/06/2024 | 133 | BNC Certificate of Notice (RE: related document(s)[132] Notice of dismissal (BNC)) No. of Notices: 37. Notice Date 03/06/2024. (Admin.) |
03/04/2024 | 132 | Notice Of Dismissal (RE: related document [131] Order Granting Motion To Dismiss Case Pursuant To 11 U.S.C. Section 1112(b)) (BNC) (NB8) |
03/04/2024 | 131 | Order Granting Motion To Dismiss Case Pursuant To 11 U.S.C. Section 1112(b). IT IS ORDERED: 1. The Motion Is GRANTED. 2. The Above Captioned Case Is DISMISSED. 3. The Court Reserves Jurisdiction For Any Issues Relating To Professional Fees. - Debtor Dismissed (BNC-PDF). Signed on 3/4/2024 (RE: related document(s) [123] Dismiss Debtor filed by U.S. Trustee United States Trustee (SA)). (NB8) |
02/28/2024 | 139 | Hearing Held On Motion (RE: related document [123] Motion By United States Trustee To Dismiss Case Pursuant To 11 U.S.C. Section 1112(b)) - ORDER BY ATTORNEY - BY DEFAULT MOTION GRANTED (NB8) |
02/28/2024 | 138 | Hearing Held On Motion (RE: related document [60] Motion RE: Omnibus Objection To Claim No. 10-1 Filed By Brandy & Arnold Valdez In The Amount Of $1,357,200.00 As Trustees Of The Arnold And Brandy Valdez Family Trust) - HEARING ON MOTION TAKEN OFF CALENDAR (NB8) |
02/28/2024 | 137 | Hearing Held On Motion (RE: related document [79] Motion For Order Approving Amended Debtor's Disclosure Statement Describing Chapter 11 Plan Of Liquidation Dated October 25, 2023) - HEARING ON MOTION TAKEN OFF CALENDAR (NB8) |
02/28/2024 | 136 | Hearing Held On Status Conference (RE: related document ]7] Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) - STATUS CONFERENCE HEARING TAKEN OFF CALENDAR (NB8) |