8434 Rochester Ave RE LLC, a California limited li
11
Scott C Clarkson
03/26/2024
10/21/2025
Yes
v
| JNTADMN, LEAD |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor 8434 Rochester Ave RE LLC, a California limited liability company
2618 San Miguel Dr Unit 127 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 61-2086532 |
represented by |
James C Bastian, Jr
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Email: jbastian@shulmanbastian.com Melissa Davis Lowe
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: mlowe@shulmanbastian.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kristin.t.mihelic@usdoj.gov Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 05/05/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/21/2025 | 447 | 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. (JL) |
| 09/28/2025 | 445 | BNC Certificate of Notice - PDF Document. (RE: related document(s)444 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 09/28/2025. (Admin.) (Entered: 09/28/2025) |
| 09/26/2025 | 444 | Order Granting Debtors' Motion For Final Decree And Order Closing Chapter 11 Cases Pursuant To Federal Rule Of Bankruptcy Procedure 3022. (BNC-PDF) (Related Doc # 437) - ORDERED that the Motion is granted and each of the Debtors' jointly administered Chapter 11 bankruptcy cases are hereby closed. Signed on 9/26/2025. (GD) (Entered: 09/26/2025) |
| 09/25/2025 | 446 | Hearing Held RE:437 Debtor's Motion For Final Decree And Order Closing Chapter 11 Cases Pursuant To Federal Rule Of Bankruptcy Procedure 3022 - GRANTED BY DEFAULT; ORDER BY ATTORNEY (GD) (Entered: 10/01/2025) |
| 09/23/2025 | 443 | Declaration re: of Melissa Davis Lowe in Further Support of Debtors Motion for Final Decree and Order Closing Chapter 11 Cases Pursuant to Federal Rule of Bankruptcy Procedure 3022 with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)[437] Motion For Final Decree and Order Closing Case. (with Hearing Notice)). (Lowe, Melissa) |
| 09/13/2025 | 442 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[441] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 09/13/2025. (Admin.) |
| 09/10/2025 | 441 | Order On Application For Payment Of Final Fees And/Or Expenses (11 U.S.C. Section 330): Order of Distribution for Shulman Bastian Friedman Bui & O'Dea LLP, Debtor's Attorney, Period: 3/26/2024 to 8/18/2025, Fees awarded: $778,808.00, Expenses awarded: $11,088.57; Awarded on 9/10/2025 (BNC-PDF) (SEE ORDER FOR FURTHER RULING) Signed on 9/10/2025. (NB8) |
| 09/09/2025 | 440 | Hearing Held (RE: related document(s)[426] Application for Compensation filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company) [RE: HULMAN BASTIAN FRIEDMAN BUI & O'DEA LLP - Attorneys For Debtors And Debtors In Possession] [Fees: $806,265.00; Expenses: $11,088.57] - GRANTED BY DEFAULT; ORDER BY ATTORNEY (GD) |
| 09/04/2025 | 439 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[436] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/04/2025. (Admin.) |
| 09/02/2025 | 438 | Hearing Set (RE: related document(s)[437] Debtor's Motion For Final Decree And Order Closing Chapter 11 Cases Pursuant To Federal Rule Of Bankruptcy Procedure 3022 - filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company) The Hearing date is set for 9/25/2025 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |