Case number: 8:24-bk-10729 - 8434 Rochester Ave RE LLC, a California limited li - California Central Bankruptcy Court

Case Information
  • Case title

    8434 Rochester Ave RE LLC, a California limited li

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    03/26/2024

  • Last Filing

    10/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:24-bk-10729-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/26/2024
Debtor discharged:  07/22/2025
Plan confirmed:  07/18/2025
341 meeting:  04/30/2024
Deadline for objecting to discharge:  07/01/2024

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

Latest Dockets

Date Filed#Docket Text
10/21/2025447Bankruptcy 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)
09/28/2025445BNC 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)
09/26/2025444Order 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)
09/25/2025446Hearing 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)
09/23/2025443Declaration 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)
09/13/2025442BNC 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.)
09/10/2025441Order 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)
09/09/2025440Hearing 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)
09/04/2025439BNC 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.)
09/02/2025438Hearing 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)