8434 Rochester Ave RE LLC, a California limited li
11
Scott C Clarkson
03/26/2024
07/27/2025
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 Street, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 05/05/2025 |
Date Filed | # | Docket Text |
---|---|---|
07/27/2025 | 417 | BNC Certificate of Notice - PDF Document. (RE: related document(s)414 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2025. (Admin.) (Entered: 07/27/2025) |
07/27/2025 | 416 | BNC Certificate of Notice - PDF Document. (RE: related document(s)415 Notice to creditors (BNC-PDF)) No. of Notices: 23. Notice Date 07/27/2025. (Admin.) (Entered: 07/27/2025) |
07/25/2025 | 415 | Notice To Creditors (RE: related document 414 Order Confirming Debtors' Third Amended Chapter 11 Plan (As Modified)). (BNC-PDF) (NB8) (Entered: 07/25/2025) |
07/25/2025 | 414 | [CORRECTED] Order Confirming Debtors' Third Amended Chapter 11 Plan (As Modified). IT IS ORDERED: The Plan Is Confirmed Pursuant To 11 U.S.C. Section 1129(a), With The Modifications Described Below: (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc # 374 ) Signed on 7/25/2025 (NB8) (Entered: 07/25/2025) |
07/24/2025 | 413 | BNC Certificate of Notice - PDF Document. (RE: related document(s)407 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2025. (Admin.) (Entered: 07/24/2025) |
07/24/2025 | 412 | BNC Certificate of Notice (RE: related document(s)409 ORDER OF DISCHARGE - Chapter 11 (Form 3180C1) (BNC)) No. of Notices: 23. Notice Date 07/24/2025. (Admin.) (Entered: 07/24/2025) |
07/24/2025 | 411 | Declaration re: of Melissa Davis Lowe in Support of Entry of [Corrected] Order Confirming Debtors Third Amended Chapter 11 Plan (As Modified) with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)400 Order Confirming Chapter 11 Plan (BNC-PDF)). (Lowe, Melissa) (Entered: 07/24/2025) |
07/23/2025 | 410 | Declaration re: of Melissa Davis Lowe in Support of Entry of [Corrected] Order Confirming Debtors Third Amended Chapter 11 Plan (As Modified) with Proof of Service Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)400 Order Confirming Chapter 11 Plan (BNC-PDF)). (Lowe, Melissa) (Entered: 07/23/2025) |
07/22/2025 | 409 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (NB8) (Entered: 07/22/2025) |
07/21/2025 | 407 | Order Discharging Order To Show Cause Why The Cases Should Not Be Dismissed Or Converted. IT IS ORDERED: The Order To Show Cause Why The Cases Should Not Be Dismissed Or Converted (Docket NO. [334]) Scheduled For Hearing On July 16, 2025 Is Hereby Discharged In Light Of This Court's Entry Of That Certain Order Confirming Debtors' Third Amended Plan (As Modified) Docket No. [400] On July 18, 2025. (BNC-PDF) (Related Doc # [334]) Signed on 7/21/2025 (NB8) |