14554 Valencia Ave, LLC, a California limited liab
11
Scott C Clarkson
03/26/2024
10/21/2025
Yes
v
| DsclsDue, PlnDue, JNTADMN, MEMBER |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor 14554 Valencia Ave, LLC, a California limited liability company
2618 San Miguel Dr Unit 127 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 92-3146118 |
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 | 41 | 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 | 40 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[39] 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.) |
| 09/26/2025 | 39 | 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 # []) - 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) |
| 09/25/2025 | 38 | Request for special notice Filed by Creditor Mortgage Asset Management LLC. (Coats, David) |
| 06/17/2024 | 37 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Tippie, Alan. (Tippie, Alan) (Entered: 06/17/2024) |
| 05/09/2024 | 36 | Hearing Held On Motion (RE: related document(s)8 Debtors And Debtors In Possessions Emergency Motion For Entry Of Interim And Final Orders (1) Authorizing Postpetition Use Of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling A Final Hearing Pursuant To Bankruptcy Rule 4001(b); And (4) Granting Related Relief filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company) - HEARING ON MOTION OFF CALENDAR - PER ORDERJOINTLY ADMINISTERED WITH LEAD CASE NO. 8:24-BK-10729-SCENTERED 4-8-2024 - (DOCKET NO. 30) (NB8) (Entered: 05/13/2024) |
| 04/11/2024 | 35 | BNC Certificate of Notice - PDF Document. (RE: related document(s)31 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2024. (Admin.) (Entered: 04/11/2024) |
| 04/11/2024 | 34 | Notice Notice of Joint Administration of Cases and Requirements for Filing Documents [with proof of service] Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company (RE: related document(s)30 Order Granting Motion To Approve Joint Administration Of Cases. IT IS ORDERED: The Motion Is GRANTED. (A) Lead Case: 8434 Rochester Ave RE, LLC, A California Limited Liability Company (8:24-bk-10729-SC) Jointly Administered With Member Cases: (B) 14554 Valencia Ave, LLC, A California Limited Liability Company (8:24-bk-10730-SC); (C) 14963 Sierra Bonita Lane, LLC, A Wyoming Limited Liability Company (8:24-bk-10732-SC) - (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc 7) Signed on 4/8/2024. (NB8)). (Bastian, James) (Entered: 04/11/2024) |
| 04/10/2024 | 33 | BNC Certificate of Notice - PDF Document. (RE: related document(s)30 Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 04/10/2024. (Admin.) (Entered: 04/10/2024) |
| 04/09/2024 | 32 | Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed., List of Equity Security Holders , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Bastian, James) (Entered: 04/09/2024) |