Docket Entries by Quarter
There are 116 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Nov 10, 2021 | 114 | Response to (related document(s): 111 Motion for Turnover of Property Chapter 7 Trustee's Motion for Order Compelling Turnover of Property of the Estate; Memorandum of Points and Authorities; Declaration of Howard B. Grobstein in Support Thereof; with Proof of Service filed by Trustee Howard B Grobstein (TR)) Response to Chapter 7 Trustee's Motion for Order Compelling Turnover of Property of the Estate with Proof of Service Filed by Interested Party Trilogy at La Quinta Maintenance Association (Goe, Robert) (Entered: 11/10/2021) | ||
Nov 23, 2021 | 115 | Reply to (related document(s): 111 Motion for Turnover of Property Chapter 7 Trustee's Motion for Order Compelling Turnover of Property of the Estate; Memorandum of Points and Authorities; Declaration of Howard B. Grobstein in Support Thereof; with Proof of Service filed by Trustee Howard B Grobstein (TR)) Filed by Trustee Howard B Grobstein (TR) (Wood, David) (Entered: 11/23/2021) | ||
Nov 23, 2021 | 116 | Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Howard B Grobstein (TR) (RE: related document(s) 109 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/27/2021 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Grobstein (TR), Howard)). (Grobstein (TR), Howard) (Entered: 11/23/2021) | ||
Dec 1, 2021 | 117 | Notice of lodgment Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)111 Motion for Turnover of Property Chapter 7 Trustee's Motion for Order Compelling Turnover of Property of the Estate; Memorandum of Points and Authorities; Declaration of Howard B. Grobstein in Support Thereof; with Proof of Service). (Wood, David) (Entered: 12/01/2021) | ||
Dec 1, 2021 | 118 | Order Denying Motion for Turnover of Property (BNC-PDF) (Related Doc # 111 ) Signed on 12/1/2021 (Gooch, Yvonne) (Entered: 12/01/2021) | ||
Dec 1, 2021 | 119 | Document Hearing Held - Motion Denied (RE: related document(s)111 Motion for Turnover of Property filed by Trustee Howard B Grobstein (TR)) (Gooch, Yvonne) (Entered: 12/01/2021) | ||
Dec 3, 2021 | 120 | BNC Certificate of Notice - PDF Document. (RE: related document(s)118 Order on Motion for Turnover of Property (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2021. (Admin.) (Entered: 12/03/2021) | ||
Jan 24, 2022 | 121 | Motion to Abandon Chapter 7 Trustee's Motion for Order Abandoning the Estate's Interest in Certain Furniture, Fixtures, and Equipment of the Estate and Liquor License; Memorandum of Points and Authorities; Declaration of Howard Grobstein in Support; with Proof of Service. Fee Amount $188 Filed by Trustee Howard B Grobstein (TR) (Marshack, Richard) (Entered: 01/24/2022) | ||
Jan 24, 2022 | Receipt of Motion to Abandon( 6:20-bk-13006-WJ) [motion,mabn] ( 188.00) Filing Fee. Receipt number A53827305. Fee amount 188.00. (re: Doc# 121) (U.S. Treasury) (Entered: 01/24/2022) | |||
Jan 24, 2022 | 122 | Notice of motion/application Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)121 Motion to Abandon Chapter 7 Trustee's Motion for Order Abandoning the Estate's Interest in Certain Furniture, Fixtures, and Equipment of the Estate and Liquor License; Memorandum of Points and Authorities; Declaration of Howard Grobstein in Support; with Proof of Service. Fee Amount $188 Filed by Trustee Howard B Grobstein (TR)). (Marshack, Richard) (Entered: 01/24/2022) | ||
Show 10 more entries Loading... | ||||
Mar 23, 2022 | 132 | Document Hearing Held - Granted (RE: related document(s)121 Motion to Abandon filed by Trustee Howard B Grobstein (TR)) (Gooch, Yvonne) (Entered: 03/23/2022) | ||
Mar 23, 2022 | 133 | Order Granting Motion To Abandon (BNC-PDF) (Related Doc # 121 ) Signed on 3/23/2022 (Gooch, Yvonne) (Entered: 03/23/2022) | ||
Mar 25, 2022 | 134 | BNC Certificate of Notice - PDF Document. (RE: related document(s)133 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 03/25/2022. (Admin.) (Entered: 03/25/2022) | ||
Apr 15, 2022 | 135 | Withdrawal of Claim(s): 9 Filed by Creditor Employment Development Department. (Puertas-Samara, Amelia) (Entered: 04/15/2022) | ||
Jun 22, 2022 | 136 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Frost, Chris. (Frost, Chris) (Entered: 06/22/2022) | ||
Aug 24, 2022 | 137 | Notice of Change of Address . (Goe, Robert) (Entered: 08/24/2022) | ||
Sep 7, 2022 | 138 | Notice of Change of Address . (Manee, Charity) (Entered: 09/07/2022) | ||
Sep 8, 2022 | 139 | Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard) WARNING: document filed as interactive pdf. Please re-file as flattened pdf Modified on 9/8/2022 (YG). (Entered: 09/08/2022) | ||
Sep 8, 2022 | 140 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)139 Notice filed by Trustee Howard B Grobstein (TR)) (YG) (Entered: 09/08/2022) | ||
Sep 8, 2022 | 141 | Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less CORRECTED Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard) (Entered: 09/08/2022) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
Alsco |
---|
Byline Bank |
California Department of Tax and Fee Adm |
Crown Meats |
Hamilton Meats |
IRS |
Sysco Business Services |
TTBGM |
West Central Produce |
Bar Piatto, LLC
60151 Trilogy Pkwy
La Quinta, CA 92253
RIVERSIDE-CA
Tax ID / EIN: xx-xxx4904
Thomas C Corcovelos
1001 Sixth St Ste 150
Manhattan Beach, CA 90266
310-374-0116
Fax : 310-318-3832
Email: corforlaw@corforlaw.com
Steven M Speier (TR)
Post Office Box 7637
Newport Beach, CA 92658
949-955-1338
TERMINATED: 02/26/2021
Howard B Grobstein (TR)
Grobstein Teeple, LLP
9363 Magnolia Avenue
Riverside, CA 92503
951-234-0951
Richard A Marshack
Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: rmarshack@marshackhays.com
David Wood
Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.com
United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
Abram Feuerstein, esq
Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov
Everett L Green
Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov
Cameron C Ridley
Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: Cameron.Ridley@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 25, 2022 | CBGM LLC | 7 | 6:2022bk14008 |
Feb 28, 2022 | TBNMJG, LLC | 11 | 6:2022bk10734 |
Mar 2, 2021 | RA Enterprises Incorporation | 7 | 6:2021bk11066 |
Apr 27, 2020 | TTBGM, Inc | 7 | 6:2020bk13005 |
Nov 21, 2019 | Desert Springs Financial LLC | 7 | 6:2019bk20231 |
Oct 1, 2018 | Equinox Corporation | 7 | 6:2018bk18306 |
Jul 11, 2017 | SunUp Solar Systems, Inc | 7 | 6:17-bk-15783 |
May 30, 2016 | Desert Springs Financial LLC | 11 | 6:16-bk-14859 |
Jan 18, 2016 | J.L. Padilla & Sons Labor Service, Inc. | 7 | 6:16-bk-10407 |
Jul 18, 2014 | Tradition Golf Club, LLC | 7 | 3:14-bk-33472 |
Jul 18, 2014 | Carolina Divide Investments, LLC | 7 | 3:14-bk-33467 |
Jul 18, 2014 | Birkdale GC, LLC | 7 | 3:14-bk-33466 |
Jul 18, 2014 | Carolina Highland Investments, LLC | 7 | 3:14-bk-33464 |
Jun 11, 2014 | Carolina Skybrook Golf Investments, Inc. | 7 | 3:14-bk-32839 |
Dec 22, 2011 | Albert Fury Productions, Inc | 7 | 6:11-bk-48242 |