Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Luminance Recovery Center, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2018bk10969
TYPE / CHAPTER
Voluntary / 7

Filed

3-21-18

Updated

9-13-23

Last Checked

4-16-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2018
Last Entry Filed
Apr 9, 2018

Docket Entries by Year

There are 38 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 30, 2018 38 Motion to Appear pro hac vice For Attorney Jay S. Geller Filed by Creditor V&G Associates COV Inc. (Hollander, Garrick) (Entered: 03/30/2018)
Mar 30, 2018 39 Order Granting Emergency Motion For An Order Authorizing Maintenance Of Existing Bank Accounts For A Limited Period Pursuant To 11 U.S.C. Sections 105, 345, And 363. (BNC-PDF) (Related Doc # 9 ) Signed on 3/30/2018 (Bolte, Nickie) (Entered: 03/30/2018)
Mar 30, 2018 40 Notice of Proposed Agreed Order Authorizing Interim Use of Cash Collateral Pursuant to 11 U.S.C. Section 363(c) Through the Final Hearing Date Filed by Debtor Luminance Recovery Center, LLC. (Gaschen, Beth) (Entered: 03/30/2018)
Mar 30, 2018 41 Declaration re: of Beth E. Gaschen Regarding Documents Referenced in Agreed Order Authorizing Interim Use of Cash Collateral Pursuant to 11 U.S.C. Section 363(c) Through the Final Hearing Date Filed by Debtor Luminance Recovery Center, LLC (RE: related document(s)40 Notice). (Gaschen, Beth) (Entered: 03/30/2018)
Mar 30, 2018 42 Statement Regarding Cash Collateral or Debtor in Possession Financing Filed by Debtor Luminance Recovery Center, LLC. (Gaschen, Beth) (Entered: 03/30/2018)
Mar 31, 2018 43 BNC Certificate of Notice - PDF Document. (RE: related document(s)36 Notice to creditors (BNC-PDF)) No. of Notices: 153. Notice Date 03/31/2018. (Admin.) (Entered: 03/31/2018)
Mar 31, 2018 44 BNC Certificate of Notice - PDF Document. (RE: related document(s)35 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 03/31/2018. (Admin.) (Entered: 03/31/2018)
Apr 1, 2018 45 BNC Certificate of Notice - PDF Document. (RE: related document(s)39 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/01/2018. (Admin.) (Entered: 04/01/2018)
Apr 2, 2018 46 Hearing Continued (RE: related document(s)10 CONT'D Hearing RE: Emergency Motion For Order Authorizing The Use Of Cash Collateral Pursuant To 11 U.S.C. Section 363(c) Through The Final Hearing Date filed by Debtor Luminance Recovery Center, LLC) HEARING CONTINUED TO 5/3/2018 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Le, James) (Entered: 04/02/2018)
Apr 2, 2018 47 Declaration re: Payment of Fees [Pro Hac Vice Application of Jay S. Geller] Filed by Creditor V&G Associates COV Inc. (RE: related document(s)38 Motion to Appear pro hac vice For Attorney Jay S. Geller). (Hollander, Garrick) (Entered: 04/02/2018)
Show 10 more entries
Apr 4, 2018 58 Notice of Appearance and Request for Notices Filed by Creditor Nelson Hardiman, LLP. (Hardiman, Mark) (Entered: 04/04/2018)
Apr 5, 2018 59 Order Granting Emergency Motion To Convert Cases From Chapter 11 To Cases Under Chapter 7 Pursuant To 11 U.S.C. Section 1112(b) Or To Appoint A Chapter 11 Trustee. IT IS ORDERED: The Motion is granted. These cases are hereby converted to one under chapter 7. The Office of the United States Trustee is hereby directed to appoint a chapter 7 trustee in these cases. [ORDER AFFECTS ALL DEBTORS] [A(BNC-PDF) Signed on 4/5/2018 (RE: related document(s) 49) (Bolte, Nickie) (Entered: 04/05/2018)
Apr 5, 2018 60 Transcript Order Form, regarding Hearing Date 03/28/18 Filed by Debtor Luminance Recovery Center, LLC (RE: related document(s)9 Emergency motion for an order Authorizing Maintenance of Existing Bank Accounts for a Limited Period Pursuant to 11 U.S.C. Sections 105, 345, and 363; Memorandum of Points and Authorities; and Declaration of Anthony Arnaudy in Support Thereof With Pr, 10 Emergency motion For order Authorizing the Use of Cash Collateral Pursuant to 11 U.S.C. Section 363(c) Through the Final Hearing Date; Memorandum of Points and Authorities; and Declaration of Anthony Arnaudy Filed in Support Thereof With Proof of Ser). (Golden, Jeffrey) (Entered: 04/05/2018)
Apr 5, 2018 61 Transcript Order Form, regarding Hearing Date 03/30/18 Filed by Debtor Luminance Recovery Center, LLC (RE: related document(s)10 Emergency motion For order Authorizing the Use of Cash Collateral Pursuant to 11 U.S.C. Section 363(c) Through the Final Hearing Date; Memorandum of Points and Authorities; and Declaration of Anthony Arnaudy Filed in Support Thereof With Proof of Ser). (Golden, Jeffrey) (Entered: 04/05/2018)
Apr 5, 2018 62 Transcript Order Form, regarding Hearing Date 04/05/18 Filed by Debtor Luminance Recovery Center, LLC (RE: related document(s)49 Emergency motion to Convert Cases from Chapter 11 to Cases Under Chapter 7 Pursuant to 11 U.S.C. Section 1112(b) or to Appoint a Chapter 11 Trustee; Memorandum of Points and Authorities; and Declaration of Jeffrey I. Golden With Proof of Service). (Golden, Jeffrey) (Entered: 04/05/2018)
Apr 5, 2018 63 Notice of appointment and acceptance of trustee Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 04/05/2018)
Apr 5, 2018 64 Proof of service for "Entered" Order Extending Time Within Which Debtors Must File Schedules of Assets and Liabilities and Statements of Financial Affairs and Other Required Documents as Listed in the Court's Deficiency Notice Pursuant to Federal Rule of Bankruptcy Procedure 1007(c) and Local Bankruptcy Rule 1007- 1(b) Filed by Debtor Luminance Recovery Center, LLC (RE: related document(s)57 Order on Generic Motion (BNC-PDF)). (Golden, Jeffrey) (Entered: 04/05/2018)
Apr 5, 2018 65 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 18-SC-05. RE Hearing Date: 3/28/18, [TRANSCRIPTION SERVICE PROVIDER: BEN HYATT CERTIFIED DEPOSITION REPORTERS, Telephone number Ph: (888) 272-0022, ext. 201 or ext. 206.] (RE: related document(s)60 Transcript Order Form (Public Request) filed by Debtor Luminance Recovery Center, LLC) (Le, James) (Entered: 04/05/2018)
Apr 5, 2018 66 Meeting of Creditors 341(a) meeting to be held on 5/15/2018 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Cert. of Financial Management due by 7/16/2018. Last day to oppose discharge or dischargeability is 7/16/2018. (Bolte, Nickie). NOTICE NOT GENERATED. Modified on 4/6/2018 (Corona, Heidi). (Entered: 04/05/2018)
Apr 5, 2018 67 Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 18-SC-06. RE Hearing Date: 03/30/18, [TRANSCRIPTION SERVICE PROVIDER: BEN HYATT CERTIFIED DEPOSITION REPORTERS, Telephone number Ph: (888) 272-0022, ext. 201 or ext. 206.] (RE: related document(s)61 Transcript Order Form (Public Request) filed by Debtor Luminance Recovery Center, LLC) (Le, James) (Entered: 04/05/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2018bk10969
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Mar 21, 2018
Type
voluntary
Terminated
Jul 28, 2023
Updated
Sep 13, 2023
Last checked
Apr 16, 2018

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
24662 El Camino, LLC
27 Diamonds
360main, LLC
Abbott & Kindermann, Inc.
Accent
Act I Carpet & Tile Cleaning
Adam Lehaf
ADP, LLC
Aetna Life Insurance Company
Alleon Capital Partners LLC
Alleon Capital Partners, LLC
Alliance Resource Group
Always Summer Pool Services
American Express
American Honda Finance Corporation
There are 171 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Luminance Recovery Center, LLC, a California limited liability company
27131 Calle Arroyo, Ste 1703
San Juan Capistrano, CA 92675
ORANGE-CA
Tax ID / EIN: xx-xxx7062

Represented By

Beth Gaschen
Weiland Golden Goodrich LLP
650 Town Center Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: bgaschen@wgllp.com
Jeffrey I Golden
Weiland Golden Goodrich LLP
650 Town Center Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@wgllp.com

Trustee

Richard A Marshack (TR)
Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

U.S. Trustee

United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400

Represented By

Michael J Hauser
411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov