Welcome to BusinessBankruptcies.com!

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

Structured Investments Co., LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-19829
TYPE / CHAPTER
Involuntary / 7

Filed

8-17-12

Updated

5-25-22

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2022
Last Entry Filed
Mar 24, 2022

Docket Entries by Year

There are 496 older docket entries.

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

login purchase single case subscribe now

Nov 25, 2019 492 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Settlement and Compromise of Disputes by and Between Chapter 7 Trustee and Joan Wall; Memorandum of Points and Authorities and Declaration of Richard A. Marshack in Support Thereof (with Proof of Service) Filed by Trustee Richard A Marshack (TR) (Shulman, Leonard) (Entered: 11/25/2019)
Nov 25, 2019 493 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) (with Proof of Service) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)492 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Settlement and Compromise of Disputes by and Between Chapter 7 Trustee and Joan Wall; Memorandum of Points and Authorities and Declaration of Richard A. Marshack in Support Thereof (with Proof of Service) Filed by Trustee Richard A Marshack (TR)). (Shulman, Leonard) (Entered: 11/25/2019)
Nov 25, 2019 494 Motion Chapter 7 Trustee's Motion for Order Authorizing the Trustee to Pay Shulman Bastian LLP on Account of its Prior Fee Awards; Memorandum of Points and Authorities and Declaration of Richard A. Marshack and Leonard M. Shulman in Support Thereof (with Notice of Opportunity to Request a Hearing on Motion and Proof of Service) Filed by Trustee Richard A Marshack (TR) (Shulman, Leonard) (Entered: 11/25/2019)
Dec 3, 2019 495 Original Holographic signature page of Declaration of Richard A. Marshack in Support of Chapter 7 Trustees Motion for Order Authorizing Distribution to Shulman Bastian LLP on Account of Prior Fee Awards (with Proof of Service) Filed by Trustee Richard A Marshack (TR). (Shulman, Leonard) (Entered: 12/03/2019)
Dec 16, 2019 496 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)492 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion for Order Approving Settlement and Compromise of Disputes by and Between Chapter 7 Trustee and Joan Wall; Memorandum of Points and Authorities and Declaration of Richard A.). (Shulman, Leonard) (Entered: 12/16/2019)
Dec 16, 2019 497 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Richard A Marshack (TR) (RE: related document(s)494 Motion Chapter 7 Trustee's Motion for Order Authorizing the Trustee to Pay Shulman Bastian LLP on Account of its Prior Fee Awards; Memorandum of Points and Authorities and Declaration of Richard A. Marshack and Leonard M. Shulman in Support Ther). (Shulman, Leonard) (Entered: 12/16/2019)
Dec 20, 2019 498 ORDER GRANTING TRUSTEE'S MOTION AND APPROVING SETTLEMENT AND COMPROMISE OF DISPUTES BY AND BETWEEN CHAPTER 7 TRUSTEE AND JOAN WALL (BNC-PDF) (Related Doc # 492) Signed on 12/20/2019. (Reid, Rick) (Entered: 12/20/2019)
Dec 20, 2019 499 Order Granting Motion and Authorizing the Trustee to Pay Shulman Bastian LLp on Account of its Prior Fee Awards. (BNC-PDF) (Related Doc # 494 ) Signed on 12/20/2019 (Steinberg, Elizabeth) (Entered: 12/20/2019)
Dec 22, 2019 500 BNC Certificate of Notice - PDF Document. (RE: related document(s)498 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/22/2019. (Admin.) (Entered: 12/22/2019)
Dec 22, 2019 501 BNC Certificate of Notice - PDF Document. (RE: related document(s)499 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/22/2019. (Admin.) (Entered: 12/22/2019)
Show 10 more entries
Mar 18, 2021 512 Declaration re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)511 Application for Compensation Fourth & Final Fee Application for Hahn Fife & Company LLC, Accountant, Period: 3/22/2017 to 2/27/2021, Fee: $16,812.00, Expenses: $616.40.). (Marshack (TR), Richard) (Entered: 03/18/2021)
Apr 8, 2021 513 Supplemental Supplemental Statement Regarding the Fees Owed to Shulman Bastian Friedman & Bui LLP, Attorneys for the Chapter 7 Trustee (with Proof of Service) Filed by Trustee Richard A Marshack (TR). (Shulman, Leonard) (Entered: 04/08/2021)
Apr 13, 2021 Receipt of Undistributed Funds - $4.23 by 03. Receipt Number 20242938. (admin) (Entered: 04/13/2021)
Apr 15, 2021 514 Notice of unclaimed dividend(s) (under FRBP 3011) from First Interim Distribution; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 04/15/2021)
May 24, 2021 515 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Richard A. Marshack. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) (Entered: 05/24/2021)
May 24, 2021 516 Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)515). (united states trustee (pca)) (Entered: 05/24/2021)
May 25, 2021 517 Hearing Set (related document # 515 Chapter 7 Trustee's Final Report and Application for Final Fees and Expenses filed by Richard A. Marshack, Chapter 7 Trustee). The Hearing date is set for 7/1/2021 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 05/25/2021)
May 25, 2021 518 Hearing Set (RE: related document(s)511 Fourth and Final Fee Application of Hahn Fife & Copany LLP For Allowance of Fees and Expenses From March 22, 20217 Through February 27, 2021, filed by Accountant Hahn Fife & Company LLC). The Hearing date is set for 7/1/2021 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 05/25/2021)
May 26, 2021 519 Hearing Set (RE: related document(s)451 Third and Final Application for Approval of Fees and Reimbursement of Expenses by Shulman Hodges & Bastian LLP, Attorneys for the Chapter 7 Trustee, filed by Trustee Richard A Marshack (TR)). The Hearing date is set for 7/1/2021 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 05/26/2021)
May 27, 2021 520 BNC Certificate of Notice - PDF Document. (RE: related document(s)516 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 121. Notice Date 05/27/2021. (Admin.) (Entered: 05/27/2021)

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
8:12-bk-19829
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Aug 17, 2012
Type
involuntary
Terminated
Mar 24, 2022
Updated
May 25, 2022
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Isabel Nievas Radford
    Janet Radford
    Wayne Radford
    Wayne Radford as Trustee of the Wayne Radford IRA

    Parties

    Debtor

    Structured Investments Co., LLC
    5731 McFadden Ave., Unit B
    Huntington Beach, CA 92649
    ORANGE-CA

    Represented By

    Michael D Good
    SouthBayLawFirm
    23440 Hawthorne Blvd Ste 270
    Torrance, CA 90505
    310-347-2687
    Fax : 562-435-6335
    Email: mgood@southbaylawfirm.com
    TERMINATED: 01/16/2013

    Petitioning Creditor

    Wayne Radford
    13620 Ankerton St
    Whittier, CA 90601

    Represented By

    Chris L Frost
    Eisner, APC
    9601 Wilshire Blvd.
    7th Floor
    Beverly Hills, CA 90210
    310-855-3200
    Fax : 310-855-3201
    Email: Chris@weinberg-gonser.com
    Richard C Leonard
    Leonard Dicker & Schreiber LLP
    9430 Olympic Blvd 4th Floor
    Beverly Hills, CA 90212
    (310) 551-1987

    Petitioning Creditor

    Isabel Nievas Radford
    13620 Ankerton St
    Whittier, CA 90601

    Represented By

    Chris L Frost
    (See above for address)
    Richard C Leonard
    (See above for address)

    Petitioning Creditor

    Wayne Radford as Trustee of the Wayne Radford IRA
    13620 Ankerton St
    Whittier, CA 90601

    Represented By

    Richard C Leonard
    (See above for address)

    Petitioning Creditor

    Janet Radford
    13620 Ankerton St
    Whittier, CA 90601

    Represented By

    Richard C Leonard
    Leonard Dicker & Schreiber LLP
    9430 Olympic Blvd Ste 400
    Beverly Hills, CA 90212-4519
    (310) 551-1987
    Fax : (310) 277-8050

    Petitioning Creditor

    Julian Lipschitz

    Represented By

    Chris L Frost
    (See above for address)

    Petitioning Creditor

    Theresa Lipschitz

    Represented By

    Chris L Frost
    (See above for address)

    Petitioning Creditor

    Janet Radford

    Represented By

    Chris L Frost
    (See above for address)

    Petitioning Creditor

    Julian Lipschitz

    Represented By

    Chris L Frost
    (See above for address)

    Trustee

    Weneta M.A. Kosmala (TR)
    c/o Law Offices of Weneta M.A. Kosmala
    4425 Jamboree Rd., Suite 183
    Newport Beach, CA 92660
    (714) 708-8190
    TERMINATED: 09/20/2012

    Represented By

    Reem J Bello
    Weiland Golden Goodrich LLP
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: rbello@goeforlaw.com
    Jeffrey I Golden
    Weiland Golden Goodrich LLP
    650 Town Center Dr Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Email: jgolden@wgllp.com
    Autumn D Spaeth, ESQ
    Email: gcruz@swelawfirm.com
    TERMINATED: 09/20/2012

    Trustee

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

    Represented By

    Franklin J Contreras
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: fcontreras@shulmanbastian.com
    Leonard M Shulman
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: lshulman@shulmanbastian.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 R3 Performance Products Inc. 7 8:2024bk10630
    Jan 17 Victory Professional Products, Inc. 11V 8:2024bk10111
    Sep 9, 2021 New Direction Foods Inc. 7 8:2021bk12206
    Dec 13, 2019 Garvey Spacecraft Corporation parent case 11 1:2019bk12671
    Sep 9, 2015 Quiksilver Wetsuits, Inc. 11 1:15-bk-11890
    Sep 9, 2015 Quiksilver Entertainment, Inc. 11 1:15-bk-11889
    Sep 9, 2015 QS Retail, Inc. 11 1:15-bk-11888
    Sep 9, 2015 Q.S. Optics, Inc. 11 1:15-bk-11887
    Sep 9, 2015 Mt. Waimea, Inc. 11 1:15-bk-11886
    Sep 9, 2015 Hawk Designs, Inc. 11 1:15-bk-11885
    Sep 9, 2015 Fidra, Inc. 11 1:15-bk-11884
    Sep 9, 2015 DC Shoes, Inc. 11 1:15-bk-11883
    Sep 9, 2015 DC Direct, Inc. 11 1:15-bk-11882
    Sep 9, 2015 QS Wholesale, Inc. 11 1:15-bk-11881
    Sep 9, 2015 Quiksilver, Inc. 11 1:15-bk-11880