Welcome to BusinessBankruptcies.com!

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

Super98, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2018bk12079
TYPE / CHAPTER
Involuntary / 7

Filed

12-17-18

Updated

3-11-24

Last Checked

4-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 21, 2022
Last Entry Filed
Mar 18, 2022

Docket Entries by Quarter

There are 94 older docket entries.

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

login purchase single case subscribe now

Jan 28, 2021 93 Notice of Proposed Abandonment of Property of the Estate Trustee's Notice Of Intent To Abandon Airplane Kits, with Proof of Service Filed by Trustee Jerry Namba (TR). (Israel, Eric) (Entered: 01/28/2021)
Feb 19, 2021 94 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) [Re: Docket Entry # 93], with Proof of Service Filed by Trustee Jerry Namba (TR). (Israel, Eric) (Entered: 02/19/2021)
Feb 22, 2021 95 ORDER AUTHORIZING THE TRUSTEES ABANDONMENT OF AIRPLANE KITS [DOCKET NO. 93] (BNC-PDF) (Related Doc # 1 ) Signed on 2/22/2021 (Young, Susan) (Entered: 02/22/2021)
Feb 24, 2021 96 BNC Certificate of Notice - PDF Document. (RE: related document(s)95 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2021. (Admin.) (Entered: 02/24/2021)
Feb 25, 2021 97 Substitution of attorney Filed by Creditor Senior Operations LLC. (Steeve, Jennifer) (Entered: 02/25/2021)
Jun 9, 2021 98 Notice of Change of Address Filed by Creditor Senior Operations LLC. (Steeve, Jennifer) (Entered: 06/09/2021)
Aug 25, 2021 99 Pre Trial Stipulation By Quinn Emanuel Urquhart & Sullivan LLP and Jerry Namba, Chapter 7 Trustee Filed by Creditor Quinn Emanuel Urquhart & Sullivan LLP (Attachments: # 1 Proposed Order) (Landes, Ryan) (Entered: 08/25/2021)
Aug 26, 2021 100 Withdrawal re: Proposed Stipulation For Protective Order Filed by Creditor Quinn Emanuel Urquhart & Sullivan LLP (RE: related document(s)99 Pre Trial Stipulation By Quinn Emanuel Urquhart & Sullivan LLP and Jerry Namba, Chapter 7 Trustee). (Landes, Ryan) (Entered: 08/26/2021)
Sep 30, 2021 101 Motion Notice of Motion and Motion No. 1 For Approval of Cash Disbursements by the Trustee Pursuant to Local Bankruptcy Rule 2016-2; Opportunity to Request Hearing; and Declaration of Trustee, with Proof of Service Filed by Trustee Jerry Namba (TR) (Raanan, Uzzi) (Entered: 09/30/2021)
Oct 11, 2021 102 Notice Notice To Professionals Of Scheduled Hearing Date For Interim Fee Applications, with Proof of Service Filed by Trustee Jerry Namba (TR). (Israel, Eric) (Entered: 10/11/2021)
Show 10 more entries
Nov 23, 2021 113 Notice of Hearing Notice Of Hearing On Interim Applications For Compensation And Reimbursement Of Expenses By Professionals, with Proof of Service Filed by Trustee Jerry Namba (TR) (RE: related document(s)108 Application for Compensation First Interim Fee Application for Hahn Fife & Company, Accountant, Period: 6/29/2020 to 11/17/2021, Fee: $8,403.00, Expenses: $599.10. Filed by Accountant Hahn Fife & Company., 111 Application for Compensation Second Interim Application For Award Of Compensation And Reimbursement Of Expenses Of Danning, Gill, Israel & Krasnoff, LLP As General Counsel For Chapter 7 Trustee; And Declarations Of Eric P. Israel And Jerry Namba In Support Thereof, with Proof of Service for Danning Gill Israel & Krasnoff LLP, General Counsel, Period: 11/1/2020 to 10/31/2021, Fee: $21,984.50, Expenses: $59.09. Filed by Attorney Danning Gill Israel & Krasnoff LLP). (Israel, Eric) (Entered: 11/23/2021)
Dec 2, 2021 114 NOTICE OF RESCHEDULED HEARINGS (BNC-PDF) Signed on 12/2/2021 (RE: related document(s)106 Motion to approve compromise filed by Trustee Jerry Namba (TR), 108 Application for Compensation filed by Accountant Hahn Fife & Company, 111 Application for Compensation). (Ortiz, Amber) (Entered: 12/02/2021)
Dec 2, 2021 Hearing (Bk Motion) Continued (RE: related document(s) 106 MOTION TO APPROVE COMPROMISE filed by Jerry Namba (TR)) Hearing to be held on 12/23/2021 at 11:30 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 106, Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Ortiz, Amber) (Entered: 12/02/2021)
Dec 2, 2021 Hearing (Bk Motion) Continued (RE: related document(s) 108 APPLICATION FOR COMPENSATION filed by Hahn Fife & Company) Hearing to be held on 12/23/2021 at 11:30 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 108, Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Ortiz, Amber) (Entered: 12/02/2021)
Dec 2, 2021 Hearing (Bk Motion) Continued (RE: related document(s) 111 APPLICATION FOR COMPENSATION ) Hearing to be held on 12/23/2021 at 11:30 AM 1415 State Street Courtroom 201 Santa Barbara, CA 93101 for 111, Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Ortiz, Amber) (Entered: 12/02/2021)
Dec 4, 2021 115 BNC Certificate of Notice - PDF Document. (RE: related document(s)114 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2021. (Admin.) (Entered: 12/04/2021)
Dec 23, 2021 116 Hearing Held - Granted (RE: related document(s)108 Application for Compensation filed by Accountant Hahn Fife & Company) (Ortiz, Amber) (Entered: 12/23/2021)
Dec 23, 2021 117 Hearing Held - Granted (RE: related document(s)111 Application for Compensation) (Ortiz, Amber) (Entered: 12/23/2021)
Dec 28, 2021 118 ORDER GRANTING TRUSTEES MOTION FOR (1) APPROVAL OF SETTLEMENT WITH QUINN EMANUEL URQUHART & SULLIVAN, LLP AND (2) AUTHORITY TO PAY DANNING, GILL, ISRAEL & KRASNOFF, LLP, ON AN INTERIM BASIS PURSUANT TO CONTINGENCY FEE ARRANGEMENT (BNC-PDF) (Related Doc # 106 ) Signed on 12/28/2021 (Young, Susan) (Entered: 12/28/2021)
Dec 28, 2021 119 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 108) for Hahn Fife & Company, fees awarded: $8403.00, expenses awarded: $599.10 Signed on 12/28/2021. (Young, Susan) (Entered: 12/28/2021)

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
9:2018bk12079
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Dec 17, 2018
Type
involuntary
Terminated
Mar 6, 2024
Updated
Mar 11, 2024
Last checked
Apr 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jeremy W. Faith, as Ch. 7 Trustee for

    Parties

    Debtor

    Super98, LLC
    345 Rimrock Road
    Thousand Oaks, CA 91361
    VENTURA-CA
    Tax ID / EIN: xx-xxx0000

    Represented By

    Kevin M. Sullivan
    Law Office of Kevin M. Sullivan
    351 California Street, Suite 300
    San Francisco, CA 94104
    415-860-2170
    Fax : 415-434-1155

    Petitioning Creditor

    Jeremy W. Faith, as Chapter 7 Trustee for Estate of Robert Hesselgesser MD
    16030 Ventura Blvd Suite 470
    Encino, CA 91436

    Represented By

    Jeffrey I Golden
    Weiland Golden Goodrich LLP
    650 Town Center Dr Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Email: jgolden@wgllp.com

    Trustee

    Jerry Namba (TR)
    504 East Chapel Street
    Santa Maria, CA 93454
    (805) 922-2575

    Represented By

    Eric P Israel
    Danning Gill Israel & Krasnoff, LLP
    1901 Avenue of the Stars, Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: eisrael@DanningGill.com
    Alphamorlai Lamine Kebeh
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Ste 450
    Los Angeles, CA 90024
    310-277-0077
    Fax : 310-277-5735
    Email: akebeh@danninggill.com
    Uzzi O Raanan, ESQ
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: uraanan@DanningGill.com
    John N Tedford, IV
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars
    Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: jtedford@DanningGill.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5 Katrina Spears Babcock, D.O. Corporation 7 9:2024bk10241
    Aug 10, 2022 Alan Rashkin, M.D., A Professional Corporation 7 9:2022bk10610
    Jan 11, 2021 Core Scientific North America, Inc. parent case 7 9:2021bk10020
    Apr 10, 2019 21st Century Properties Inc 7 1:2019bk10856
    Mar 8, 2019 Brett A Egelske DDS Inc 7 9:2019bk10406
    Oct 31, 2016 Easton Baseball / Softball Corp. parent case 11 1:16-bk-12384
    Oct 31, 2016 Easton Baseball / Softball Inc. parent case 11 1:16-bk-12375
    Jan 6, 2015 CHANGE FOR GOOD, INC. 7 9:15-bk-10016
    Nov 24, 2014 Kapa Concepts Inc 11 9:14-bk-12600
    Sep 9, 2014 Westlake Village Property, LP 11 9:14-bk-11980
    Sep 7, 2014 Mid-Wilshire Property LP 11 9:14-bk-11960
    May 11, 2012 210 Petroleum, Inc. 7 1:12-bk-14413
    May 9, 2012 Blue Plumbing Co, Inc. 11 1:12-bk-14337
    Apr 3, 2012 Spates Excavation & Equipment Rental 11 1:12-bk-13138
    Dec 13, 2011 Accurate Automotive Services, Inc. 7 1:11-bk-24259