California Central Bankruptcy Court

Case number: 2:10-bk-18429 - The Preserve, LLC - California Central Bankruptcy Court

Case Information
Case title
The Preserve, LLC
Chapter
7
Judge
Sheri Bluebond
Filed
09/25/2008
Last Filing
07/19/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED, DEFER




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:10-bk-18429-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  09/25/2008
Date converted:  11/07/2012
Date of Intradistrict transfer:  03/08/2010
Debtor discharged:  12/21/2011
341 meeting:  08/19/2013
Deadline for filing claims:  03/26/2013
Deadline for filing claims (govt.):  05/06/2013
Deadline for objecting to discharge:  02/25/2013
Deadline for financial mgmt. course:  02/25/2013

Debtor

The Preserve, LLC

c/o Beaumont 1600 LLC Manager
POB 55317
Riverside, CA 92517
RIVERSIDE-CA
Tax ID / EIN: 75-3088666

represented by
Jeffrey W Broker

Broker & Associates PC
18111 Von Karman Ave, Ste.460
Irvine, CA 92612-7152
949-222-2000
Fax : 949-222-2022
Email: [email protected]

Richard A Harvey

Law Office of Richard A Harvey
111 Pacifica, Ste.130
Irvine, CA 92618
949-336-6611 ext.222
Fax : 949-336-6616
Email: [email protected]

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

represented by
Jeffrey W Broker

(See above for address)

Matthew M Clarke

Kelley Clarke PLLC
301 S Coleman St. Suite 20
Prosper, TX 75078
805-884-9922
Fax : 866-611-9852
Email: [email protected]

Steven J. Katzman

Bienert Katzman PC
903 Calle Amanecer
Suite 350
San Clemente, CA 92673
949-369-3700
Fax : 949-369-3701
Email: [email protected]

Monica Y Kim

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: [email protected]

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317
Email: [email protected]

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
TERMINATED: 03/08/2010

represented by
Everett L Green

Office of the US Trustee
3685 Main St Ste 300
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: [email protected]
TERMINATED: 03/08/2010

Elizabeth A Lossing

3685 Main St Ste 300
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: [email protected]
TERMINATED: 01/28/2010

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: [email protected]
TERMINATED: 01/13/2012

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: [email protected]

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: [email protected]
TERMINATED: 01/13/2012

Latest Dockets
Date Filed#Docket Text
07/19/20231025Docket Text
Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[32] Objection filed by Creditor Point Center Financial Inc, [44] Notice of Hearing (BK Case) filed by Debtor The Preserve, LLC, [171] Transcript, [202] Transcript, [204] Transcript (BNC-PDF)) (ME2)
07/19/20231024Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee John J. Menchaca. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (hja))
01/19/2023Docket Text
Receipt of Undistributed Funds - $643.00 by 20. Receipt Number 20246823. (admin)
01/17/20231023Docket Text
Notice Notice of Transmittal of Court Cost. Filed by Trustee John J Menchaca (TR) (RE: related document(s)[1011] Notice to Pay Court Costs Due Sent To: John J Menchaca, Total Amount Due $643. (ME2)). (Menchaca (TR), John)
01/14/20231022Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[1021] Order of Distribution (BNC-PDF) filed by Trustee John J Menchaca (TR), Accountant Menchaca & Company LLP, Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.) No. of Notices: 1. Notice Date 01/14/2023. (Admin.)
01/12/20231021Docket Text
Order of Distribution for Levene, Neale, Bender, Yoo & Brill L.L.P., Trustee's Attorney, Period: to , Fees awarded: $334,719.59, Expenses awarded: $4,054.32; for Menchaca & Company LLP, Accountant, Period: to , Fees awarded: $17,238.88, Expenses awarded: $127.81; for John J Menchaca (TR), Trustee Chapter 7, Period: to , Fees awarded: $23,558.90, Expenses awarded: $427.52; Awarded on 1/12/2023 (BNC-PDF) Signed on 1/12/2023. (ME2). The Professional Fee Report has been Modified on 1/13/2023 to reflect the correct fees of $9777.38 and expenses of $0.00 awarded to Menchaca & Company LLP, Accountant. Also modified - Levene, Neale, Bender, Yoo & Brill L.L.P., Fees and Expenses to $0.00 - to show total allowed Fees to $334,719.59 and Expenses of $4,054.32 Modified on 3/21/2023 (MB2).
11/19/20221020Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[1019] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 70. Notice Date 11/19/2022. (Admin.)
11/17/2022Docket Text
Hearing Set (RE: related document(s)[1019] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 01/11/2023 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
11/17/20221019Docket Text
Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[1018]). (united states trustee (hja))
11/17/20221018Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee John J. Menchaca. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (hja))