California Central Bankruptcy Court

Case number: 8:14-bk-11344 - Q2 Redevelopment LLC - California Central Bankruptcy Court

Case Information
Case title
Q2 Redevelopment LLC
Chapter
7
Filed
03/04/2014
Last Filing
01/28/2016
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:14-bk-11344-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset

Date filed:  03/04/2014
341 meeting:  04/15/2014
Deadline for filing claims:  09/12/2014
Deadline for filing claims (govt.):  09/02/2014

Debtor

Q2 REDEVELOPMENT LLC

1432 EDINGER AVE SUITE 120
TUSTIN, CA 92780
ORANGE-CA
Tax ID / EIN: 26-0481210

represented by
David B Golubchik

Levene Neale Bender Rankin & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: [email protected]

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 9041
Santa Ana, CA 92701-4593
 
 

Latest Dockets
Date Filed#Docket Text
01/28/201640Docket 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. (Le, James)
01/28/201639Docket 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 Richard A. Marshack. 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 (pg))
11/07/201537Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[36] Order of Distribution (BNC-PDF) filed by Trustee Richard A Marshack (TR)) No. of Notices: 1. Notice Date 11/07/2015. (Admin.)
11/05/201538Docket Text
Hearing Held (RE: related document(s)[27] Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses - GRANTED BY DEFAULT - (Law, Tamika)
11/05/201536Docket Text
Order Granting Trustee's Final Report Allowing Administrative Claims, Professional Fees And Expenses, Trustee Fees And Expenses; Report Of Proposed Distribution. For Richard A Marshack (TR), Chapter 7 Trustee, Fees Awarded: $9,250.00, Expenses Awarded: $245.87; Bank Fees: $1,153.91; Bond $105.93; Taxes: $0.00 - (BNC-PDF) Signed on 11/5/2015. (Bolte, Nickie)
11/02/201535Docket Text
Declaration re: Declaration of Richard A. Marshack; with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[29] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)). (Marshack (TR), Richard)
09/18/201534Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[32] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 7. Notice Date 09/18/2015. (Admin.)
09/16/201533Docket Text
Hearing Set (RE: related document(s)[32] Trustee's Final Report And Applications For Compensation And Reimbursement Of Expenses - The Hearing date is set for 11/5/2015 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie)
09/16/201532Docket Text
Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[29]). (united states trustee (pg))
09/16/201531Docket Text
Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURE. (RE: related document(s)[30] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Gonsales, Otoniel)