California Central Bankruptcy Court

Case number: 8:18-bk-10969 - Luminance Recovery Center, LLC - California Central Bankruptcy Court

Case Information
Case title
Luminance Recovery Center, LLC
Chapter
7
Judge
Scott C Clarkson
Filed
03/21/2018
Last Filing
07/28/2023
Asset
Yes
Vol
v
Docket Header

CONS, DEFER, LEAD, CONVERTED, NoFeeRequired




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:18-bk-10969-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/21/2018
Date converted:  04/05/2018
341 meeting:  06/25/2019
Deadline for filing claims:  07/20/2018
Deadline for filing claims (govt.):  09/17/2018
Deadline for objecting to discharge:  07/16/2018
Deadline for financial mgmt. course:  07/16/2018

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: 47-3207062

represented by
Beth Gaschen

Weiland Golden Goodrich LLP
650 Town Center Dr Ste 600
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: [email protected]

Jeffrey I Golden

Golden Goodrich LLP
650 Town Center Drive
Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: [email protected]

Trustee

Richard A Marshack (TR)

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

represented by
Kyra E Andrassy

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Fax : 714-445-1002
Email: [email protected]

M Douglas Flahaut

Arent Fox, LLP
555 W Fifth St
48th fl
Los Angeles, CA 90013
213-443-7559
Fax : 213-629-7401
Email: [email protected]

Beth Gaschen

(See above for address)

Jeffrey I Golden

(See above for address)

Matthew Grimshaw

Marshack Hays LLP
870 Roosevelt Avenue
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Judith E Marshack

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

Robert S Marticello

Smiley Wang-Ekvall, LLP
3200 Park Center Drive, Suite 250
Costa Mesa, CA 92626
714-445-1000
Email: [email protected]

Laila Masud

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-777
Fax : 949-333-7778
Email: [email protected]

Sharon Oh-Kubisch

Smiley Wang-Ekvall, LLP
3200Park Center Dr Ste 250
Costa Mesa, CA 92626
714-445-1000
Fax : 714-445-1002
Email: [email protected]

Brett Ramsaur

Ramsaur Law Office
27075 Cabot Road, Suite 110
Laguna Hills, CA 92653
(949) 200-9114
Email: [email protected]

Faye C Rasch

6717 38th Avenue SW
Seattle, WA 98126
(646) 279-9627
Email: [email protected]

Annie Y Stoops

Arent Fox LLP
555 W Fifth St 48Fl
Los Angeles, CA 90013
213-629-7400
Fax : 213-629-7401
Email: [email protected]

David Wood

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
07/28/2023623Docket Text
Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (SD8)
06/22/2023622Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[619] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2023. (Admin.)
06/22/2023621Docket Text
BNC Certificate of Notice (RE: related document(s)[620] Notice of dismissal (BNC)) No. of Notices: 240. Notice Date 06/22/2023. (Admin.)
06/20/2023620Docket Text
Notice Of Dismissal (RE: related document [619])(BNC) (NB8)
06/20/2023619Docket Text
Order Dismissing Case Consistent With Case Dismissal Procedures Approved As Docket No. [614] IT IS ORDERED: The Conditions Set Forth In The Dismissal Procedures Order Have Been Satisfied For Dismissal Of This Case. Trustee And Trustee's Employed Professionals Are Discharged And Relieved From Further Duties And Obligations In The Above-Captioned Bankruptcy Case. Trustee's Bond Is Exonerated. The Bankruptcy Case Is DISMISSED. - Debtor Dismissed (BNC-PDF). Signed on 6/20/2023 (RE: related document(s) [619]) (NB8)
06/19/2023618Docket Text
Declaration re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[609] Trustee's Motion to Dismiss Case Motion for Order Establishing Conditions and Procedures for Dismissal and Request for Trustee Fees and Expenses; Declaration of Richard A. Marshack in support; with Proof of Service). (Marshack (TR), Richard)
03/31/2023Docket Text
Receipt of Undistributed Funds - $4550.00 by 01. Receipt Number 20247286. (admin)
03/31/2023Docket Text
Receipt of Undistributed Funds - $4550.00 by 01. Receipt Number 20247286. (admin) CORRECTION: Payment was cashiered using an incorrect transaction code. The correct transaction for the payment is 510C (Adv Court Cost for adversary cases filed 61/1/14 to present) See doc# 602. Modified on 4/3/2023 (JA). (Entered: 03/31/2023)
03/29/2023617Docket Text
Hearing Held On Motion (RE: related document [609] Chapter 7 Trustee's Motion For Order Establishing Conditions And Procedures For Dismissal Of Case Under 11 U.S.C. Section 707(a) And Trustee's Request Fees And Expenses) - ORDER BY ATTORNEY BY DEFAULT - MOTION GRANTED (NB8)
03/25/2023616Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[614] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/25/2023. (Admin.)