California Central Bankruptcy Court

Case number: 8:22-bk-10387 - Hanford Renaissance LLC - California Central Bankruptcy Court

Case Information
Case title
Hanford Renaissance LLC
Chapter
7
Judge
Theodor Albert
Filed
03/08/2022
Last Filing
01/23/2024
Asset
Yes
Vol
v
Docket Header

DEFER, CONVERTED




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-10387-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/08/2022
Date converted:  06/02/2022
341 meeting:  11/10/2022
Deadline for filing claims:  10/17/2022

Debtor

Hanford Renaissance LLC

213 Park Avenue
Laguna Beach, CA 92651
ORANGE-CA
949 637-4048
Tax ID / EIN: 88-1008476

represented by
David G Epstein

The David Epstein Law Firm
POB 4858
Laguna Beach, CA 92652-4858
949-715-1500
Fax : 949-715-2570
Email: [email protected]
TERMINATED: 10/11/2022

Alan M Lurya

15615 Alton Parkway Suite 450
Irvine, CA 92618
949-440-3230
Email: [email protected]

Jay M Spillane

Spillane Trial Group PLC
468 N. Camden Drive
Second Floor
Beverly Hills, CA 90210-4507
424-217-5980
Fax : 888-590-1683
Email: [email protected]

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 06/03/2022

 
 
Trustee

Jeffrey I Golden (TR)

Golden Goodrich LLP
650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
(714) 966-1000

 
 
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
02/16/2023149Docket Text
Certified Copy Emailed to [email protected] (Entered: 02/16/2023)
02/16/2023Docket Text
Receipt of Request for a Certified Copy( 8:22-bk-10387-TA) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55152022. Fee amount 11.00. (re: Doc# 148 ) (U.S. Treasury) (Entered: 02/16/2023)
02/16/2023Docket Text
Receipt of Request for a Certified Copy( 8:22-bk-10387-TA) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55152022. Fee amount 11.00. (re: Doc# 147 ) (U.S. Treasury) (Entered: 02/16/2023)
02/16/2023148Docket Text
Request for a Certified Copy Fee Amount $11. The document will be sent via email to :[email protected]: Filed by Interested Party Tony Khodadad (RE: related document(s)124 Opposition). (Gizer, Scott) (Entered: 02/16/2023)
02/16/2023147Docket Text
Request for a Certified Copy Fee Amount $11. The document will be sent via email to :[email protected]: Filed by Interested Party Tony Khodadad (RE: related document(s)135 Motion to Dismiss Debtor Notice Of Motion And Motion For Order Dismissing This Chapter 7 Case; Memorandum Of Points And Authorities; Declaration Of Wayne Bian In Support Thereof). (Gizer, Scott) (Entered: 02/16/2023)
02/07/2023146Docket Text
Hearing Held - Case is Dismissed Conditionally as discussed on the record. Movant to submit order. (RE: related document(s)135 Dismiss Debtor filed by Interested Party Wayne Bian) (AM) (Entered: 02/07/2023)
02/07/2023145Docket Text
Hearing Held - Motion Withdrawn (RE: related document(s)118 Motion to Abandon filed by Trustee Jeffrey I Golden (TR)) (AM) (Entered: 02/07/2023)
01/31/2023144Docket Text
Response to (related document(s): 135 Motion to Dismiss Debtor Notice Of Motion And Motion For Order Dismissing This Chapter 7 Case; Memorandum Of Points And Authorities; Declaration Of Wayne Bian In Support Thereof filed by Interested Party Wayne Bian) -[Response To Oppositions To Motion For Order Dismissing This Chapter 7 Case (POS attached)]- Filed by Interested Party Wayne Bian (Golubchik, David) (Entered: 01/31/2023)
01/31/2023143Docket Text
Opposition to (related document(s): 135 Motion to Dismiss Debtor Notice Of Motion And Motion For Order Dismissing This Chapter 7 Case; Memorandum Of Points And Authorities; Declaration Of Wayne Bian In Support Thereof filed by Interested Party Wayne Bian) Chapter 7 Trustee's Limited Opposition to Jointly Filed Motion To Dismiss This Chapter 7 Case with proof of service Filed by Trustee Jeffrey I Golden (TR) (Golden (TR), Jeffrey) (Entered: 01/31/2023)
01/24/2023142Docket Text
Hearing Rescheduled/Continued (RE: related document(s)118 Motion to Abandon filed by Trustee Jeffrey I Golden (TR)) The Hearing date is set for 2/7/2023 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert - Continued to February 7, 2023 at 11:00 a.m. (GD) (Entered: 01/24/2023)