California Central Bankruptcy Court

Case number: 2:16-bk-25740 - QUIGG LA11, LLC - California Central Bankruptcy Court

Case Information
Case title
QUIGG LA11, LLC
Chapter
7
Judge
Ernest M. Robles
Filed
11/30/2016
Last Filing
05/27/2022
Asset
Yes
Vol
v
Docket Header

JNTADMN, NODISMISS, LEAD, MEMBER




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-25740-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
Asset


Date filed:  11/30/2016
341 meeting:  03/09/2017
Deadline for filing claims:  06/27/2017
Deadline for filing claims (govt.):  05/30/2017

Debtor

QUIGG LA11, LLC

10100 Santa Monica Blvd., Suite 110
Los Angeles, CA 90067
LOS ANGELES-CA
Tax ID / EIN: 46-5461062

represented by
David M Reeder

Valensi Rose, PLC
1888 Century Park East, Suite 1100
Los Angeles, CA 90067
310-277-8011
Fax : 310-277-1706
Email: [email protected]

Trustee

Elissa Miller (TR)

SulmeyerKupetz
333 S Hope St
35th fl
Los Angeles, CA 90071
213-626-2311

represented by
Asa S Hami

SulmeyerKupetz, A Prof Corp
333 S Hope St 35th Fl
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: [email protected]

Daniel A Lev

333 S Hope St 35th Fl
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: [email protected]

Jessica Vogel

SulmeyerKupetz
333 S Hope St 35th Flr
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

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

 
 
Creditor Committee Chair

Asset Investment, LLC
represented by
Glenn C Kelble

Spiwak & Iezza LLP
555 Marin St Ste 140
Thousand Oaks, CA 91360
805-777-1175
Fax : 805-777-1168
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/27/2022484Docket 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)[51] Hearing Set (Motion) (BK Case - BNC Option), [219] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Elissa Miller (TR), [271] Transcript, [289] Motion for Relief from Stay - Real Property filed by Creditor Brconi, Inc. dba B&R Construction, [471] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [473] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [474] Hearing Set (Other) (BK Case - BNC Option)) (LG)
05/26/2022483Docket 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 Miller. 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 (fsy))
03/07/2022482Docket Text
Notice of Change of Address . (Brownstein, David)
12/13/2021Docket Text
Receipt of Court Cost Paid in Full - $11900.00 by 01. Receipt Number 20244453. (admin)
12/09/2021481Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[477] Order of Distribution (BNC-PDF) filed by Trustee Elissa Miller (TR), Attorney SulmeyerKupetz, A Professional Corporation, Accountant Grobstein Teeple LLP) No. of Notices: 1. Notice Date 12/09/2021. (Admin.)
12/09/2021480Docket Text
Hearing Held on 12-7-21 re Hearing re [472] and [473] Applications for Chapter 7 Fees and Administrative Expenses (APPLICANT: Attorney for Trustee: SULMEYERKUPETZ) - the court approves the application and awards the fees and expenses setforth: Fees: $745,845.00 [Doc. No. 468]. Expenses: $22,056.03 [Id.]. (Evangelista, Maria)
12/09/2021479Docket Text
Hearing Held on 12-7-21 re Hearing re [472] and [473] Applications for Chapter 7 Fees and Administrative Expenses (APPLICANT: TRUSTEE: Elissa Miller) - This court approves the fees and expenses, and payment, as requested by the Trustee, as follows: Total Trustees Fees: $100,000.00 [see Doc. No. 472]/ Total Trustees Expenses: $0.00 [see id.]. Charges, U.S. Bankruptcy Court: $ $11,900.00 [see id.]. Bond Payments- International Sureties, LTD: $ 404.20 (paid interim) [see id.]. Franchise Tax Board: $ 41,403.72 [see id.]. (Evangelista, Maria)
12/09/2021478Docket Text
Notice Transmittal for Payment of Miscellaneous Court Costs Filed by Trustee Elissa Miller (TR) (RE: related document(s)[465] Notice to Pay Court Costs Due Sent To: Elissa Miller, Total Amount Due $11,900.). (Miller (TR), Elissa)
12/07/2021477Docket Text
Order of Distribution for Grobstein Teeple LLP, Accountant, Period: to , Fees awarded: $57,714.50, Expenses awarded: $994.43; for Elissa Miller (TR), Trustee Chapter 7, Period: to , Fees awarded: $100,000.00, Expenses awarded: $0.0; for SulmeyerKupetz, A Professional Corporation, Trustee's Attorney, Period: to , Fees awarded: $299,148.82, Expenses awarded: $22,056.03; Awarded on 12/7/2021 (BNC-PDF) Signed on 12/7/2021. (Lomeli, Lydia R.)
11/10/2021476Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[471] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 52. Notice Date 11/10/2021. (Admin.)