California Central Bankruptcy Court

Case number: 8:19-bk-12322 - 9025 Colorado Ave., LLC - California Central Bankruptcy Court

Case Information
Case title
9025 Colorado Ave., LLC
Chapter
7
Judge
Scott C Clarkson
Filed
06/17/2019
Last Filing
04/01/2024
Asset
Yes
Vol
v
Docket Header

DEFER




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-12322-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset


Date filed:  06/17/2019
341 meeting:  09/17/2019
Deadline for filing claims:  01/03/2020
Deadline for filing claims (govt.):  12/16/2019

Debtor

9025 Colorado Ave., LLC

505 S Villa Real Dr #203A
Anaheim Hills, CA 92807
ORANGE-CA
Tax ID / EIN: 27-3130807
dba
Cypress Gardens Care Center


represented by
Blake J Lindemann

Lindemann Law Firm
9777 Wilshire Blvd.
Fourth Floor
Beverly Hills, CA 90212
310-279-5269
Email: [email protected]

Trustee

Richard A Marshack (TR)

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

represented by
Chad V Haes

Marshack Hays LLP
870 Roosevelt Ave
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]

Tinho Mang

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

Brett Ramsaur

Ramsaur Law Office
3070 Bristol Street
Ste 640
Costa Mesa, CA 92626
949-200-9114
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
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/01/2024289Docket Text
Supplemental "Supplement to First and Final Fee Application For PCO Pursuant To 11 U.S.C. § 333(b)(2)" with POS Filed by Health Care Ombudsman Tamar Terzian. (Terzian, Tamar)
02/20/2024288Docket Text
Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Mang, Tinho)
01/25/2024287Docket Text
Application for Compensation First & Final Fee Application for Hanh Fife & Company, LLP, Accountant, Period: 4/13/2023 to 1/22/2024, Fee: $6,037.00, Expenses: $623.00. Filed by Accountant Hanh Fife & Company, LLP. (Fife, Donald)
01/23/2024286Docket Text
Application for Compensation Second and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of Tinho Mang in Support; with Proof of Service for Tinho Mang, General Counsel, Period: 9/7/2019 to 1/23/2024, Fee: $152,497, Expenses: $9,736.48. Filed by Attorney Tinho Mang (Mang, Tinho)
01/16/2024285Docket Text
Application for Compensation Second and Final Application for Compensation and Expense Reimbursement of Mirman, Bubman & Nahmias; Memorandum of Points and Authorities; Declaration of Michael E. Bubman in Support Thereof for Michael E Bubman, Special Counsel, Period: 6/25/2019 to 1/16/2024, Fee: $33,376.80, Expenses: $213.02. Filed by Attorney Michael E Bubman (Bubman, Michael)
01/16/2024284Docket Text
Application for Compensation for Tamar Terzian, Ombudsman Health, Period: 6/12/2019 to 1/16/2024, Fee: $2,030, Expenses: $1,100. Filed by Attorney Tamar Terzian (Terzian, Tamar)
01/04/2024283Docket Text
BNC Certificate of Notice (RE: related document(s)[282] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 01/04/2024. (Admin.)
01/02/2024282Docket Text
Notice to Pay Court Costs Due Sent To: Richard A Marshack, Trustee, Total Amount Due $700.00 (Complaints: 20-01116-SC and 21-01036-SC @ $350.00 each) . (SD8) (Entered: 01/02/2024)
12/23/2023281Docket Text
Notice to professionals to file application for compensation with Proof of Service Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard) (Entered: 12/23/2023)
12/15/2023280Docket Text
Notice of Change of Address . (Ramsaur, Brett)