California Central Bankruptcy Court

Case number: 8:20-bk-11386 - Rock & Brews LLC - California Central Bankruptcy Court

Case Information
Case title
Rock & Brews LLC
Chapter
7
Judge
Scott C Clarkson
Filed
05/12/2020
Last Filing
10/20/2022
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-11386-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/12/2020
Date terminated:  10/20/2022
341 meeting:  09/02/2020

Debtor

Rock & Brews LLC

23832 Rockfield Blvd Suite 245
Lake Forest, CA 92630
ORANGE-CA
Tax ID / EIN: 27-3133795

represented by
David Wood

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

Trustee

Jeffrey I Golden (TR)

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

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]

David M Goodrich

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

Sonja Hourany

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

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets
Date Filed#Docket Text
10/20/2022110Docket 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. (SD8) (Entered: 10/20/2022)
10/19/2022109Docket 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 Jeffrey I. Golden. 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 (hja))
02/11/2022108Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[106] Order of Distribution (BNC-PDF) filed by Trustee Jeffrey I Golden (TR), Accountant Hahn Fife & Company LLP, Other Professional Independent Management Services, Attorney Weiland Golden Goodrich LLP, Broker Force Ten Partners LLC) No. of Notices: 1. Notice Date 02/11/2022. (Admin.)
02/09/2022107Docket Text
Hearing Held On Trustee's Final Report (RE: related document [100] Trustee's Final Report And Applications For Fees And Reimbursement Of Expenses - RE: JEFFREY I. GOLDEN - Chapter 7 Trustee - Fees: $7,150.00; Expenses: $0.00; RE: WEILAND GOLDEN GOODRICH, LLP - Attorneys For Chapter 7 Trustee - Fees: $35,008.00; Expenses: $884.69; RE: HAHN FIFE & COMPANY, LLP - Accountant For Chapter 7 Trustee - Fees: $1,260.00; Expenses: $245.50) - DEFAULT, MOTION GRANTED - (Bolte, Nickie)
02/09/2022106Docket Text
Order On Final Fee Applications Allowing Payment Of: (1) Court And U.S. Trustee Fees; And (2) Final Fees And Expenses Of Trustee And Professionals: - Order of Distribution for Force Ten Partners LLC, Broker, Fees awarded: $10,999.85, Expenses awarded: $0.00; for Jeffrey I Golden (TR), Trustee Chapter 7, Fees awarded: $7,150.00, Expenses awarded: $0.00; for Hahn Fife & Company LLP, Accountant, Fees awarded: $1,260.00, Expenses awarded: $245.50; for Weiland Golden Goodrich LLP, Trustee's Attorney, Fees awarded: $9,171.00, Expenses awarded: $123.15; Awarded on 2/9/2022 (BNC-PDF) Signed on 2/9/2022. (Bolte, Nickie)
01/28/2022105Docket Text
Declaration re: Declaration of Jeffrey I. Golden in Support of Trustee's Final Report and Application for Compensation with proof of service Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)[100] Chapter 7 Trustees Final Report, Applications for Compensation (TFR)). (Golden (TR), Jeffrey)
01/14/2022104Docket Text
Declaration re: Declaration Of Jeffrey I. Golden, Chapter 7 Trustee, Regarding Second And Final Application For Allowance And Payment Of Fees And Reimbursement Of Expenses Of Weiland Golden Goodrich Llp, Counsel For The Chapter 7 Trustee (with Proof of Service) Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)[97] Application for Compensation Second And Final Application For Allowance And Payment Of Fees And Reimbursement Of Expenses Of Weiland Golden Goodrich LLP, Counsel For The Chapter 7 Trustee; Memorandum Of Points And Authorities; And Declaration Of Beth). (Gaschen, Beth)
12/25/2021103Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[101] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 76. Notice Date 12/25/2021. (Admin.)
12/23/2021102Docket Text
Hearing Set (related document # [100] Trustee's Final Report and Application for Final Fees and Expenses filed by Jeffrey I. Golden, Chapter 7 Trustee). The Hearing date is set for 2/9/2022 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Duarte, Tina)
12/23/2021101Docket Text
Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[100]). (Feuerstein, Abram)