Starbridge (Ontario) Investment, LLC
7
Magdalena Reyes Bordeaux
04/03/2024
02/03/2025
No
v
CONVERTED |
Assigned to: Magdalena Reyes Bordeaux Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Starbridge (Ontario) Investment, LLC
700 N. Haven Ave Ontario, CA 91764 SAN BERNARDINO-CA Tax ID / EIN: 33-1226484 |
represented by |
Tobias S Keller
Keller Benvenutti Kim LLP 425 Market Street 26th Floor San Francisco, CA 94105 415-796-0709 Email: tkeller@kellerbenvenutti.com Jullian Sekona
Keller Benvenutti Kim LLP 425 Market Street 26th Floor San Francisco, CA 94105 415-364-6776 Email: jsekona@kbkllp.com |
Trustee Lynda T. Bui (TR)
Shulman Bastian Friedman & Bui LLP 3550 Vine Street, Suite 210 Riverside, CA 92507 (949) 340-3400 TERMINATED: 01/22/2025 |
| |
Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE
TERMINATED: 01/22/2025 |
| |
Trustee Robert Whitmore (TR)
3600 Lime St Ste 616 Riverside, CA 92501 (951) 276-9292 |
| |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov Ali Matin
Office of the United States Trustee 3801 University Avenue, Suite 720 Riverside, CA 92501 951-276-6990 Fax : 951-276-6973 Email: ali.matin@usdoj.gov Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 386 | Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Robert Whitmore (TR). Proofs of Claims due by 5/12/2025. (Whitmore (TR), Robert) |
02/03/2025 | 385 | Notice of Change of Address . (Andrassy, Kyra) (Entered: 02/03/2025) |
01/30/2025 | 384 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Mang, Tinho. (Mang, Tinho) (Entered: 01/30/2025) |
01/23/2025 | 383 | BNC Certificate of Notice - PDF Document. (RE: related document(s)381 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 01/23/2025. (Admin.) (Entered: 01/23/2025) |
01/22/2025 | 382 | Notice of appointment and acceptance of trustee Filed by Trustee Robert S. Whitmore, Chapter 7 Trustee. (Whitmore (TR), Robert) (Entered: 01/22/2025) |
01/21/2025 | 381 | Order Converting Case to Chapter 7 (BNC-PDF) (BNC-PDF) Signed on 1/21/2025 (RE: related document(s)11 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1). (SH) (Entered: 01/21/2025) |
01/16/2025 | 380 | Notice of lodgment Of Order in Bankruptcy Case Re: United States Trustee's Motion To Convert Chapter 11 Case to Chapter 7 With Proof of Service Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s)350 U.S. Trustee Motion to dismiss or convert United States Trustees Motion to Convert Chapter 11 Case to Chapter 7; Memorandum of Points and Authorities in Support of Motion Filed by U.S. Trustee United States Trustee (RS)., 356 Hearing Set (RE: related document(s)350 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (RS)) The Hearing date is set for 1/9/2025 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Magdalena Reyes Bordeaux (SH)). (Feuerstein, Abram) (Entered: 01/16/2025) |
01/12/2025 | 379 | BNC Certificate of Notice - PDF Document. (RE: related document(s)378 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 01/12/2025. (Admin.) (Entered: 01/12/2025) |
01/10/2025 | 378 | Order Re Second Application for Interim Compensation and Reimbursement of Expenses of Keller Benvenutti Kim LLP as Counsel to the Debtor and Debtor in Possession for the Period August 1, 2024, through November 30, 2024 (BNC-PDF) (Related Doc # 357) for Keller Benvenutti Kim LLP, fees awarded: $122,015.00, expenses awarded: $3,546.56 Signed on 1/10/2025. (SM6) (Entered: 01/10/2025) |
01/09/2025 | 377 | Hearing Held re: Scheduling and Case Management Conference - Matter is Moot, case will be converted. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Starbridge (Ontario) Investment, LLC) (SH) (Entered: 01/09/2025) |