Starbridge (Ontario) Investment, LLC
7
Magdalena Reyes Bordeaux
04/03/2024
04/01/2025
Yes
v
CONVERTED |
Assigned to: Magdalena Reyes Bordeaux Chapter 7 Previous chapter 11 Original chapter 11 Voluntary 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 |
represented by |
Bradford Barnhardt
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Email: bbarnhardt@marshackhays.com Tinho Mang
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: tmang@marshackhays.com |
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: wcvbees@gmail.com |
Date Filed | # | Docket Text |
---|---|---|
04/01/2025 | 416 | Order Granting Application to Employ Marshack Hays Wood LLP as General Counsel (BNC-PDF) (Related Doc # [397]) Signed on 4/1/2025. (SH) |
04/01/2025 | 415 | Order Granting Motion for Order to Limit Notice pursuant to Rules 2002 and 9007 of the Federal Rules of Bankruptcy Procedures, see order for details. (BNC-PDF) (Related Doc # [406]) Signed on 4/1/2025 (SH) |
03/31/2025 | 414 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Robert Whitmore (TR) (RE: related document(s)[406] Motion for Order to Limit Notice Pursuant to Rules 2002 and 9007 of the Federal Rules of Bankruptcy Procedure; Memorandum of Points and Authorities; Declaration of Bradford N. Barnhardt in Support; with proof of Service). (Barnhardt, Bradford) |
03/31/2025 | 413 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Proof of Service Filed by Trustee Robert Whitmore (TR) (RE: related document(s)397 Application to Employ Marshack Hays Wood LLP as General Counsel ; Declarations of Robert S. Whitmore and Richard A. Marshack in Support; with Proof of Service). (Barnhardt, Bradford) (Entered: 03/31/2025) |
03/28/2025 | 412 | Stipulation By United States Trustee (RS) and Stipulation Resolving United States Trustees Potential Objection to Third Interim Application (December 1, 2024, through January 21, 2025) and Final Fee Application of Keller Benvenutti Kim LLP for Allowance and Payment of Compensation and Reimbursement of Expenses Filed by U.S. Trustee United States Trustee (RS) (Feuerstein, Abram) (Entered: 03/28/2025) |
03/20/2025 | 411 | Notice to Filer of Correction Made/No Action Required: Other - In the Future when submitting pleadings, make sure the pleasing shows a Chapter 7, not a Chapter 11. (RE: related document(s)410 Supplemental filed by Attorney Keller Benvenutti Kim LLP) (SH) (Entered: 03/20/2025) THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
03/20/2025 | 410 | Supplemental Supplement to Third Interim Application (December 1, 2024, through January 21, 2025) and Final Fee Application of Keller Benvenutti Kim LLP for Allowance and Payment of Compensation and Reimbursement of Expenses (January 22 through March 19, 2025); Declaration of Tobias S. Keller in Support Thereof Filed by Attorney Keller Benvenutti Kim LLP. (Attachments: # 1 Exhibit A) (Keller, Tobias) WARNING: See docket entry no# 411 for corrective action. Modified on 3/20/2025 (SH). (Entered: 03/20/2025) |
03/19/2025 | 409 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/19/2025). Filed by Trustee Robert Whitmore (TR) (RE: related document(s) 408 Trustee's Notice of 341(a) Meeting Continued to be held on 04/16/2025 at 01:00 PM at Zoom - Whitmore: Meeting ID 835 961 7496, Passcode 6118401654, Phone 1 909 498 7849. (Whitmore (TR), Robert)). (Whitmore (TR), Robert) (Entered: 03/19/2025) |
03/19/2025 | 408 | Trustee's Notice of 341(a) Meeting Continued to be held on 04/16/2025 at 01:00 PM at Zoom - Whitmore: Meeting ID 835 961 7496, Passcode 6118401654, Phone 1 909 498 7849. (Whitmore (TR), Robert) (Entered: 03/19/2025) |
02/27/2025 | 407 | Notice of motion/application Filed by Trustee Robert Whitmore (TR) (RE: related document(s)406 Motion for Order to Limit Notice Pursuant to Rules 2002 and 9007 of the Federal Rules of Bankruptcy Procedure; Memorandum of Points and Authorities; Declaration of Bradford N. Barnhardt in Support; with proof of Service Filed by Trustee Robert Whitmore (TR)). (Barnhardt, Bradford) (Entered: 02/27/2025) |