California Central Bankruptcy Court

Case number: 1:10-bk-10209 - R.J. Financial, Inc. - California Central Bankruptcy Court

Case Information
Case title
R.J. Financial, Inc.
Chapter
7
Judge
Maureen Tighe
Filed
01/07/2010
Last Filing
04/25/2024
Asset
No
Vol
v
Docket Header

REOPENED




U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:10-bk-10209-MT

Assigned to: Maureen Tighe
Chapter 7
Previous chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/07/2010
Date converted:  07/14/2015
Date reopened:  04/27/2023
341 meeting:  01/17/2017
Deadline for objecting to discharge:  10/13/2015

Debtor

R.J. Financial, Inc.

9301 Tampa Avenue
Unit 64
Northridge, CA 91324
LOS ANGELES-CA
Tax ID / EIN: 95-4489172
dba
Romano's Jewelers


represented by
R.J. Financial, Inc.

PRO SE

Joseph A Broyles

The Law Offices of Joseph A. Broyles
10940 Wilshire Blvd., Suite 600
Suite 600
Los Angeles, CA 90024
310-338-0001
Fax : 310-388-0501
Email: [email protected]
TERMINATED: 10/08/2010

Sandford L. Frey

(See above for address)
TERMINATED: 08/01/2016

Stuart I Koenig

(See above for address)
TERMINATED: 08/01/2016

Marta C Wade

(See above for address)
TERMINATED: 08/01/2016

Trustee

David Seror (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9200

represented by
Travis M Daniels

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: [email protected]

Michael W Davis

Dto Law
601 S. Figueroa Street
Ste 2130
Los Angeles, CA 90017
213-335-6999
Fax : 213-335-7802
Email: [email protected]

Rosendo Gonzalez

Gonzalez & Gonzalez Law, P.C.
530 S Hewitt St
Ste 148
Los Angeles, CA 90013
213-452-0070
Fax : 213-452-0080
Email: [email protected]

Steven T Gubner

Bg Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: [email protected]

Robyn B Sokol

Leech Tishman Fuscaldo & Lampl, Inc.
200 S. Los Robles Avenue
Suite 300
Pasadena, CA 91101
626-796-4000
Fax : 626-795-6321
Email: [email protected]

U.S. Trustee

United States Trustee (SV)

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

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/25/2024845Docket Text
Bankruptcy Case Closed - NO DISCHARGE. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RT)
03/28/2024844Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[843] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2024. (Admin.)
03/26/2024843Docket Text
Order Approving Trustee's Motion to Close Case and to Confirm That Certain Assets of the Estate Remain Unadministered (BNC-PDF) (Related Doc # [840]) Signed on 3/26/2024 (JC)
03/25/2024842Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee David Seror (TR) (RE: related document(s)[840] Motion (Trustee's) to Close Case and to Confirm that Certain Assets of the Estate Remain Unadministered; Memorandum of Points and Authorities and Declaration in Support Thereof). (Seror (TR), David)
03/07/2024841Docket Text
Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Trustee David Seror (TR) (RE: related document(s)[840] Motion (Trustee's) to Close Case and to Confirm that Certain Assets of the Estate Remain Unadministered; Memorandum of Points and Authorities and Declaration in Support Thereof Filed by Trustee David Seror (TR) (Seror (TR), David)). (Seror (TR), David)
03/07/2024840Docket Text
Motion (Trustee's) to Close Case and to Confirm that Certain Assets of the Estate Remain Unadministered; Memorandum of Points and Authorities and Declaration in Support Thereof Filed by Trustee David Seror (TR) (Seror (TR), David)
04/29/2023839Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)837 Order Reopening Bankruptcy Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/29/2023. (Admin.) (Entered: 04/29/2023)
04/27/2023838Docket Text
Notice of appointment and acceptance of trustee Filed by Trustee David Seror (TR). (Seror (TR), David) (Entered: 04/27/2023)
04/27/2023837Docket Text
Order Granting Ex Parte Motion to Reopen Chapter 7 Case Under 11 U.S.C. section 350(b) and Directing Appointment of Trustee (BNC-PDF) Signed on 4/27/2023. (JC) (Entered: 04/27/2023)
04/26/2023836Docket Text
Motion to Reopen Chapter 7 Case Ex Parte Motion to Reopen Chapter 7 Case Under 11 U.S.C. 350(b) and to Direct Appointment of Trustee; Memorandum of Points and Authorities; Declaration of Sandra A. Cruz in Support Thereof. Filed by United States Trustee. (Escobar, Eryk) (Entered: 04/26/2023)