California Central Bankruptcy Court

Case number: 2:02-bk-37057 - Warner Aircraft Engineering Co - California Central Bankruptcy Court

Case Information
Case title
Warner Aircraft Engineering Co
Chapter
7
Filed
09/20/2002
Last Filing
08/20/2023
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:02-bk-37057-TD

Assigned to: Thomas B. Donovan
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/20/2002
Date converted:  04/08/2003
Date terminated:  01/16/2015
Deadline for filing claims:  08/21/2003

Debtor

Warner Aircraft Engineering Co

15500 Texaco Ave
Paramount, CA 90723-3937
LOS ANGELES-CA
Tax ID / EIN: 95-2078943
dba
AIRCRAFT ENGINEERING CORP


represented by
Alan J Friedman

840 Newport Center Dr Ste 400
Newport Beach, CA 92660
949-760-5107
Email: [email protected]

Trustee

Jeffrey I Golden (TR)

Weiland Golden LLP
P.O. Box 2470
Costa Mesa, CA 92628-2470
(714) 966-1000

represented by
Scott C Burack

Squar,Milner, Peterson, Miranda & Willia
4100 Newport Pl Ste 300
Newport Beach, CA 92660
(949)222-2999

Jeffrey I Golden

Weiland Golden LLP
650 Town Center Dr Ste 950
Costa Mesa, CA 92626
714-966-1000
Email: [email protected]

Jeffrey I Golden

Weiland, Golden, Smiley, Wang Ekva
P.O. Box 2470
Costa Mesa, CA 92628-2470
(714) 966-1000
Email: [email protected]

Robert E Huttenhoff

26632 Towne Centre Dr #300
Foothill Ranch, CA 92610-2808
949-340-3400
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets
Date Filed#Docket Text
08/20/2023361Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[360] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/20/2023. (Admin.)
08/18/2023360Docket Text
Order Denying Request for Payment of Unclaimed Funds; For the reasons stated on the record on August 8, 2023 (BNC-PDF) Signed on 8/18/2023 (RE: related document(s)[359] Application for payment of unclaimed funds (Form 1340)). (AM) Modified on 8/18/2023 (AM).
03/09/2023359Docket Text
Application for payment of unclaimed funds (Form 1340) In the Amount of Gum Financial Inc. Filed by Natalia Kulikova for creditor (SF)
03/08/2023Docket Text
Judge Barry Russell added to case. Involvement of Judge Thomas B. Donovan Terminated (LL2)
01/16/2015358Docket 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. (RE: related document(s) 347Notice of filing of trustee's final report and hrg on appl for approval prof fees and exp (BNC-PDF)) (Smith, Cynthia Joyce) (Entered: 01/16/2015)
11/17/2011357Docket Text
Notice of Change of AddressNotice of Attorney Change of Address or Law Firm. (De Leest, Aaron) (Entered: 11/17/2011)
04/10/2009356Docket Text
Trustee's final acct. Cert. that estate fully adm. And has zero bal., Dist. Rpt for closed asset case and Appl. For Disch Filed by Trustee Jeffrey I Golden . (Toliver, Wanda) (Entered: 04/14/2009)
02/05/2009355Docket Text
Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Jeffrey I Golden . (Toliver, Wanda) (Entered: 02/12/2009)
11/03/2008354Docket Text
Notice of Change of Address Filed by Eric Clack . (Toliver, Wanda) (Entered: 11/12/2008)
10/14/2008353Docket Text
Report of trustee (under FRBP 3010) Filed by Trustee Jeffrey I Golden . (Toliver, Wanda) (Entered: 10/21/2008)