California Central Bankruptcy Court

Case number: 2:09-bk-17655 - Dink Properties Inc A Delaware Corp - California Central Bankruptcy Court

Case Information
Case title
Dink Properties Inc A Delaware Corp
Chapter
7
Filed
04/01/2009
Asset
No
Docket Header

Incomplete, CONVERTED, NoFeeRequired, CLOSED




U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:09-bk-17655-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Previous chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/01/2009
Date converted:  12/23/2009
Date terminated:  05/05/2014
341 meeting:  04/09/2010
Deadline for objecting to discharge:  04/19/2010
Deadline for financial mgmt. course:  04/05/2010

Debtor

Dink Properties Inc A Delaware Corp

160 E Tamarack Ave
Inglewood, CA 90301
LOS ANGELES-CA
Tax ID / EIN: 95-4749805

represented by
Greta S Curtis - IDISBARRED -

Law Offices of Greta S Curtis
3701 Wilshire Blvd Ste 1130
Los Angeles, CA 90010
213-351-9583
Fax : 213-351-9584
Email: [email protected]
TERMINATED: 03/12/2010

Miyun Lim

3600 Wishire Blvd, Ste 1034
Los Angeles, CA 90010
231-389-3557
Fax : 213-465-4874
Email: [email protected]
TERMINATED: 04/06/2009

Daniel L Pearson - DISBARRED -

1905 E Route 66 102
Glendora, CA 91740
626-914-9347

Levi Reuben Uku

Law Offices of Levi Reuben Uku
3540 Wilshire Blvd Ste 626
Los Angeles, CA 90010
213-385-0193
Fax : 213-385-0576
Email: [email protected]

Trustee

Sam S Leslie (TR)

3435 Wilshire Blvd., Suite 990
Los Angeles, CA 90010
213-368-5000
TERMINATED: 01/08/2010

 
 
Trustee

DAVID L RAY

12121 Wilshire Blvd, Suite 600
Los Angeles, CA 90025-1166
TERMINATED: 01/08/2010

 
 
Trustee

David L Ray (TR)

Saltzburg, Ray & Bergman
12121 Wilshire Blvd., Suite 600
Los Angeles, CA 90025
(310) 481-6700
TERMINATED: 07/08/2013

represented by
Rosendo Gonzalez

Gonzalez & Assoc APLC
530 S Hewitt St
Ste 148
Los Angeles, CA 90013
213-452-0070
Fax : 213-452-0080
Email: [email protected]
TERMINATED: 07/08/2013

David L Ray (TR)

Saltzburg, Ray & Bergman
12121 Wilshire Blvd., Suite 600
Los Angeles, CA 90025
(310) 481-6700
Email: [email protected]
TERMINATED: 07/08/2013

Trustee

Jason M Rund (TR)

Sheridan & Rund
840 Apollo Street, Suite 351
El Segundo, CA 90245
(310) 640-1200

 
 
U.S. Trustee

United States Trustee (LA)

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

represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: [email protected]

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: [email protected]

Successor Trustee

Jason M Rund (TR)

Sheridan & Rund
840 Apollo Street, Suite 351
El Segundo, CA 90245
(310) 640-1200
 
 

Latest Dockets
Date Filed#Docket Text
05/05/2014236Docket 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) 50Meeting of Creditors Chapter 7 Asset, 51Motion for Relief from Stay - Real Property filed by Debtor Dink Properties Inc A Delaware Corp, 61Notice of Hearing filed by Creditor Louise Cohen, Creditor Rochelle Cohen, 62Motion for Turnover of Property filed by Trustee David L Ray (TR), 81Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo Bank, National Association, as Trustee under Pooling and Servicing Agreement dated as of March 1, 2004 Merrill Lynch Mortgage Investors Trust Mortgage Loan Asset-Backed Certificates, Serie, 118Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee David L Ray (TR), 130Transcript, 135Motion to Abandon filed by Debtor Dink Properties Inc A Delaware Corp, 143Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee David L Ray (TR), 154Motion to vacate order filed by Debtor Dink Properties Inc A Delaware Corp, 201Motion for Relief from Stay - Real Property filed by Creditor The Bank of New York Mellon fka The Bank of New Yoek as Trustee for the Certificateheolders of CWABS, Inc., Asset-backed Certificates, Series 2004-AB2, 221Application for Compensation filed by Accountant Biggs & Co, 225Application (Generic) filed by Other Professional Gonzalez & Associates, P.L.C., 227Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Smith, Cynthia Joyce) (Entered: 05/05/2014)
05/02/2014235Docket 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 Jason M. Rund. 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 (pg)) (Entered: 05/02/2014)
02/05/2014234Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 233Order of Distribution (BNC-PDF) filed by Successor Trustee Jason M Rund (TR)) No. of Notices: 2. Notice Date 02/05/2014. (Admin.) (Entered: 02/05/2014)
02/03/2014233Docket Text
Order Allowing Administrative Claims, Professional Fees And Expenses, Trustee's Fees And Expenses (BNC-PDF) Signed on 2/3/2014. (Le, James). Related document(s) 226Chapter 7 Trustees Final Report, Applications for Compensation (TFR). Modified on 2/3/2014 (Le, James). (Entered: 02/03/2014)
01/06/2014232Docket Text
Proof of serviceRe: Judges Copy of the (1) Notice of Trustees Final Report and Applications for Compensation and Deadline to Object (NFR); and (2) Trustees Final Report (TFR)Filed by Successor Trustee Jason M Rund (TR). (Rund (TR), Jason) (Entered: 01/06/2014)
11/20/2013231Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 227Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 47. Notice Date 11/20/2013. (Admin.) (Entered: 11/20/2013)
11/18/2013230Docket Text
Hearing Set (RE: related document(s) 221Application for Compensation filed by Accountant Biggs & Co) The Hearing date is set for 1/30/2014 at 01:30 PM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 11/18/2013)
11/18/2013229Docket Text
Hearing Set (RE: related document(s) 225Application (Generic) filed by Other Professional Gonzalez & Associates, P.L.C.) The Hearing date is set for 1/30/2014 at 01:30 PM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 11/18/2013)
11/18/2013228Docket Text
Hearing Set (RE: related document(s) 227Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Hearing to be held on 1/30/2014 at 01:30 PM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 11/18/2013)
11/18/2013227Docket Text
Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s) 226). (Lau, Kenneth) (Entered: 11/18/2013)