California Central Bankruptcy Court

Case number: 2:12-bk-39145 - Inferno Distribution, LLC - California Central Bankruptcy Court

Case Information
Case title
Inferno Distribution, LLC
Chapter
7
Judge
Barry Russell
Filed
08/24/2012
Last Filing
06/15/2023
Asset
Yes
Vol
v
Docket Header

DEFER, CONVERTED, APPEAL, LEAD




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-39145-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/24/2012
Date converted:  02/15/2013
341 meeting:  05/23/2013
Deadline for filing claims:  06/24/2013
Deadline for filing claims (govt.):  02/20/2013

Debtor

Inferno Distribution, LLC

1888 Century Park East, Ste. 1540
Los Angeles, CA 90067
LOS ANGELES-CA
Tax ID / EIN: 46-0518480

represented by
Brian L Davidoff

Greenberg Glusker
1900 Ave of the Stars 21st Fl
Los Angeles, CA 90067
310-553-3610
Fax : 310-402-5026
Email: [email protected]

Michael S Kogan

Kogan Law Firm APC
1849 Sawtelle Blvd., Suite 700
Los Angeles, CA 90025
310-954-1690
Email: [email protected]

C John M Melissinos

Greenberg Glusker
1900 Avenue of the Stars 21st Fl
Los Angeles, CA 90067
310-201-7536
Fax : 213-402-5026
Email: [email protected]

Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

represented by
Wesley H Avery (TR)

28005 Smyth Drive # 117
Valencia, CA 91355
(661) 295-4674
Fax : (661) 430-5467
Email: [email protected]

Michael S Kogan

(See above for address)

U.S. Trustee

United States Trustee (LA)

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

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

Latest Dockets
Date Filed#Docket Text
06/15/2023823Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[822] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2023. (Admin.)
06/13/2023822Docket Text
ORDER to pay unclaimed funds in the amount of $18,157.36 to Director's Guild of America Producers Pension and Health Plans Inc. (BNC-PDF) Signed on 6/13/2023 (RE: related document(s)[821] Application for payment of unclaimed funds (Form 1340)). (SF)
05/26/2023821Docket Text
Application for payment of unclaimed funds (Form 1340) In the Amount of $18,157.36 (creditor name DGA Producers Pension and Health Plans, Inc. Filed by Lisa Read, President (SF)
01/15/2021820Docket 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. (Fortier, Stacey)
01/14/2021819Docket 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 Avery. 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 (fsy))
07/03/2018Docket Text
Receipt of Undistributed Funds - $18338.93 by 01. Receipt Number 20228384. (admin)
07/03/20180Docket Text
Receipt of Undistributed Funds - $18338.93 by 01. Receipt Number 20228384. (admin) (Entered: 07/03/2018)
06/27/2018818Docket Text
Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley)
12/05/2017Docket Text
Receipt of Court Cost Paid in Full - $10093.00 by 19. Receipt Number 20223766. (admin)
12/03/2017817Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[816] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2017. (Admin.)