California Central Bankruptcy Court

Case number: 2:19-bk-23386 - Main Street Development & Construction Services, I - California Central Bankruptcy Court

Case Information
Case title
Main Street Development & Construction Services, I
Chapter
11
Judge
Julia W. Brand
Filed
11/13/2019
Last Filing
01/29/2022
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-23386-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  11/13/2019
Plan confirmed:  09/28/2020
341 meeting:  04/03/2020
Deadline for objecting to discharge:  02/14/2020

Debtor

Main Street Development & Construction Services, Inc.

8117 W Manchester Avenue
Suite 310
Playa Del Rey, CA 90293
LOS ANGELES-CA
Tax ID / EIN: 05-0554159

represented by
M. Jonathan Hayes

Resnik Hayes Moradi LLP
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: [email protected]

Trustee

John-Patrick McGinnis Fritz (TR)

10250 Constellation Blvd., Siute 1700
Los Angeles, CA 90067
310-229-1234

 
 
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]

Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: [email protected]
TERMINATED: 12/12/2019

Latest Dockets
Date Filed#Docket Text
11/23/202094Docket Text
Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $421031.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick) (Entered: 11/23/2020)
11/01/202093Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 91 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/01/2020. (Admin.) (Entered: 11/01/2020)
11/01/202092Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 90 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/01/2020. (Admin.) (Entered: 11/01/2020)
10/30/202091Docket Text
Order Granting Application For Compensation (BNC-PDF) (Related Doc # 83) for John-Patrick McGinnis Fritz (TR), fees awarded: $12275.00, expenses awarded: $498.60 Signed on 10/30/2020. (Kaaumoana, William) (Entered: 10/30/2020)
10/30/202090Docket Text
Order Granting Application For Compensation (BNC-PDF) (Related Doc # 85) for Resnick Hays Moradi LLP, fees awarded: $39504.00, expenses awarded: $325.00 Signed on 10/30/2020. (Kaaumoana, William) (Entered: 10/30/2020)
10/29/202089Docket Text
Notice of lodgment Filed by Trustee John-Patrick McGinnis Fritz (TR) (RE: related document(s) 85 Application for Compensation First and Final Fee Application by Resnik Hayes Moradi LLP, General Bankruptcy Counsel for the Debtor, for Allowance of Fees for the Period November 14, 2019 Through October 1, 2020; Declarations of M. Jonathan Hayes and Jeffrey Carrara in Support Thereof, with Proof of Service for M. Jonathan Hayes, Debtor's Attorney, Period: 11/14/2019 to 10/1/2020, Fee: $39,504.00, Expenses: $325.00. Filed by Attorney M. Jonathan Hayes (Hayes, M.) filed by Debtor Main Street Development & Construction Services, Inc.). (Fritz (TR), John-Patrick) (Entered: 10/29/2020)
10/16/202088Docket Text
Small Business Monthly Operating Report for Filing Period 9/30/2020 Filed by Debtor Main Street Development & Construction Services, Inc.. (Hayes, M.) (Entered: 10/16/2020)
10/09/202087Docket Text
Hearing Set (RE: related document(s) 85 Application for Compensation filed by Debtor Main Street Development & Construction Services, Inc.) The Hearing date is set for 10/29/2020 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Vandensteen, Nancy) (Entered: 10/09/2020)
10/08/202086Docket Text
Notice of Hearing , with Proof of Service Filed by Debtor Main Street Development & Construction Services, Inc. (RE: related document(s) 83 Application for Compensation -[Final Application Of Subchapter V Trustee For Approval Of Fees And Reimbursement Of Expenses; Declaration Of John-Patrick M. Fritz, Esq. In Support (POS Attached)]- for John-Patrick McGinnis Fritz (TR), Trustee Chapter 9/11, Period: 3/6/2020 to 9/28/2020, Fee: $12,275.00, Expenses: $498.60. Filed by Attorney John-Patrick McGinnis Fritz (TR) (Fritz (TR), John-Patrick), 85 Application for Compensation First and Final Fee Application by Resnik Hayes Moradi LLP, General Bankruptcy Counsel for the Debtor, for Allowance of Fees for the Period November 14, 2019 Through October 1, 2020; Declarations of M. Jonathan Hayes and Jeffrey Carrara in Support Thereof, with Proof of Service for M. Jonathan Hayes, Debtor's Attorney, Period: 11/14/2019 to 10/1/2020, Fee: $39,504.00, Expenses: $325.00. Filed by Attorney M. Jonathan Hayes (Hayes, M.)). (Hayes, M.) (Entered: 10/08/2020)
10/08/202085Docket Text
Application for Compensation First and Final Fee Application by Resnik Hayes Moradi LLP, General Bankruptcy Counsel for the Debtor, for Allowance of Fees for the Period November 14, 2019 Through October 1, 2020; Declarations of M. Jonathan Hayes and Jeffrey Carrara in Support Thereof, with Proof of Service for M. Jonathan Hayes, Debtor's Attorney, Period: 11/14/2019 to 10/1/2020, Fee: $39,504.00, Expenses: $325.00. Filed by Attorney M. Jonathan Hayes (Hayes, M.) (Entered: 10/08/2020)