California Central Bankruptcy Court

Case number: 6:11-bk-20827 - Hyman Family L.P. - California Central Bankruptcy Court

Case Information
Case title
Hyman Family L.P.
Chapter
7
Judge
Wayne E. Johnson
Filed
04/01/2011
Last Filing
06/12/2018
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:11-bk-20827-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/01/2011
Date converted:  01/09/2012
Date terminated:  06/12/2018
341 meeting:  07/06/2012
Deadline for objecting to discharge:  04/16/2012
Deadline for financial mgmt. course:  04/16/2012

Debtor

Hyman Family L.P.

620 S. Wanamaker Avenue
Ontario, CA 91761
SAN BERNARDINO-CA
Tax ID / EIN: 95-4441710
dba
Susie's Deals


represented by
David B Golubchik

Levene Neale Bender Rankin & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: [email protected]

Krikor J Meshefejian

Levene, Neale, Bender, Yoo & Brill L.L.P.
10250 Constellation Blvd
Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: [email protected]

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Reagan E Boyce

Chamblee Ryan PC
2777 N. Stemmons Fwy
Suite 1157
Dallas, TX 75207
2149052003
Fax : 2149051213
Email: [email protected]

Richard Burstein

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St
Ste 500
Woodland Hills, CA 91367
818-827-9120
Fax : 818-827-9099
Email: [email protected]

Thomas H Casey

22342 Avenida Empresa Ste 200
Rancho Santa Margarita, CA 92688
949-766-8787
Email: [email protected]

Michael W Davis

DTO Law
601 S. Flower Street
Suite 2130
Los Angeles, CA 90017
213-335-6999
Fax : 213-335-7802
Email: [email protected]

Ezra Brutzkus Gubner LLP

21650 Oxnard St, Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099

David B Golubchik

(See above for address)

Steven T Gubner

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]

Levene, Neale, Bender, Yoo & Brill LLP

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244

Kathleen J McCarthy

22342 Avenida Empresa Ste 200
Rancho Santa Margarita, CA 92688
949-766-8787
Fax : 949-766-9896
Email: [email protected]

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990

represented by
Michael J Bujold

Executive Office for U.S. Trustees
441 G St. NW
Suite 6150
Washington, DC 20530
202-514-0174
Email: [email protected]

Abram Feuerstein, esq

Office of US Trustee
3685 Main St Ste 300
Riverside, CA 92501
951-276-6975
Email: [email protected]

Everett L Green

Office of the US Trustee
3685 Main St Ste 300
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: [email protected]

Cross Defendant

David Hyman, David Hyman


represented by
Jay M Spillane

Spillane Trial Group PLC
468 N. Camden Drive
Second Floor
Beverly Hills, CA 90210-4507
424-217-5980
Fax : 888-590-1683
Email: [email protected]

Cross Defendant

Susan Hyman, Susan Hyman


represented by
Jay M Spillane

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Steven T Gubner

(See above for address)

Latest Dockets
Date Filed#Docket Text
06/12/2018739Docket 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)4 Stipulation filed by Debtor Hyman Family L.P., 35 Notice of Hearing filed by Debtor Hyman Family L.P., 193 Notice of Hearing filed by Debtor Hyman Family L.P., Hearing (Bk Motion) Set, 204 Transcript, Hearing (Bk Motion) Continued, 267 Hearing (Bk Motion) Set, 271 Hearing (Bk Other) Set, 272 Hearing (Bk Motion) Continued, 273 Meeting of Creditors Chapter 7 Asset, Set Statement of Intent Deadline, 302 Application for Compensation filed by Debtor Hyman Family L.P., 303 Application for Compensation filed by Creditor Committee Official Committee of Unsecured Creditors, 361 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), 425 Transcript, 495 Hearing (Bk Motion) Continued, 560 Hearing (Bk Motion) Continued, 564 Transcript, 594 Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, 609 Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, 624 Notice of Hearing filed by Trustee Arturo Cisneros (TR), Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, 672 Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, 682 Hearing (Bk Other) Continued, 731 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Mohammad, Sandy) (Entered: 06/12/2018)
11/22/2017738Docket 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 A. Cisneros. 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 (tjf)) (Entered: 11/22/2017)
10/11/2017Docket Text
Receipt of Undistributed Funds - $8.12 by 71. Receipt Number 20222400. (admin)
10/11/2017Docket Text
Receipt of Undistributed Funds - $8.12 by 71. Receipt Number 20222400. (admin) (Entered: 10/11/2017)
09/29/2017737Docket Text
Report of trustee (under FRBP 3010) Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 09/29/2017)
07/29/2017736Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)735 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/29/2017. (Admin.) (Entered: 07/29/2017)
07/28/2017Docket Text
Receipt of Court Cost Paid in Full - $4102.00 by 36. Receipt Number 60138651. (admin)
07/28/2017Docket Text
Receipt of Court Cost Paid in Full - $4102.00 by 36. Receipt Number 60138651. (admin) (Entered: 07/28/2017)
07/27/2017735Docket Text
Order on final fee applications allowing payment of: 1) Court and U.S. Trustee fees; and 2) Final fees and expenses of Trustee and Professionals. See order for details (BNC-PDF) (Related Doc # 730 ) Signed on 7/27/2017 (Gooch, Yvonne) (Entered: 07/27/2017)
07/25/2017734Docket Text
Document Hearing Held - Fees & Costs Approved Per Doc. 731. (RE: related document(s)731 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jefferson, Angie) (Entered: 07/26/2017)