California Central Bankruptcy Court

Case number: 6:23-bk-10069 - Paramount Restyling Automotive Inc. - California Central Bankruptcy Court

Case Information
Case title
Paramount Restyling Automotive Inc.
Chapter
11
Judge
Wayne E. Johnson
Filed
01/09/2023
Last Filing
03/15/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-10069-WJ

Assigned to: Wayne E. Johnson
Chapter 11
Voluntary
Asset


Date filed:  01/09/2023
Plan confirmed:  01/31/2024
341 meeting:  03/15/2023
Deadline for filing claims:  03/31/2023
Deadline for filing claims (govt.):  07/10/2023
Deadline for objecting to discharge:  04/03/2023

Debtor

Paramount Restyling Automotive Inc.

9155 Archibald Ave.
Ste 105
Rancho Cucamonga, CA 91730-0000
SAN BERNARDINO-CA
Tax ID / EIN: 26-1698353
dba
Paramount Automotive


represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Monica Y Kim

Levene, Neale, Bender, Yoo & Brill L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

David L. Neale

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

Carmela Pagay

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3362
Fax : 310-229-1244
Email: [email protected]

Trustee

Arturo Cisneros (TR)

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

represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: [email protected]

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: [email protected]

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: [email protected]

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/15/2024263Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)261 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024)
03/15/2024262Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)260 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024)
03/13/2024261Docket Text
Order Granting Application For Compensation (BNC-PDF) (Related Doc # 254) for LEVENE NEALE BENDER YOO & GOLUBCHIK, L.L.P., fees awarded: $253,143.86, expenses awarded: $24,040.26 Signed on 3/13/2024. (EZ) (Entered: 03/13/2024)
03/13/2024260Docket Text
Order Granting Application For Compensation (BNC-PDF) (Related Doc # 252) for Arturo Cisneros (TR), fees awarded: $24,732.50, expenses awarded: $55.50 Signed on 3/13/2024. (EZ) (Entered: 03/13/2024)
03/12/2024259Docket Text
Document Hearing Held - Motion Granted (RE: related document(s)[254] Application for Compensation) (YG)
03/12/2024258Docket Text
Document Hearing Held - Fees and Costs Approved (RE: related document(s)[252] Application for Compensation filed by Trustee Arturo Cisneros (TR)) (YG)
02/13/2024257Docket Text
Hearing Set (RE: related document(s)254 Application for Compensation) The Hearing date is set for 3/12/2024 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG) (Entered: 02/13/2024)
02/13/2024256Docket Text
Notice of Hearing -[Notice Of Hearing On First And Final Applications For Approval Of Fees And Reimbursement Of Expenses Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. And Arturo Cisneros, Subchapter V Trustee (POS Attached)]- Filed by Debtor Paramount Restyling Automotive Inc. (RE: related document(s)252 Application for Compensation of Final Fees and Expenses with Declaration of Arturo Cisneros and Exhibits for Arturo Cisneros (TR), Trustee, Period: 1/11/2023 to 2/6/2024, Fee: $24,732.50, Expenses: $55.00. Filed by Attorney Arturo Cisneros (TR) (Cisneros (TR), Arturo), 254 Application for Compensation -[First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Monica Y. Kim (POS Attached)]- for LEVENE NEALE BENDER YOO & GOLUBCHIK, L.L.P., Debtor's Attorney, Period: 1/9/2023 to 1/31/2024, Fee: $253,143.86, Expenses: $24,040.26. Filed by Attorney LEVENE NEALE BENDER YOO & GOLUBCHIK, L.L.P.). (Kim, Monica) (Entered: 02/13/2024)
02/13/2024255Docket Text
Declaration re: -[Declaration of Samson Yang in Support of First And Final Applications Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses (POS Attached)]- Filed by Debtor Paramount Restyling Automotive Inc. (RE: related document(s)254 Application for Compensation -[First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Monica Y. Kim (POS Attached)]- for LEVENE NEALE BENDER YOO & GOLU). (Kim, Monica) (Entered: 02/13/2024)
02/13/2024254Docket Text
Application for Compensation -[First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. For Approval Of Fees And Reimbursement Of Expenses; Declaration Of Monica Y. Kim (POS Attached)]- for LEVENE NEALE BENDER YOO & GOLUBCHIK, L.L.P., Debtor's Attorney, Period: 1/9/2023 to 1/31/2024, Fee: $253,143.86, Expenses: $24,040.26. Filed by Attorney LEVENE NEALE BENDER YOO & GOLUBCHIK, L.L.P. (Kim, Monica) (Entered: 02/13/2024)