|
Assigned to: Vincent P. Zurzolo Chapter 7 Voluntary Asset |
|
Debtor STELLAR CONNECTIONS, INC.
846 E. VALLEY BLVD. #A San Gabriel, CA 91776 LOS ANGELES-CA Tax ID / EIN: 90-0693610 |
represented by |
Michael Y Lo
LO & LO LLP 506 N Garfield Ave #280 Alhambra, CA 91801 626-289-8838 Email: [email protected] Brad S Sures
17042 Devonshire St Ste 216 Northridge, CA 91325 818-363-9991 Fax : 818-363-0220 Email: [email protected] |
Trustee John J Menchaca (TR)
835 Wilshire Blvd., Suite 300 Los Angeles, CA 90017 (213) 683-3317 |
represented by |
Thomas J Eastmond
Goe & Forsythe, LLP 18101 Von Karman, Suite 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: [email protected] Robert P Goe
Goe & Forsythe, LLP 18101 Von Karman, Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: [email protected] |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
01/10/2020 | Docket Text Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee(2:16-bk-16495-VZ) [motion,msell] ( 181.00) Filing Fee. Receipt number 50426410. Fee amount 181.00. (re: Doc# 67) (U.S. Treasury) (Entered: 01/10/2020) | |
01/10/2020 | 67 | Docket Text Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) [63 & 64] Notice of Motion and Motion of Chapter 7 Trustee for an Order Approving the Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 U.S.C. §§ 105 and 363 and Related Relief; Memorandum of Points and Authorities; and Declaration of John J. Menchaca in Support Thereof with Proof of Service. Fee Amount $181, Filed by Trustee John J Menchaca (TR) (Goe, Robert) (Entered: 01/10/2020) |
01/10/2020 | 66 | Docket Text Withdrawal re: with Proof of Service Filed by Trustee John J Menchaca (TR) (RE: related document(s) 62 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice of Motion and Motion of Chapter 7 Trustee for an Order Approving the Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Enc). (Goe, Robert) (Entered: 01/10/2020) |
01/02/2020 | 65 | Docket Text Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. (RE: related document(s) 62 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee John J Menchaca (TR)) (Johnson, Tina R.) (Entered: 01/02/2020)THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. [Sell Property of the Estate Free and Clear of Liens under Section 363(f)] - Fee (motion) |
12/31/2019 | 64 | Docket Text Notice of sale of estate property (LBR 6004-2) Remnant Assets Filed by Trustee John J Menchaca (TR). (Goe, Robert) (Entered: 12/31/2019) |
12/31/2019 | 63 | Docket Text Notice of motion/application Notice of Motion of Chapter 7 Trustee for an Order Approving the Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 U.S.C. §§ 105 and 363 and Related Relief with Proof of Service Filed by Trustee John J Menchaca (TR) (RE: related document(s) 62 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice of Motion and Motion of Chapter 7 Trustee for an Order Approving the Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 U.S.C. §§ 105 and 363 and Related Relief; Memorandum of Points and Authorities; and Declaration of John J. Menchaca in Support Thereof with Proof of Service Filed by Trustee John J Menchaca (TR)). (Goe, Robert) (Entered: 12/31/2019) |
12/31/2019 | 62 | Docket Text Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice of Motion and Motion of Chapter 7 Trustee for an Order Approving the Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 U.S.C. §§ 105 and 363 and Related Relief; Memorandum of Points and Authorities; and Declaration of John J. Menchaca in Support Thereof with Proof of Service Filed by Trustee John J Menchaca (TR) (Goe, Robert) (Entered: 12/31/2019) |
12/06/2019 | 61 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 60 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/06/2019. (Admin.) (Entered: 12/06/2019) |
12/04/2019 | 60 | Docket Text Order Approving Compromise of Controversy pursuant to Federal Rule of Bankruptcy Procedure 9019 (BNC-PDF) (Related Doc # 58) Signed on 12/4/2019. (Tatum, Shafari) (Entered: 12/04/2019) |
11/01/2019 | 59 | Docket Text Hearing Set (RE: related document(s) 58 Motion to Approve Compromise Under Rule 9019 filed by Trustee John J Menchaca (TR)) The Hearing date is set for 11/26/2019 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 11/01/2019) |