|
Assigned to: Geraldine Mund Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Massrock Inc
10535 Vestone Wy Los Angeles, CA 90077 LOS ANGELES-CA Tax ID / EIN: 95-4609971 dba Lenders Assurance |
represented by |
|
Trustee David M Goodrich (TR)
333 S. Hope St., 35th Floor Los Angeles, CA 90071 (213) 626-2311 |
represented by |
Jeffrey S Shinbrot
The Shinbrot Firm 8200 Wilshire Blvd, Ste 400 Beverly Hills, CA 90211 310-659-5444 Fax : 310-878-8304 Email: [email protected] |
Trustee Diane Weil (TR)
16000 Ventura Boulevard, Suite 1000 Encino, CA 91436 (818) 788-8079 TERMINATED: 07/27/2016 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
United States Trustee (LA)
PRO SE |
Date Filed | # | Docket Text |
---|---|---|
01/11/2021 | 175 | Docket 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)[24] Meeting of Creditors Chapter 7 Asset, [89] Transcript, [110] Hearing (Bk Other) Continued, [112] Hearing (Bk Other) Continued, [114] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Harriet Goslins, [125] Motion for Relief from Stay - Real Property filed by Creditor Harriet Goslins, Creditor Janey Sweet, [132] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee David M Goodrich (TR), [147] Transcript, [164] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [166] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Gonzalez, Emma) |
01/08/2021 | 174 | Docket 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 Goodrich. 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)) |
04/19/2020 | 173 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[172] Order of Distribution (BNC-PDF) filed by Trustee David M Goodrich (TR), Special Counsel Klapach & Klapach, P.C., Attorney Jeffrey S Shinbrot) No. of Notices: 1. Notice Date 04/19/2020. (Admin.) |
04/17/2020 | 172 | Docket Text Order of Distribution for Hahn Fife & Company, Accountant, Period: to , Fees awarded: $1000.00, Expenses awarded: $0.0; for David M Goodrich (TR), Trustee Chapter 7, Period: to , Fees awarded: $2050.00, Expenses awarded: $23.50; for Klapach & Klapach, P.C., Special Counsel, Period: to , Fees awarded: $55,215.00, Expenses awarded: $0.00; for Jeffrey S Shinbrot, Trustee's Attorney, Period: to , Fees awarded: $42,957.50, Expenses awarded: $573.82; Awarded on 4/17/2020 (BNC-PDF) Signed on 4/17/2020. (Gonzalez, Emma) Modified on 4/20/2020 CORRECTION: Professional Fee Report update to reflect the correct fees and expenses awarded to professionals: $6143.35 in fees and $63.84 Expenses awarded to Jeffrey S. Shinbrot, APLC, , $4779.55 in fees and $0.0 in expenses awarded to Klapach & Klapach, PC.; $228.00 in fees and $2.61 in expenses awarded to Trustee David M. Goodrich. (Garcia, Elaine L.). |
04/08/2020 | 171 | Docket Text Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[163] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Goodrich. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))). (Goodrich (TR), David) |
03/16/2020 | 170 | Docket Text Notice of Change of Address . (Krieger, Jeffrey) |
02/28/2020 | 169 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[166] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 20. Notice Date 02/28/2020. (Admin.) |
02/28/2020 | 168 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[164] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 20. Notice Date 02/28/2020. (Admin.) |
02/25/2020 | 167 | Docket Text Hearing Set (RE: related document(s)[166] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Confirmation hearing to be held on 4/7/2020 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Geraldine Mund (Gonzalez, Emma) |
02/24/2020 | 166 | Docket Text Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[163]). (united states trustee (fsy)) |