California Central Bankruptcy Court

Case number: 1:16-bk-12152 - Massrock Inc - California Central Bankruptcy Court

Case Information
Case title
Massrock Inc
Chapter
7
Judge
Geraldine Mund
Filed
11/18/2013
Last Filing
01/11/2021
Asset
Yes
Vol
v
Docket Header

INTRA




U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:16-bk-12152-GM

Assigned to: Geraldine Mund
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/18/2013
Date converted:  02/18/2014
Date of Intradistrict transfer:  07/25/2016
341 meeting:  12/17/2014
Deadline for filing claims:  06/17/2014
Deadline for filing claims (govt.):  05/19/2014
Deadline for objecting to discharge:  05/19/2014
Deadline for financial mgmt. course:  05/19/2014

Debtor

Massrock Inc

10535 Vestone Wy
Los Angeles, CA 90077
LOS ANGELES-CA
Tax ID / EIN: 95-4609971
dba
Lenders Assurance


represented by
John Saba

13161 Palomar Way
Santa Ana, CA 92705
714-744-8308
Email: [email protected]

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


Latest Dockets
Date Filed#Docket Text
01/11/2021175Docket 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)
01/08/2021174Docket 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))
04/19/2020173Docket 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.)
04/17/2020172Docket 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.).
04/08/2020171Docket 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)
03/16/2020170Docket Text
Notice of Change of Address . (Krieger, Jeffrey)
02/28/2020169Docket 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.)
02/28/2020168Docket 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.)
02/25/2020167Docket 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)
02/24/2020166Docket 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))