|
Assigned to: Ernest M. Robles Chapter 7 Voluntary Asset |
|
Debtor Blue Global, LLC
10024 Paseo Montvil Rd #602 San Diego, CA 92129 LOS ANGELES-CA Tax ID / EIN: 20-5137887 dba Blue Global Media dba Money Now USA dba New Blue Ocean, Inc |
represented by |
Sanaz S Bereliani
Bereliani Law Firm 11400 W Olympic Blvd Ste 200 Los Angeles, CA 90064 818-920-8352 Email: [email protected] |
Trustee Timothy Yoo (TR)
Levene Neale Bender Yoo & Brill LLP 800 South Figueroa Street, Suite 1260 Los Angeles, CA 90017 (310) 229-3361 |
represented by |
Monica Y Kim
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: [email protected] Jeffrey S Kwong
Levene Neale Bender Yoo & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 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 |
---|---|---|
10/15/2020 | 110 | Docket Text Bankruptcy Case Closed - NO DISCHARGE. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[18] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Timothy Yoo (TR), [98] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [99] Hearing (Bk Motion) Set) (Milano, Sonny) CORRECTION: 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. Modified on 10/15/2020 (Milano, Sonny). |
10/09/2020 | 109 | 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 Timothy J. Yoo. 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 (pg))
|
07/08/2020 | Docket Text Receipt of Adversary Filing Fee - $7000.00 by 01. Receipt Number 20241015. (admin)
| |
07/08/2020 | Docket Text Receipt of Adversary Filing Fee - $7000.00 by 01. Receipt Number 20241015. (admin) | |
07/04/2020 | 108 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[107] Order of Distribution (BNC-PDF) filed by Trustee Timothy Yoo (TR), Accountant Hahn Fife & Company LLP) No. of Notices: 1. Notice Date 07/04/2020. (Admin.)
|
07/02/2020 | 107 | Docket Text Order of Distribution for Levene Neale Bender Yoo & Brill LLP, Trustee's Attorney, Period: to , Fees awarded: $393,239.50, Expenses awarded: $16,443.94; for Hahn Fife & Company LLP, Accountant, Period: to , Fees awarded: $2,614.00, Expenses awarded: $477.50; for Timothy Yoo (TR), Trustee Chapter 7, Period: to , Fees awarded: $19,307.40, Expenses awarded: $242.90; Awarded on 7/2/2020 (BNC-PDF) Signed on 7/2/2020. (Lomeli, Lydia R.)
|
07/01/2020 | 106 | Docket Text Hearing Held on 6-30-20 re APPLICANT: LEVENE NEALE BENDER YOO & BRILL, Attorney for Trustee Hearing re [98] Trustee's Final Report and Applications for Compensation - the court approves the application and awards the fees and expenses set forth (amounts previously paid on an interim basis, if any, are now deemed final). Fees: $393,239.50 approved [see Doc. No. 93], but payment shall be limited to $235,795.90 per Trustees request [see Doc. No. 98].Expenses: $16,443.94 approved [see id.]. Applicant shall submit a conforming order within seven days of the hearing; (Evangelista, Maria)
|
07/01/2020 | 105 | Docket Text Hearing Held on 6-30-20 re APPLICANT: HAHN FIFE & COMPANY, Accountant for Trustee Hearing re [98] Trustee's Final Report and Applications for Compensation - the court approves the application and awards the fees and expenses set forth. Fees: $2,614.00 approved [see Doc. No. 95]Expenses: $477.50 approved [see id.]. Applicant shall submit a conforming order within seven days of the hearing. (Evangelista, Maria)
|
07/01/2020 | 104 | Docket Text Notice of lodgment of Order re Chapter 7 Trustee's Final Report and Account, Application for Compensation and Applications for Compensation of Professionals Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[99] Hearing Set re [98] Trustee's Final Report and Applications for Compensation. The Hearing date is set for 6/30/2020 at 11:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.)). (Yoo (TR), Timothy)
|
07/01/2020 | 103 | Docket Text Hearing Held on 6-30-20 re APPLICANT: TIMOTHY J. YOO, CHAPTER 7 TRUSTEE [98] Trustee's Final Report and Applications for Compensation - The objection to the Trustee's Final Report filed by New Horizon (discussed below) is OVERRULED. This court approves the fees and expenses, and payment, as requested by the Trustee, as follows (amounts previously paid on an interim basis, if any, are now deemed final): Total Fees: $19,307.40 approved, but payment shall be limited to $13,492.85 per Trustees request. [see Doc. No. 97]. Total Expenses: $242.90 [see id.] Franchise Tax Board Administrative Expenses: $1,708.21 [see id.]. U.S. Bankruptcy Court Costs: $7,000 [see id.]. Trustee shall lodge an order (See Ruling Attached); (Evangelista, Maria) Additional attachment(s) added on 7/1/2020 (Evangelista, Maria).
|