California Central Bankruptcy Court

Case number: 2:17-bk-17843 - Berger Bros., Inc. - California Central Bankruptcy Court

Case Information
Case title
Berger Bros., Inc.
Chapter
7
Judge
Ernest M. Robles
Filed
06/27/2017
Last Filing
09/29/2022
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-17843-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/27/2017
Date terminated:  09/29/2022
341 meeting:  10/10/2017

Debtor

Berger Bros., Inc.

PO Box 662134
Arcadia, CA 91006-2134
LOS ANGELES-CA
Tax ID / EIN: 95-2412036

represented by
Dean G Rallis, Jr

Hahn & Hahn LLP
301 E. Colorado Blvd.
9th Floor
Pasadena, CA 91101-1977
626-683-4321
Fax : 626-449-7357
Email: [email protected]

Trustee

Heide Kurtz (TR)

2515 S. Western Avenue #11
San Pedro, CA 90732
(310) 832-3604

represented by
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]

Timothy J Yoo

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

 
 
Cross-Claimant

C.W. Driver, Inc.

Lee, Landrum & Carlson
31 Journey
Suite 200
Aliso Viejo, CA 92656
United States
9492043730
represented by
David S Lee

Lee, Landrum & Carlson
7575 Vegas Dr Ste 150
Las Vegas, NV 89128
702-880-9750
Fax : 702-314-1210
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/29/2022155Docket 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)44 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Heide Kurtz (TR), 93 Hearing Set (Motion) (BK Case - BNC Option), 147 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 148 Hearing Set (Motion) (BK Case - BNC Option)) (SM) (Entered: 09/29/2022)
09/22/2022154Docket 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 Kurtz. 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))
08/15/2022Docket Text
Receipt of Undistributed Funds - $4286.32 by 20. Receipt Number 20245886. (admin)
08/15/2022Docket Text
Receipt of Undistributed Funds - $4286.32 by 20. Receipt Number 20245886. (admin) (Entered: 08/15/2022)
08/11/2022153Docket Text
Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Heide Kurtz (TR). (Kurtz (TR), Heide)
05/13/2022152Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[151] Order of Distribution (BNC-PDF) filed by Trustee Heide Kurtz (TR), Accountant Hahn Fife & Company, Attorney Levene, Neale Bender Rankin & Brill LLP, Attorney Lubka & White LLP) No. of Notices: 1. Notice Date 05/13/2022. (Admin.)
05/11/2022151Docket Text
Order of Distribution for Hahn Fife & Company, Accountant, Period: to , Fees awarded: $2624.00, Expenses awarded: $213.30; for Heide Kurtz (TR), Trustee Chapter 7, Period: to , Fees awarded: $42828.63, Expenses awarded: $283.12; for Levene, Neale Bender Rankin & Brill LLP, Trustee's Attorney, Period: to , Fees awarded: $45818.00, Expenses awarded: $1417.20; for Lubka & White LLP, Special Counsel, Period: to , Fees awarded: $84795.69, Expenses awarded: $15217.73; Awarded on 5/11/2022 (BNC-PDF) Signed on 5/11/2022. (NV)
05/03/2022150Docket Text
Notice of Change of Address Filed by Attorney Lubka & White LLP. (Yoo, Timothy)
04/15/2022149Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[147] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 74. Notice Date 04/15/2022. (Admin.)
04/13/2022148Docket Text
Hearing Set re [147] Trustee's Final Report and Applications for Compensation. The Hearing date is set for 5/11/2022 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.)