California Central Bankruptcy Court

Case number: 2:18-bk-17345 - Fu Kong Inc. - California Central Bankruptcy Court

Case Information
Case title
Fu Kong Inc.
Chapter
7
Judge
Ernest M. Robles
Filed
06/26/2018
Last Filing
04/01/2021
Asset
Yes
Vol
v
Docket Header

DEFER, CONVERTED, NODISMISS




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-17345-ER

Assigned to: Ernest M. Robles
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/26/2018
Date converted:  01/09/2019
341 meeting:  03/06/2019
Deadline for filing claims:  06/10/2019
Deadline for filing claims (govt.):  12/24/2018
Deadline for objecting to discharge:  09/28/2018

Debtor

Fu Kong Inc.

2455 Lee Ave.
South El Monte, CA 91733
LOS ANGELES-CA
Tax ID / EIN: 95-4265387

represented by
Michael Y Lo

LO & LO LLP
506 N Garfield Ave #280
Alhambra, CA 91801
626-289-8838
Email: [email protected]

Trustee

Howard Ehrenberg

300 S Grand Ave, 14th Floor
Los Angeles, CA 90071
TERMINATED: 03/07/2019

 
 
Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Grand Avenue, Suite 3400
Los Angeles, CA 90071
(213) 626-2311

represented by
Steven Werth

SulmeyerKupetz
333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/01/2021211Docket 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)[144] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Howard Ehrenberg, [188] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [189] Hearing (Bk Motion) Set, [205] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [206] Hearing (Bk Motion) Set) (Lomeli, Lydia R.)
03/31/2021210Docket 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 Ehrenberg. 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))
01/08/2021209Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 208 Order of Distribution (BNC-PDF) filed by Trustee Howard Ehrenberg, Accountant Menchaca & Company LLP, Attorney SulmeyerKupetz, A Professional Corporation) No. of Notices: 1. Notice Date 01/08/2021. (Admin.) (Entered: 01/08/2021)
01/06/2021208Docket Text
Order of Distribution for Lo & Lo LLP, Debtor's Attorney, Period: to , Fees awarded: $0.0, Expenses awarded: $0.0; for Howard Ehrenberg, Trustee Chapter 7, Period: to , Fees awarded: $916.41, Expenses awarded: $166.92; for Menchaca & Company LLP, Accountant, Period: to , Fees awarded: $1,243.99, Expenses awarded: $6.31; for SulmeyerKupetz, A Professional Corporation, Trustee's Attorney, Period: to , Fees awarded: $2,089.69, Expenses awarded: $246.86; Awarded on 1/6/2021 (BNC-PDF) Signed on 1/6/2021. (Lomeli, Lydia R.)
11/27/2020207Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[205] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 57. Notice Date 11/27/2020. (Admin.)
11/25/2020206Docket Text
Hearing Set re [205] Amended Trustee's Final Report and Applications for Compensation. The Hearing date is set for 1/6/2021 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.)
11/25/2020205Docket Text
Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[204]). (united states trustee (fsy))
11/25/2020204Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Ehrenberg (Amended Trustee's Final Report). The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))
09/09/2020Docket Text
Receipt of Court Cost Paid in Full - $1050.00 by 71. Receipt Number 20241512. (admin)
09/09/2020Docket Text
Receipt of Court Cost Paid in Full - $1050.00 by 71. Receipt Number 20241512. (admin) (Entered: 09/09/2020)