|
Assigned to: Scott C Clarkson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Banner Mattress, Inc.
1501 E. Cooley Dr., Unit B Colton, CA 92324-3972 SAN BERNARDINO-CA Tax ID / EIN: 95-2316922 fka Banner Bedding, Inc. |
represented by |
Nina Z Javan
Styskal, Wiese & Melchione, LLP 550 N. Brand Blvd. Suite 550 Glendale, CA 91203 8182410103 Fax : 8182415733 Email: [email protected] TERMINATED: 01/17/2020 Crystle Jane Lindsey
Weintraub & Selth, APC 11766 Wilshire Blvd. Suite 1170 Los Angeles, CA 90025 (310) 207-1494 Fax : (310) 442-0660 Email: [email protected] James R Selth
Weintraub & Selth APC 11766 Wilshire Blvd Ste 450 Los Angeles, CA 90025 310-207-1494 Fax : 310-442-0660 Email: [email protected] Daniel J Weintraub
Weintraub and Selth APC 11766 Wilshire Blvd Ste 450 Los Angeles, CA 90025-6553 310-207-1494 Fax : 310-442-0660 Email: [email protected] |
Defendant Color Ad, Inc., a California Corporation
TERMINATED: 04/08/2021 |
represented by |
Joseph E. Caceres
Caceres & Shamash LLP 9701 Wilshire Blvd Ste 1000 Beverly Hills, CA 90212 310-205-3400 Fax : 310-878-8308 Email: [email protected] TERMINATED: 04/08/2021 |
Trustee Lynda T. Bui (TR)
Shulman Bastian Friedman & Bui LLP 3550 Vine Street, Suite 210 Riverside, CA 92507 (949) 340-3400 |
represented by |
James C Bastian, Jr
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Email: [email protected] Rafael R Garcia-Salgado
Goe Forsythe & Hodges LLLP 18101 Von Karman 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: [email protected] TERMINATED: 02/05/2020 Rika Kido
Shulman Bastian Friedman & Bui LLP 100 Spectrum Center Dr Ste 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: [email protected] Melissa Davis Lowe
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: [email protected] |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: [email protected] Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: [email protected] Ali Matin
Office of the United States Trustee 3801 University Avenue, Suite 720 Riverside, CA 92501 951-276-6990 Fax : 951-276-6973 Email: [email protected] |
Creditor Committee Official Committee of Creditors Holding Unsecured Claims, Official Committee of Creditors Holding Unsecured Claims
Buchalter, A Professional Corporation Attn Bernard D. Bollinger, Jr., Esq. Mirco J. Haag, Esq. 1000 Wilshire Blvd., Suite 1500 Los Angeles, CA 90017 (213) 891-0700 |
represented by |
Bernard D Bollinger, Jr
Buchalter, A Professional Corporation 1000 Wilshire Blvd., Suite 1500 Los Angeles, CA 90017 213-891-5009 Fax : (213) 630-5736 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/05/2023 | 349 | 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)[206] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [212] Meeting of Creditors Chapter 7 No Asset, [246] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Lynda T. Bui (TR), [341] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [342] Hearing Set (Motion) (BK Case - BNC Option)) (JC6) |
12/04/2023 | 348 | 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 Bui. 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)) |
09/25/2023 | 347 | Docket Text Notice of Proposed Abandonment of Property of the Estate with Proof of Service Filed by Trustee Lynda T. Bui (TR). (Bui (TR), Lynda) |
05/01/2023 | Docket Text Receipt of Court Cost Paid in Full - $1050.00 by 13. Receipt Number 60152354. (admin) | |
04/28/2023 | 346 | Docket Text Hearing Held re [340] Trustee's Final Report and Applications for Compensation Motion Granted by Default. Order by attorney. (JC6) |
04/27/2023 | 345 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[344] Order of Distribution (BNC-PDF) filed by Accountant Menchaca & Company LLP, Attorney Weintraub & Selth APC, Financial Advisor Grobstein Teeple LLP, Auctioneer ABC Services Group Inc, Other Professional Susan J Macias) No. of Notices: 1. Notice Date 04/27/2023. (Admin.) |
04/25/2023 | 344 | Docket Text Order of Distribution for Buchalter, Creditor Comm. Aty, Fees awarded: $64817.36, Expenses awarded: $54.79; for Susan J Macias, Other Professional, Fees awarded: $5712.50, Expenses awarded: $68.38; for Shulman Bastian Friedman & Bui LLP, Trustee's Attorney, Fees awarded: $222102.50, Expenses awarded: $8604.38; for ABC Services Group Inc, Auctioneer, Fees awarded: $40375.00, Expenses awarded: $74.24; for Grobstein Teeple LLP, Financial Advisor, Fees awarded: $11046.84, Expenses awarded: $0.00; for Menchaca & Company LLP, Accountant, Fees awarded: $38124.00, Expenses awarded: $28.56; for Weintraub & Selth APC, Debtor's Attorney, Fees awarded: $51347.65, Expenses awarded: $1422.64; Lynda Bui, chapter 7 trustee, Fees awarded $74057.95; Expenses $1710.70; Shulman Bastian Friedman & Bui LLP attorney for trustee (prior to conversion to chapter 7); Fees $22057.45; Expenses $239.12; Awarded on 4/25/2023 (BNC-PDF) Signed on 4/25/2023. (JC6) The professional fee report has been modified on 4/27/2023 to reflect Lynda T. Bui Chapter 7 Trustee in the amount of fees for $74057.95, expenses $1710.70. and Shulman Bastian Friedman & Bui LLP attorney for trustee under chapter 11 fees for $22057.45 expenses $239.12 (YG). |
03/22/2023 | 343 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[341] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 226. Notice Date 03/22/2023. (Admin.) |
03/20/2023 | 342 | Docket Text Hearing Set on trustee's final report and applications for compensation - The Hearing date is set for 4/25/2023 at 10:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (JC6) |
03/20/2023 | 341 | Docket Text Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[340]). (united states trustee (fsy)) |