California Central Bankruptcy Court

Case number: 6:19-bk-13381 - Banner Mattress, Inc. - California Central Bankruptcy Court

Case Information
Case title
Banner Mattress, Inc.
Chapter
7
Judge
Scott C Clarkson
Filed
04/22/2019
Last Filing
12/05/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED, DEFER




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-13381-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/22/2019
Date converted:  11/06/2019
341 meeting:  01/23/2020
Deadline for filing claims:  03/10/2020
Deadline for objecting to discharge:  02/18/2020
Deadline for financial mgmt. course:  02/18/2020

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]

Latest Dockets
Date Filed#Docket Text
12/05/2023349Docket 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)
12/04/2023348Docket 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))
09/25/2023347Docket Text
Notice of Proposed Abandonment of Property of the Estate with Proof of Service Filed by Trustee Lynda T. Bui (TR). (Bui (TR), Lynda)
05/01/2023Docket Text
Receipt of Court Cost Paid in Full - $1050.00 by 13. Receipt Number 60152354. (admin)
04/28/2023346Docket Text
Hearing Held re [340] Trustee's Final Report and Applications for Compensation Motion Granted by Default. Order by attorney. (JC6)
04/27/2023345Docket 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.)
04/25/2023344Docket 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).
03/22/2023343Docket 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.)
03/20/2023342Docket 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)
03/20/2023341Docket 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))