Case number: 1:08-bk-10261 - Streamline Mortgage Corp - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:08-bk-10261-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
Asset


Date filed:  01/15/2008
341 meeting:  03/28/2008
Deadline for filing claims:  12/01/2008
Deadline for filing claims (govt.):  02/23/2009

Debtor

Streamline Mortgage Corp

13033 Victory Blvd
North Hollywodd, CA 91606
LOS ANGELES-CA
Tax ID / EIN: 95-4879610

represented by
Armen Shaghzo

Shaghzo & Shaghzo
100 W Broadway Ste 540
Glendale, Ca 91210
818-241-8887
Fax : 818-241-0035
Email: as@shaghzolaw.com

Trustee

Diane Weil (TR)

16000 Ventura Boulevard, Suite 1000
Encino, CA 91436
(818) 788-8079

represented by
Peter A Davidson

Ervin Cohen & Jessup LLP
9401 Wilshire Blvd 9th Fl
Beverly Hills, CA 90212
310-273-6333
Fax : 310-859-2325
Email: pdavidson@ecjlaw.com

Diane Weil

16000 Ventura Boulevard, Suite 1000
Encino, CA 91436
(818) 788-8079
Fax : (818) 788-8097
Email: dcw@dcweillaw.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
03/04/201574BNC Certificate of Notice - PDF Document. (RE: related document(s) 70Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/04/2015. (Admin.) (Entered: 03/04/2015)
03/04/201573Notice to Pay Court Costs Due Sent To: Diane Weil Chapter 7 Trustee, Total Amount Due $250.00 . (Briggs, Victoria) (Entered: 03/04/2015)
03/04/201572Application for Compensation[Final Application Of Ervin Cohen & Jessup LLP, Counsel For Diane C. Weil, Chapter 7 Trustee, For Allowance Of Fees And Reimbursement Of Expenses For The Period February 2, 2009 Through And Including November 30, 2014; Declarations Of Peter A. Davidson And Diane C. Weil In Support Thereof]for Peter A Davidson, Trustee's Attorney, Period: 2/2/2009 to 11/30/2014, Fee: $32,642.50, Expenses: $4,047.66. Filed by Attorney Peter A Davidson (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C # 4Exhibit D # 5Supplement - Fee Application Summary Sheet) (Davidson, Peter) (Entered: 03/04/2015)
03/04/201571Application for Compensation[Final Application Of Moldo Davidson Fraioli Seror & Sestanovich, Counsel For Diane C. Weil, Chapter 7 Trustee, For Allowance Of Fees And Reimbursement Of Expenses For The Period September 15, 2008 Through And Including January 31, 2009; Declarations Of Peter A. Davidson And Diane C. Weil In Support Thereof]for Peter A Davidson, Trustee's Attorney, Period: 9/15/2008 to 1/31/2009, Fee: $3,834.56, Expenses: $515.44. Filed by Attorney Peter A Davidson (Attachments: # 1Exhibit A # 2Exhibit B # 3Exhibit C # 4Exhibit D # 5Supplement - Fee Application Summary Sheet) (Davidson, Peter) (Entered: 03/04/2015)
03/02/201570Order Approving Stipulation Regarding Administrative Claim Of Franchise Tax Board. (Related Doc # 68) Signed on 3/2/2015 (Briggs, Victoria) (Entered: 03/02/2015)
02/26/201569Notice of lodgmentNotice of Lodgment re Stipulation Regarding Administrative Claim of Franchise Tax Board with Proof of ServiceFiled by Trustee Diane Weil (TR) (RE: related document(s) 66 Hearing (Bk Motion) Set, 67Notice of Hearing, 68Stipulation By Diane Weil (TR) andStipulation Regarding Administrative Claim of Franchise Tax Board with Proof of Service). (Weil (TR), Diane) (Entered: 02/26/2015)
02/26/201568Stipulation By Diane Weil (TR) andStipulation Regarding Administrative Claim of Franchise Tax Board with Proof of ServiceFiled by Trustee Diane Weil (TR) (Weil (TR), Diane) (Entered: 02/26/2015)
01/26/201567Notice of HearingAmended Notice of Objection to Claim No. 4 with Proof of ServiceFiled by Trustee Diane Weil (TR) (RE: related document(s) 63Motion RE: Objection to Claim Number 4 by Claimant Franchise Tax Board.Motion Of Trustee Objecting To Claim No. 4; Memorandum Of Points And Authorities And Declaration Of Diane C. Weil In Support Thereof with Proof of ServiceFiled by Trustee Diane Weil (TR) (Weil (TR), Diane)). (Weil (TR), Diane) (Entered: 01/26/2015)
01/22/201565Notice to Filer of Error and/or Deficient Document
Other - INCORRECT CASE NUMBER THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF HEARING WITH CORRECT INFORMATION.
(RE: related document(s) 64Notice of Hearing filed by Trustee Diane Weil (TR)) (Bever, Sabine) (Entered: 01/22/2015)
01/21/201566Hearing Set (RE: related document(s) 63Motion RE: Objection to Claim filed by Trustee Diane Weil (TR)) The Hearing date is set for 3/5/2015 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Bever, Sabine) (Entered: 01/22/2015)