Case number: 1:10-bk-19487 - Maxim Construction Group, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:10-bk-19487-AA

Assigned to: Alan M. Ahart
Chapter 7
Voluntary
Asset


Date filed:  08/02/2010
341 meeting:  01/19/2011
Deadline for filing claims:  04/25/2011
Deadline for filing claims (govt.):  07/19/2011

Debtor

Maxim Construction Group, Inc., Debtor

14141 Covello Street
Suite 4D
Van Nuys, CA 91405
LOS ANGELES-CA
usa
Tax ID / EIN: 20-0815238

represented by
Cynthia Futter

Futter-Wells PC
2463 Ashland Ave
Santa Monica, CA 90405
310-450-6857
Fax : 888-907-0006
Email: cfutter@futterwells.com

Trustee

David Seror (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9200

represented by
Michael W Davis

Ezra Brutzkus Gubner LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: mdavis@ebg-law.com

Steven T Gubner

Ezra Brutzkus & Gubner
21650 Oxnard St
Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: sgubner@ebg-law.com

Talin Keshishian

Ezra Brutzkus Gubner LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: tkeshishian@ebg-law.com

Darren B Neilson

Ezra Brutzkus Gubner LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: dneilson@ebg-law.com

David Seror

Ezra Brutzkus Gubner LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: dseror@ebg-law.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
10/30/2014113Bankruptcy 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)[25] Motion for Relief from Stay - Personal Property filed by Creditor Ally Financial, Inc., fka GMAC, Inc., [26] Motion for Relief from Stay - Personal Property filed by Creditor Ally Financial, Inc., fka GMAC, Inc., [29] Motion for Relief from Stay - Personal Property filed by Creditor Ally Financial, Inc., fka GMAC, Inc., [43] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David Seror (TR), [106] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Ogier, Kathy)
10/27/2014112Chapter 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 David Seror. 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 (tjf))
09/03/2014Receipt of Court Cost Paid in Full - $2113.82 by 37. Receipt Number 20185759. (admin)
08/29/2014111BNC Certificate of Notice - PDF Document. (RE: related document(s)[110] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 08/29/2014. (Admin.)
08/27/2014110Order Granting Application For Compensation (BNC-PDF) (Related Doc # [96]) for Menchaca & Company LLP, fees awarded: $11901.00, expenses awarded: $151.98, Granting Application For Compensation (BNC-PDF) (Related Doc # [100]) for Ezra Brutzkus Gubner LLP, expenses awarded: $3839.56 Signed on 8/27/2014. (Ogier, Kathy)
08/27/2014109Notice of lodgment of Order Allowing Administrative Claims, Professional Fees and Expenses, Trustee Fees and Expenses Filed by Trustee David Seror (TR) (RE: related document(s)[105] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee David Seror. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (tjf))). (Seror (TR), David)
07/31/2014108BNC Certificate of Notice - PDF Document. (RE: related document(s)[106] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 10. Notice Date 07/31/2014. (Admin.)
07/25/2014107Hearing Set (RE: related document(s)[106] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Hearing to be held on 8/27/2014 at 10:30 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Alan M. Ahart (Bever, Sabine)
07/25/2014106Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[105]). (united states trustee (tjf))
07/25/2014105Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee David Seror. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (tjf))