Case number: 1:12-bk-17162 - YY2K Inc - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:12-bk-17162-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
Asset


Date filed:  08/09/2012
341 meeting:  09/20/2012
Deadline for filing claims:  11/26/2012
Deadline for filing claims (govt.):  02/05/2013

Debtor

YY2K Inc

21753 Ventura Blvd
Woodland Hills, CA 91364
LOS ANGELES-CA
Tax ID / EIN: 95-4761040

represented by
Joel F Tamraz

5959 W Century Blvd
Ste 1406
Los Angeles, CA 90045
310-258-8588
Fax : 310-258-1791

Trustee

David Keith Gottlieb (TR)

15233 Ventura Blvd, 9th Floor
Sherman Oaks, CA 91403-2201
(818) 539-7720

represented by
Steven Werth

SulmeyerKupetz
333 S Hope St, 35th Flr
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: swerth@sulmeyerlaw.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
01/27/201650Bankruptcy 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)[2] Meeting (AutoAssign Chapter 7b), [6] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David Keith Gottlieb (TR), [32] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Garcia, Patty)
01/26/201649Chapter 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 K. GOTTLIEB. 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))
12/17/201548BNC Certificate of Notice - PDF Document. (RE: related document(s)[47] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 2. Notice Date 12/17/2015. (Admin.)
12/15/201547ORDER to pay unclaimed funds (BNC-PDF) Signed on 12/15/2015 (RE: related document(s)[46] Motion for order releasing unclaimed funds filed by Creditor Samuel Khaledi). (Garcia, Patty)
12/02/201546Motion for order releasing unclaimed funds In the Amount of $38,842.86 Filed by Creditor Samuel Khaledi (Bever, Sabine)
11/04/2015Receipt of Undistributed Funds - $38842.86 by 70. Receipt Number 20201189. (admin)
10/27/201545Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee David Keith Gottlieb (TR). (Gottlieb (TR), David)
06/26/201544BNC Certificate of Notice - PDF Document. (RE: related document(s)[42] Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 06/26/2015. (Admin.)
06/26/201543BNC Certificate of Notice - PDF Document. (RE: related document(s)[41] Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 06/26/2015. (Admin.)
06/24/201542Order Allowing Administrative Claims, Professional Fees and Expenses, Trustee Fees and Expenses (BNC-PDF) (Related Doc # [28]) for Crowe Horwath LLP, fees awarded: $6173.00, expenses awarded: $, Granting Application For Compensation (BNC-PDF) (Related Doc # [29]) for David Keith Gottlieb (TR), fees awarded: $6500.00, expenses awarded: $ Signed on 6/24/2015. (Reaves, Kelly)