Case number: 1:13-bk-11286 - Harold's Sheet Metal Inc - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:13-bk-11286-MB

Assigned to: Martin R. Barash
Chapter 7
Voluntary
Asset


Date filed:  02/26/2013
341 meeting:  06/07/2013
Deadline for filing claims:  09/24/2013
Deadline for filing claims (govt.):  08/26/2013

Debtor

Harold's Sheet Metal Inc

POB 7492
Van Nuys, CA 91406
LOS ANGELES-CA
Tax ID / EIN: 95-2744137

represented by
James R Selth

Weintraub & Selth APC
11766 Wilshire Blvd Ste 1170
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: jim@wsrlaw.net

Trustee

Diane Weil (TR)

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

represented by
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
03/28/201893BNC Certificate of Notice (RE: related document(s)[92] Case Closed Without Discharge Ch 7 (BNC)) No. of Notices: 73. Notice Date 03/28/2018. (Admin.)
03/26/201892Case closed without discharge. Debtor has not filed a Certification About a Financial Management Course proving compliance with the required instructional course requirement for discharge. If the debtor(s) subsequently file(s) a Motion to Reopen the Case to allow for the filing of the Financial Management Course Certificate, the debtor(s) must pay the full filing fee due for filing such a motion (BNC) (RE: related document(s)[22] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Diane C Weil (TR), [30] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Diane C Weil (TR), [41] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Vincent Curcio, Creditor Clearlake Construction Inc, Creditor Clearlake Custom Homes Inc, [79] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Ogier, Kathy)
03/20/201891Chapter 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 Weil. 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))
01/31/201890Withdrawal of Claim(s): 6 Amended Notice of Withdrawal of Claim Filed by Creditor City of Los Angeles Office of Finance. (Loo, Wendy)
01/31/201889Withdrawal of Claim(s): 6 Filed by Creditor City of Los Angeles Office of Finance. (Loo, Wendy)
12/28/201688Transmittal of Payment of Court Costs filed by Trustee Diane Weil (TR) (RE: related document(s)[71] Notice to Pay Court Costs Due (BNC Option)) (Bever, Sabine)
12/27/2016Receipt of Court Cost Paid in Full - $700.00 by 12. Receipt Number 10069213. (admin)
12/23/201687BNC Certificate of Notice - PDF Document. (RE: related document(s)[86] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2016. (Admin.)
12/21/201686Order Allowing Administrative Claims, Professional Fees and Expenses, Trustee's Fees and Expenses (BNC-PDF) (Related Doc # [78]) Signed on 12/21/2016 (Reaves, Kelly)
12/16/201685Hearing Held 12/14/16 - RULING: on trustee's final report and application for compensation granted. [related #79] (Ogier, Kathy)