Valley Aire, Inc.
7
Martin R. Barash
06/08/2013
01/31/2022
Yes
v
DEFER |
Assigned to: Martin R. Barash Chapter 7 Voluntary Asset |
|
Debtor Valley Aire, Inc.
1317 Lawrence Dr. Newbury Park, CA 91320 VENTURA-CA Tax ID / EIN: 54-2089426 |
represented by |
Michael R Totaro
Totaro & Shanahan POB 789 Pacific Palisades, CA 90272 310-573-0276 Fax : 310-496-1260 Email: Ocbkatty@aol.com |
Trustee Diane C Weil (TR)
5950 Canoga Avenue, Suite 400 Woodland Hills, CA 91367 (818) 651-6400 |
represented by |
Natella Royzman
Royzman Law Firm 12400 Wilshire Blvd. Suite 800 Los Angeles, CA 90025 310-954-8503 Fax : 888-705-6277 Email: nr@royzmanfirm.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
07/12/2021 | Receipt of Undistributed Funds - $0.16 by 05. Receipt Number 10075857. (admin) (Entered: 07/12/2021) | |
07/12/2021 | 87 | Report of trustee (under FRBP 3010) Filed by Trustee Diane C Weil (TR) . (Cetulio, Julie) (Entered: 07/12/2021) |
06/10/2021 | Receipt of Court Cost Paid in Full - $350.00 by 05. Receipt Number 10075821. (admin) (Entered: 06/10/2021) | |
06/06/2021 | 86 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 85 Order of Distribution (BNC-PDF) filed by Trustee Diane C Weil (TR), Attorney Royzman Law Firm, Inc., Accountant SLBIGGS) No. of Notices: 1. Notice Date 06/06/2021. (Admin.) (Entered: 06/06/2021) |
06/04/2021 | 85 | Order of Distribution for Royzman Law Firm, Inc., Trustee's Attorney, Period: to , Fees awarded: $19568.35, Expenses awarded: $308.57; for SLBIGGS, Accountant, Period: to , Fees awarded: $5167.82, Expenses awarded: $130.88; for Diane C Weil (TR), Trustee Chapter 7, Period: to , Fees awarded: $5029.54, Expenses awarded: $375.56; Awarded on 6/4/2021 (BNC-PDF) Signed on 6/4/2021. (Cetulio, Julie) (Entered: 06/04/2021) |
05/18/2021 | 84 | Notice of Amended Proof of Service on Notice of Lodgment of Order in Bankruptcy Case Filed by Trustee Diane C Weil (TR) (RE: related document(s) 83 Notice of lodgment of Order in Bankruptcy Case Filed by Trustee Diane C Weil (TR) (RE: related document(s) 68 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Diane C Weil. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg))). (Weil (TR), Diane)). (Weil (TR), Diane) (Entered: 05/18/2021) |
05/14/2021 | 83 | Notice of lodgment of Order in Bankruptcy Case Filed by Trustee Diane C Weil (TR) (RE: related document(s) 68 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Diane C Weil. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg))). (Weil (TR), Diane) (Entered: 05/14/2021) |
05/13/2021 | 82 | Hearing Held 5/11/21 - Ruling: Granted RE: related document(s) 69 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Gasparian, Ana) (Entered: 05/13/2021) |
04/27/2021 | 81 | Reply to (related document(s): 77 Objection filed by Creditor Janine Montoya) Chapter 7 Trustee's Response to Objection to Diane Weil's Application for Compensation Filed by Janine Montoya; Declaration of Diane C. Weil in Support Thereof Filed by Trustee Diane C Weil (TR) (Weil (TR), Diane) (Entered: 04/27/2021) |
04/18/2021 | 80 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 79 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2021. (Admin.) (Entered: 04/18/2021) |