Case number: 1:15-bk-12679 - Michael's Valley Plumbing Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, CONVERTED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:15-bk-12679-MT

Assigned to: Maureen Tighe
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/11/2015
Date converted:  01/29/2016
Date terminated:  09/27/2018
341 meeting:  12/09/2016
Deadline for objecting to discharge:  06/03/2016

Debtor

Michael's Valley Plumbing Inc.

PO Box 4296
Valley Village, CA 91617
LOS ANGELES-CA
Tax ID / EIN: 27-1827446

represented by
Stephen L Burton

16133 Ventura Blvd 7th Fl
Encino, CA 91436
818-501-5055
Fax : 818-501-5849
Email: steveburtonlaw@aol.com

Trustee

Richard J Laski (TR)

Wilshire Partners LLC
470 Maylin St
Pasadena, CA 91105
716-868-8483
TERMINATED: 01/29/2016

represented by
M Douglas Flahaut

Arent Fox, LLP
555 W Fifth St
48th fl
Los Angeles, CA 90013
213-443-7559
Fax : 213-629-7401
Email: flahaut.douglas@arentfox.com

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com

Trustee

David Seror (TR)

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

represented by
Richard Burstein

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St
Ste 500
Woodland Hills, CA 91367
818-827-9120
Fax : 818-827-9099
Email: rburstein@bg.law

Travis M Daniels

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: tdaniels@brutzkusgubner.com

Steven T Gubner

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: sgubner@bg.law

Nina Z Javan

Weintraub & Selth, APC
11766 Wilshire Boulevard
Suite 1170
Los Angeles, CA 90025
3102071494
Fax : 3104420660
Email: nina@wsrlaw.net

Talin Keshishian

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: tkeshishian@bg.law

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/27/2018218Bankruptcy 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) 17 Motion to Use Cash Collateral filed by Debtor Michael's Valley Plumbing Inc., 18 Motion For Ord. Auth. Db to Prov. Adequate Assur. of Pay. to Util. Serv. Prov. (Ch 11)-(11 U.S.C. Sec. 366) filed by Debtor Michael's Valley Plumbing Inc., Hearing (Bk Motion) Continued, 43 Amended Motion filed by Creditor Trustees of the Southern California Pipe Trades Health and Welfare Trust Fund et al, 47 Generic Motion filed by U.S. Trustee United States Trustee (SV), Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, 55 Hearing (Bk Other) Set, 62 Motion for Relief from Stay - Personal Property filed by Creditor Caterpillar Financial Services Corporation, 80 Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, 90 Motion to Convert Case filed by Trustee Richard J Laski (TR), 103 Meeting of Creditors Chapter 7 No Asset, Hearing (Bk Motion) Continued, 136 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee David Seror (TR), 150 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David Seror (TR), 175 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Nicholas and Theanna Panagiotis, 182 Motion to Extend Time filed by Creditor AmTrust North America, Inc. on behalf of Security National Insurance Company, 191 Generic Motion filed by Creditor Trustees of the Southern California Pipe Trades Health and Welfare Trust Fund et al, 209 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Kinsley, Terri) (Entered: 09/27/2018)
09/25/2018217Chapter 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 (pg)) (Entered: 09/25/2018)
08/08/2018216BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 215 Transfer of Claim (Fee) filed by Creditor Atlas Acquisitions LLC) No. of Notices: 0. Notice Date 08/08/2018. (Admin.) (Entered: 08/08/2018)
08/04/2018Receipt of Transfer of Claim (Fee)(1:15-bk-12679-MT) [claims,trclm] ( 25.00) Filing Fee. Receipt number 47473622. Fee amount 25.00. (re: Doc# 215) (U.S. Treasury) (Entered: 08/04/2018)
08/04/2018215Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: EVEREST BUSINESS FUNDING LLC (Claim No. 14) To Atlas Acquisitions LLC Fee Amount $25 (Amount 34685.16). To Atlas Acquisitions LLC Filed by Creditor Atlas Acquisitions LLC. (Schild, Avi) (Entered: 08/04/2018)
08/04/2018214Request for courtesy Notice of Electronic Filing (NEF) Filed by Schild, Avi. (Schild, Avi) (Entered: 08/04/2018)
07/27/2018Receipt of Court Cost Paid in Full - $350.00 by 16. Receipt Number 10072664. (admin) (Entered: 07/27/2018)
07/22/2018213BNC Certificate of Notice - PDF Document. (RE: related document(s) 212 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/22/2018. (Admin.) (Entered: 07/22/2018)
07/20/2018212Order Granting Final Applications Allowing Payment of: 1) Court and U.S. Trustee Fees; and 2) Final Fees and Expenses of Trustee and Professionals (BNC-PDF) (Related Doc # 208 ) Signed on 7/20/2018 (Gonzalez, Emma) (Entered: 07/20/2018)
06/01/2018211BNC Certificate of Notice - PDF Document. (RE: related document(s) 209 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 90. Notice Date 06/01/2018. (Admin.) (Entered: 06/01/2018)