Michael's Valley Plumbing Inc.
7
Maureen Tighe
08/11/2015
Yes
v
DEFER, CONVERTED, CLOSED |
Assigned to: Maureen Tighe Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/27/2018 | 218 | Bankruptcy 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) |
09/25/2018 | 217 | Chapter 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) |
08/08/2018 | 216 | BNC 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) |
08/04/2018 | Receipt 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) | |
08/04/2018 | 215 | Transfer 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) |
08/04/2018 | 214 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Schild, Avi. (Schild, Avi) (Entered: 08/04/2018) |
07/27/2018 | Receipt of Court Cost Paid in Full - $350.00 by 16. Receipt Number 10072664. (admin) (Entered: 07/27/2018) | |
07/22/2018 | 213 | BNC 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) |
07/20/2018 | 212 | Order 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) |
06/01/2018 | 211 | BNC 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) |