Sheffield Manufacturing, Inc.
7
Maureen Tighe
03/29/2016
04/28/2020
Yes
v
Assigned to: Maureen Tighe Chapter 7 Voluntary Asset |
|
Debtor Sheffield Manufacturing, Inc., Chapter 7 Debtor
9131 Glenoaks Boulevard Sun Valley, CA 91352 LOS ANGELES-CA Tax ID / EIN: 39-2002783 |
represented by |
David S Kupetz
Sulmeyer Kupetz 333 S Hope St 35th Fl Los Angeles, CA 90071 213-626-2311 Email: dkupetz@sulmeyerlaw.com Jessica Vogel
SulmeyerKupetz 333 S Hope St 35th Flr Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: Jvogel@sulmeyerlaw.com |
Trustee David Seror (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 (818) 827-9200 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 91007 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2020 | 43 | 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)[8] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David Seror (TR), [20] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), [37] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Gonzalez, Emma) |
03/31/2020 | 42 | 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)) |
03/04/2020 | 41 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[40] Order of Distribution (BNC-PDF) filed by Trustee David Seror (TR)) No. of Notices: 1. Notice Date 03/04/2020. (Admin.) |
03/02/2020 | 40 | Order of Distribution for David Seror (TR), Trustee Chapter 7, Period: to , Fees awarded: $2208.73, Expenses awarded: $927.08; Awarded on 3/2/2020 (BNC-PDF) Signed on 3/2/2020. (Fisher, Liliana) |
01/24/2020 | 39 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[37] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 171. Notice Date 01/24/2020. (Admin.) |
01/22/2020 | 38 | Hearing Set (RE: related document(s)[37] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 2/26/2020 at 10:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Gonzalez, Emma) |
01/22/2020 | 37 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[36]). (united states trustee (pg)) |
01/22/2020 | 36 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee David Seror. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg)) |
06/19/2019 | 35 | Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declarations of Howard B. Grobstein and David Seror in Support Thereof for Grobstein Teeple LLP, Accountant, Period: 7/5/2017 to 6/13/2019, Fee: $9,330.00, Expenses: $0.00. Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard) |
06/19/2019 | 34 | Notice to Pay Court Costs Due Sent To: David Seror, Total Amount Due $0 . (Fisher, Liliana) |