Case number: 1:16-bk-10933 - Fortune Manufacturing Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Fortune Manufacturing Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    03/29/2016

  • Last Filing

    04/28/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
INTRA



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:16-bk-10933-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
Asset


Date filed:  03/29/2016
Date of Intradistrict transfer:  03/30/2016
341 meeting:  12/27/2016
Deadline for filing claims:  08/22/2016
Deadline for filing claims (govt.):  09/26/2016
Deadline for objecting to discharge:  06/28/2016

Debtor

Fortune Manufacturing Inc.

13849 Magnolia Avenue
Chino, CA 91710
SAN BERNARDINO-CA
Tax ID / EIN: 95-3365348

represented by
David S Kupetz

Sulmeyer Kupetz
333 S Hope St 35th Fl
Los Angeles, CA 90071
213-626-2311
Email: dkupetz@sulmeyerlaw.com

Trustee

Charles W Daff (TR)

2107 N. Broadway
Suite 308
Santa Ana, CA 92706
657-218-4800
TERMINATED: 03/30/2016

 
 
Trustee

David Seror (TR)

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

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
TERMINATED: 03/30/2016

 
 
U.S. Trustee

United States Trustee (SV)

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

Latest Dockets

Date Filed#Docket Text
04/28/202049Bankruptcy 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] Meeting of Creditors Chapter 7 No Asset, [11] Motion for Relief from Stay - Personal Property filed by Creditor Ally Financial, [16] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David Seror (TR), [24] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), [43] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Gonzalez, Emma)
03/31/202048Chapter 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))
03/04/202047BNC Certificate of Notice - PDF Document. (RE: related document(s)[46] Order of Distribution (BNC-PDF) filed by Trustee David Seror (TR), Accountant Howard B Grobstein) No. of Notices: 1. Notice Date 03/04/2020. (Admin.)
03/02/202046Order of Distribution for Howard B Grobstein, Accountant, Period: to , Fees awarded: $2102.00, Expenses awarded: $0.00; for David Seror (TR), Trustee Chapter 7, Period: to , Fees awarded: $1351.70, Expenses awarded: $370.60; Awarded on 3/2/2020 (BNC-PDF) Signed on 3/2/2020. (Gonzalez, Emma) Modified on 3/3/2020 to correct name of Grobstein Teeple, Accountant; (Garcia, Elaine L.).
01/24/202045BNC Certificate of Notice - PDF Document. (RE: related document(s)[43] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 100. Notice Date 01/24/2020. (Admin.)
01/22/202044Hearing Set (RE: related document(s)[43] 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)
01/22/202043Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[42]). (united states trustee (pg))
01/22/202042Chapter 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))
06/19/201941Notice to Pay Court Costs Due Sent To: David Seror, Total Amount Due $0 . (Gonzalez, Emma)
06/19/201940Request for court costs Filed by Trustee David Seror (TR). (Seror (TR), David)