Case number: 1:16-bk-11387 - Real Estate Short Sales Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Real Estate Short Sales Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Geraldine Mund

  • Filed

    05/06/2016

  • Last Filing

    11/30/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, PlnDue, DsclsDue, CONVERTED, APLDIST, APPEAL



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:16-bk-11387-GM

Assigned to: Geraldine Mund
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/06/2016
Date converted:  09/19/2017
341 meeting:  12/04/2017
Deadline for filing claims:  01/11/2018
Deadline for filing claims (govt.):  11/02/2016
Deadline for objecting to discharge:  12/12/2017

Debtor

Real Estate Short Sales Inc

20555 Devonshire St # 215
Chatsworth, CA 91311
LOS ANGELES-CA
Tax ID / EIN: 14-1931972

represented by
Stephen L Burton

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

Daniel J McCarthy

Hill Farrer & Burrill LLP
300 S Grand Ave 37th Fl
Los Angeles, CA 90071
213-621-0802
Email: dmccarthy@hillfarrer.com
TERMINATED: 02/15/2019

Giovanni Orantes

Orantes Law Firm PC
3435 Wilshire Blvd Ste 2920
Los Angeles, CA 90010
888-619-8222
Fax : 877-789-5776
Email: go@gobklaw.com
TERMINATED: 12/29/2016

Trustee

Nancy J Zamora (TR)

U.S. Bank Tower
633 West 5th Street, Suite 2600
Los Angeles, CA 90071
213-488-9411

represented by
Jessica L Bagdanov

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St
Woodland Hills, CA 91367
818-827-9212
Fax : 818-827-9099
Email: jbagdanov@bg.law

David Seror

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

S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/30/2020486Bankruptcy 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) Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Other) Continued, Hearing (Bk Other) Continued, [68] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), [93] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), Hearing (Bk Motion) Continued, Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, [114] Hearing (Bk Other) Continued, [116] Motion for Relief from Stay - Unlawful Detainer filed by Creditor 6360 Van Nuys LLC, [137] Hearing (Bk Motion) Continued, [139] Hearing (Bk Motion) Continued, [145] Hearing (Bk Other) Continued, [148] Hearing (Bk Other) Continued, [156] Meeting of Creditors Chapter 7 Asset, [164] Motion for Relief from Stay - Real Property filed by Creditor Barcelona Tower Inc, [190] Motion for Relief from Stay - Real Property filed by Creditor U.S. Bank National Association, successor trustee to Bank of America, National Association as successor by merger to LaSalle Bank NA as trustee for WaMu Mortgage Pass-Through Certificates Series 2007-, [199] Motion for Relief from Stay - Real Property filed by Creditor Carmelita Garner, [213] Motion for Relief from Stay - Real Property filed by Creditor Civic Holdings V-N Trust, [221] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor John Huynh, Hearing (Bk Motion) Continued, [233] Motion for Relief from Stay - Real Property filed by Creditor WELLS FARGO BANK, N.A.,, [245] Motion for Relief from Stay - Personal Property filed by Creditor Santander Consumer USA Inc., [269] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Nancy J Zamora (TR), [289] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Nancy J Zamora (TR), [325] Transcript, [330] Hearing (Bk Other) Set, [333] Hearing (Bk Motion) Set, [334] Hearing (Bk Motion) Set, [341] Transcript, [350] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Nancy Cueva, [385] Hearing (Bk Other) Continued, [386] Emergency motion filed by Trustee Nancy J Zamora (TR), [389] Hearing (Bk Other) Continued, [392] Transcript, [402] Hearing (Bk Other) Continued, [418] Transcript, [427] Application (Generic) filed by Debtor Real Estate Short Sales Inc, Creditor Nancy Cueva, Creditor Julio C. Molica, [452] Hearing (Bk Other) Continued, [480] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Garcia, Patty)
11/12/2020485Chapter 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 Nancy Hoffmeier Zamora. 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))
09/16/2020Receipt of Court Cost Paid in Full - $350.00 by 05. Receipt Number 10075515. (admin)
09/03/2020484BNC Certificate of Notice - PDF Document. (RE: related document(s)[483] Order of Distribution (BNC-PDF) filed by Trustee Nancy J Zamora (TR), Accountant SLBIGGS, Attorney Brutzkus Gubner) No. of Notices: 1. Notice Date 09/03/2020. (Admin.)
09/01/2020483Order of Distribution for Brutzkus Gubner, Trustee's Attorney, Period: to , Fees awarded: $36,744.32, Expenses awarded: $1,170.67; for SLBIGGS, Accountant, Period: to , Fees awarded: $1,195.36, Expenses awarded: $65.85; for Nancy J Zamora (TR), Trustee Chapter 7, Period: to , Fees awarded: $23,279.71, Expenses awarded: $2,253.00; Awarded on 9/1/2020 (BNC-PDF) Signed on 9/1/2020. (Fisher, Liliana)
07/23/2020482BNC Certificate of Notice - PDF Document. (RE: related document(s)[480] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 40. Notice Date 07/23/2020. (Admin.)
07/21/2020481Hearing Set (RE: related document(s)[480] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 8/25/2020 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Geraldine Mund (Gonzalez, Emma)
07/20/2020480Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[479]). (united states trustee (pg))
07/20/2020479Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Nancy Hoffmeier Zamora. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg))
06/15/2020478Declaration re: of Nancy Zamora, Chapter 7 Trustee, in Support of First and Final Application of Brutzkus Gubner for Compensation of Fees and Reimbursement of Expenses Filed by Trustee Nancy J Zamora (TR) (RE: related document(s)[477] Application for Compensation First and Final Application of Brutzkus Gubner Attorneys for Nancy Zamora, Chapter 7 Trustee, for Compensation and Reimbursement of Expenses [11 U.S.C. § 330, 331, Fed. R. Bankr. P. 2016 and Local Bankr. R. 2016-1]