Case number: 1:16-bk-12388 - Major Textile Imports Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Major Textile Imports Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Geraldine Mund

  • Filed

    10/23/2014

  • Last Filing

    11/25/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, INTRA



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:16-bk-12388-GM

Assigned to: Geraldine Mund
Chapter 7
Voluntary
Asset


Date filed:  10/23/2014
Date of Intradistrict transfer:  08/16/2016
341 meeting:  12/12/2014
Deadline for filing claims:  06/08/2015
Deadline for filing claims (govt.):  09/04/2015

Debtor

Major Textile Imports Inc.

1401 E 15th Street
Los Angeles, CA 90021
LOS ANGELES-CA
Tax ID / EIN: 95-4802347

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 04/05/2017

Jaenam J Coe

Law Offices of Jaenam Coe PC
3731 Wilshire Bl Ste 910
Los Angeles, CA 90010
213-389-1400
Fax : 213-387-8778
Email: coelaw@gmail.com

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
3435 Wilshire Blvd, Suite 990
Los Angeles, CA 90010
213-368-5000

represented by
James A Dumas, Jr

Dumas & Kim, APC
3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Fax : 213-368-5009
Email: jdumas@dumas-law.com

Christian T Kim

Dumas & Assoc
3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Fax : 213-368-5009
Email: ckim@dumas-law.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
TERMINATED: 08/17/2016

 
 
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
11/25/2020198Bankruptcy 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)[2] Meeting (AutoAssign Chapter 7b), [25] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Carolyn A Dye (TR), doc Hearing (Bk Motion) Continued, [45] Hearing (Bk Other) Set, [52] Application for Compensation filed by Accountant LEA Accountancy, LLP, [80] Hearing (Bk Motion) Continued, [86] Hearing (Bk Motion) Set, [100] Hearing (Bk Motion) Set, [101] Hearing (Bk Motion) Set, [102] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor ORIENT GATE ENTERPRISE LTD, doc Hearing (Bk Motion) Continued, [109] Hearing (Bk Other) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [148] Motion to approve compromise filed by Trustee Carolyn A Dye (TR), [165] Motion to approve compromise filed by Trustee Carolyn A Dye (TR), [177] Generic Motion filed by Trustee Carolyn A Dye (TR), [192] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [193] Hearing (Bk Other) Set) (Gonzalez, Emma)
12/19/2019197Chapter 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 Dye. 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 (fsy))
08/19/2019Receipt of Court Cost Paid in Full - $1050.00 by 05. Receipt Number 10074384. (admin)
08/16/2019196BNC Certificate of Notice - PDF Document. (RE: related document(s)[195] Order of Distribution (BNC-PDF) filed by Trustee Carolyn A Dye (TR), Accountant LEA Accountancy, LLP) No. of Notices: 0. Notice Date 08/16/2019. (Admin.)
08/14/2019195Order of Distribution for Dumas & Kim, APC, Trustee's Attorney, Period: to , Fees awarded: $0.00, Expenses awarded: $0.00; for Carolyn A Dye (TR), Trustee Chapter 7, Period: to , Fees awarded: $20,750.00, Expenses awarded: $339.95; for LEA Accountancy, LLP, Accountant, Period: to , Fees awarded: $0.00, Expenses awarded: $0.00; Awarded on 8/14/2019 (BNC-PDF) Signed on 8/14/2019. (Fisher, Liliana) Modified on 8/21/2019 to correct fees and expenses awarded to Lea Accountancy, LLP.(Garcia, Elaine L.).
06/27/2019194BNC Certificate of Notice - PDF Document. (RE: related document(s)[192] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 27. Notice Date 06/27/2019. (Admin.)
06/25/2019193Hearing Set Trustee's Final Report and Application for Compensation #[191]. Hearing to be held on 8/6/2019 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd., Woodland Hills CA 91367. The case judge is Geraldine Mund (Fisher, Liliana)CORRECTION MADE TO ADDRESS Modified on 6/25/2019 (Fisher, Liliana).
06/25/2019192Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[191]). (united states trustee (fsy))
06/25/2019191Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Dye. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))
05/03/2019190Declaration re: Support of the Second and Final Fee Application for LEA Accountancy, LLP (Client Statement) Filed by Accountant LEA Accountancy, LLP (RE: related document(s)[189] Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 10/13/2015 to 3/31/2019, Fee: $14,590.00, Expenses: $445.91. Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam)