Case number: 1:17-bk-10707 - Bannaoun Engineers Constructors Corp. - California Central Bankruptcy Court

Case Information
  • Case title

    Bannaoun Engineers Constructors Corp.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    03/20/2017

  • Last Filing

    01/12/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-10707-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/20/2017
Date terminated:  01/12/2022
341 meeting:  08/30/2019

Debtor

Bannaoun Engineers Constructors Corp.

PO Box 16599
Beverly Hills, CA 90209
LOS ANGELES-CA
Tax ID / EIN: 42-1579188

represented by
Jeffrey J Hagen

4559 San Blas Ave
Woodland Hills, CA 91364
818-501-6161
Fax : 818-907-6722
Email: jeff@hagenhagenlaw.com

Trustee

Diane C Weil (TR)

5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
(818) 651-6400

represented by
Leslie R Horowitz

Clark & Trevithick
445 South Figueroa Street
Ste 18th Floor
Los Angeles, CA 90071
213-629-5700
Fax : 213-624-9441
Email: leslie.horowitz@offitkurman.com

Stephen E Hyam

Offit Kurman
445 South Figueroa Street, 18th Floor
90071
Los Angeles, CA 90017
213-341-1326
Email: stephen@stephenhyam.net

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

Latest Dockets

Date Filed#Docket Text
01/12/202279Bankruptcy 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)13 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Diane C Weil (TR), 22 Motion for Relief from Stay - Personal Property filed by Creditor Citibank, N.A., 70 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 71 Hearing Set (Other) (BK Case - BNC Option)) (Fisher, Liliana) (Entered: 01/12/2022)
10/20/202178Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Diane C Weil (TR) (RE: related document(s) 44 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by. 341(a) Meeting Continued to 08/30/2019 at 11:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Weil (TR), Diane)). (Weil (TR), Diane) (Entered: 10/20/2021)
10/20/202177Chapter 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 Weil. 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)) (Entered: 10/20/2021)
07/04/202176BNC Certificate of Notice - PDF Document. (RE: related document(s)75 Order of Distribution (BNC-PDF) filed by Trustee Diane C Weil (TR), Attorney Clark & Trevithick) No. of Notices: 1. Notice Date 07/04/2021. (Admin.) (Entered: 07/04/2021)
07/02/202175Order of Distribution for SLBIGGS, Accountant, Period: to , Previous Fees awarded: $1000.00, Expenses awarded: $0.00; for Clark & Trevithick, Trustee's Attorney, Period: to , Previous Fees awarded: $7,500.00, Expenses awarded: $0.00; for Diane C Weil (TR), Trustee Chapter 7, Period: to , Fees awarded: $3,951.16, Expenses awarded: $279.56; Awarded on 7/2/2021 (BNC-PDF) Signed on 7/2/2021. (Fisher, Liliana) (Entered: 07/02/2021)
06/30/202174Notice of lodgment of Order in Bankruptcy Case Filed by Trustee Diane C Weil (TR) (RE: related document(s) 69 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Diane C. Weil. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))). (Weil (TR), Diane) (Entered: 06/30/2021)
06/02/202173Objection (related document(s): 69 Chapter 7 Trustees Final Report, Applications for Compensation (TFR)) Limited Objection to Trustees Statutory Fee Requested in Trustees Final Report with proof of service Filed by U.S. Trustee United States Trustee (SV) (Bunker, Katherine) (Entered: 06/02/2021)
05/30/202172BNC Certificate of Notice - PDF Document. (RE: related document(s) 70 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 43. Notice Date 05/30/2021. (Admin.) (Entered: 05/30/2021)
05/28/202171Hearing Set Trustee's Final Report and Application for Compensation and Deadline to Object 69. Hearing to be held on 6/30/2021 at 10:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 05/28/2021)
05/27/202170Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s) 69). (united states trustee (pca)) (Entered: 05/27/2021)