Case number: 1:19-bk-10202 - Besorat Investments, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Besorat Investments, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    01/28/2019

  • Last Filing

    02/07/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CONVERTED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:19-bk-10202-MB

Assigned to: Martin R. Barash
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/28/2019
Date converted:  04/11/2019
Date terminated:  08/02/2021
341 meeting:  12/16/2019
Deadline for objecting to discharge:  07/16/2019

Debtor

Besorat Investments, Inc.

638 Lindero Canyon Rd #420
Oak Park, CA 91377
VENTURA-CA
Tax ID / EIN: 81-5395467

represented by
M. Jonathan Hayes

Resnik Hayes Moradi LLP
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: jhayes@rhmfirm.com

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, Ste 500
Woodland Hills, CA 91367
818-827-9212
Fax : 818-827-9099
Email: jbagdanov@bg.law

Jerrold L Bregman

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnad St Ste 500
Woodland Hills, CA 90032
818-827-9000
Fax : 818-827-9099
Email: jbregman@bg.law

Jorge A Gaitan

Brutzkus Gubner
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: ecf@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

Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@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
02/07/2022512Notice of Change of Address Filed by Creditor Castle Real Estate Investments LLC. (Webb, Larry)
08/02/2021511Bankruptcy 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) 12 Hearing (Bk Other) Set, 26 Hearing (Bk Other) Set, 29 Motion for Relief from Stay - Real Property filed by Creditor 5AIF Sycamore 1, LLC, 30 Motion for Relief from Stay - Real Property filed by Creditor 5AIF Sycamore 2, LLC, 77 Hearing (Bk Other) Continued, 82 Motion for Relief from Stay - Real Property filed by Creditor Anchor Loans, LP, 85 Motion for Relief from Stay - Real Property filed by Creditor Access Investment, LLC, 86 Motion for Relief from Stay - Real Property filed by Creditor Anchor Loans, LP, 120 Meeting of Creditors Chapter 7 No Asset, 122 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Nancy J Zamora (TR), 464 Transcript, 494 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 497 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Garcia, Patty) (Entered: 08/02/2021)
07/13/2021510Chapter 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 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 (fsy))
06/28/2021509Withdrawal of Claim(s): 1 -1 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Estrada, Oscar)
04/26/2021Receipt of Undistributed Funds - $397.19 by 16. Receipt Number 10075754. (admin)
04/22/2021508Notice of unclaimed dividend(s) (under FRBP 3011) , with proof of service, Filed by Trustee Nancy J Zamora (TR). (Zamora (TR), Nancy)
03/09/2021507Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Bregman, Jerrold. (Bregman, Jerrold) (Entered: 03/09/2021)
02/26/2021Receipt of Photocopies Fee - $1.50 by 20. Receipt Number 20242654. (admin)
02/26/2021Receipt of Certification Fee - $11.00 by 20. Receipt Number 20242654. (admin)
02/26/2021506Request for a Certified Copy Fee Amount $11. (RE: related document(s)[466] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) (Cowan, Sarah)