Case number: 1:22-bk-10071 - U.S. Brake Masters, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    U.S. Brake Masters, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    01/21/2022

  • Last Filing

    05/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:22-bk-10071-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
Asset


Date filed:  01/21/2022
341 meeting:  09/19/2022
Deadline for filing claims:  06/07/2022
Deadline for filing claims (govt.):  07/20/2022

Debtor

U.S. Brake Masters, Inc.

11552 Ruffner Ave
Granada Hills, CA 91344
LOS ANGELES-CA
Tax ID / EIN: 01-0974791
dba
Brake Masters


represented by
Allan S Williams

Williams Law Group, APC
450 Pesaro St
Oak Park, CA 91377
818-451-1113
Fax : 818-451-1112
Email: allan@aswlawgroup.com

Trustee

David Keith Gottlieb (TR)

21650 W. Oxnard St. #500
Woodland Hills, CA 91367
(818) 539-7720

represented by
Bradford Barnhardt

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
404-587-6205
Email: bbarnhardt@marshackhays.com

Laila Masud

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-777
Fax : 949-333-7778
Email: lmasud@marshackhays.com

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
05/07/202561Receipt of Undistributed Funds - $5,369.79 by SC. Receipt Number 22004194. (admin)
04/28/202560Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee David Keith Gottlieb (TR). (Gottlieb (TR), David)
12/05/202459BNC Certificate of Notice - PDF Document. (RE: related document(s)[58] Order of Distribution (BNC-PDF) filed by Trustee David Keith Gottlieb (TR), Attorney Marshack Hays LLP, Accountant Berkeley Research Group) No. of Notices: 1. Notice Date 12/05/2024. (Admin.)
12/03/202458Order of Distribution for Berkeley Research Group, Accountant, Period: to , Fees awarded: $3505.94, Expenses awarded: $89.93; for David Keith Gottlieb (TR), Trustee Chapter 7, Period: to , Fees awarded: $3000.00, Expenses awarded: $75.00; for Marshack Hays LLP, Trustee's Attorney, Period: to , Fees awarded: $14125.00, Expenses awarded: $315.87; Awarded on 12/3/2024 (BNC-PDF) Signed on 12/3/2024. (JC)
12/02/202457Notice of lodgment of Order in Bankruptcy Case Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s)[52] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gottlieb. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))). (Gottlieb (TR), David)
11/22/202456Hearing Held 11/21/24 - Ruling: Approved in part and Denied in part. (PG)
10/20/202455BNC Certificate of Notice - PDF Document. (RE: related document(s)[53] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 13. Notice Date 10/20/2024. (Admin.)
10/18/202454Hearing Set (RE: related document(s)[53] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 11/21/2024 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG)
10/17/202453Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[52]). (united states trustee (pca))
10/17/202452Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gottlieb. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))