Case number: 2:02-bk-29177 - Powercom Energy And Communicat - California Central Bankruptcy Court

Case Information
  • Case title

    Powercom Energy And Communicat

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    07/02/2002

  • Last Filing

    08/16/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:02-bk-29177-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/02/2002
Date terminated:  04/25/2011
Deadline for filing claims:  12/23/2003

Debtor

Powercom Energy And Communicat

601 Wilshire Bl #895
Los Angeles, CA 90017
LOS ANGELES-CA
Tax ID / EIN: 95-4678355

represented by
Thomas W. Dressler

1800 Century Park East #1050
Los Angeles, CA 90067
310-551-3100

Robert B Parsons

3424 Carson St #500
Torrance, CA 90503
310-214-1477

Defendant

JoDene Haley


represented by
Kavon Adli

Greenberg, Fields & Whitcombe, LLP
21515 Hawthorne Blvd
Ste 450
Torrance, CA 90503
310-540-2000

Trustee

Linda J Chu (TR)

707 Wilshire Blvd, Suite 3700
Los Angeles, CA 90071
(213) 688-1300

represented by
Linda J Chu

707 Wilshire Blvd, Suite 3700
Los Angeles, CA 90071
(213) 688-1300
Email: ljchutrustee@sbcglobal.net

Thomas W. Dressler

(See above for address)

Dennis McPhillips

707 Wilshire Blvd
Los Angeles, CA 90017
213-439-4200
Fax : 213-439-1440
Email: haguevarra@sbcglobal.net

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
08/16/2019292BNC Certificate of Notice - PDF Document. (RE: related document(s) 291 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 3. Notice Date 08/16/2019. (Admin.) (Entered: 08/16/2019)
08/14/2019Judge Barry Russell added to case (Fortier, Stacey)
08/14/2019291ORDER to pay unclaimed funds (BNC-PDF)- Mohammad Sangeladji totaling $1,882.98 Signed on 8/14/2019 (RE: related document(s) 290 Motion for order releasing unclaimed funds). (Fortier, Stacey) (Entered: 08/14/2019)
08/14/2019Judge Barry Russell added to case (Fortier, Stacey) (Entered: 08/14/2019)
08/12/2019290Motion for order releasing unclaimed funds In the Amount of $$1,882.98 Filed by Mohammad Sangeladji (Fortier, Stacey) (Entered: 08/14/2019)
11/17/2013289BNC Certificate of Notice - PDF Document. (RE: related document(s) 288 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 3. Notice Date 11/17/2013. (Admin.) (Entered: 11/17/2013)
11/15/2013288ORDER to pay unclaimed funds in the amount of $309.54 to CitiBank, N.A. (BNC-PDF) Signed on 11/15/2013 (RE: related document(s) 287 Motion for order releasing unclaimed funds filed by Creditor Citibank USA N.A.). (Le, James) (Entered: 11/15/2013)
11/13/2013287Motion for order releasing unclaimed funds In the Amount of $309.54 Filed by Creditor Citibank USA N.A. (Le, James) (Entered: 11/15/2013)
04/10/2013286BNC Certificate of Notice - PDF Document. (RE: related document(s) 285 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 3. Notice Date 04/10/2013. (Admin.) (Entered: 04/10/2013)
04/05/2013285ORDER to pay unclaimed funds (BNC-PDF) Signed on 4/5/2013 (RE: related document(s) 284 Motion for order releasing unclaimed funds filed by Creditor Wayne Faw). (Gae, Hannah) (Entered: 04/08/2013)