Case number: 2:10-bk-10642 - Central Metal, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, Incomplete, DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:10-bk-10642-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  01/08/2010
Date terminated:  07/12/2011
Debtor discharged:  07/05/2011
341 meeting:  02/09/2010
Deadline for objecting to discharge:  

Debtor

Central Metal, Inc.

8201 Santa Fe Avenue
Huntington Park, CA 90255
LOS ANGELES-CA
Tax ID / EIN: 95-4413095

represented by
Martin J Brill

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: mjb@lnbrb.com

Monica Y Kim

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: myk@lnbrb.com

Krikor J Meshefejian

10250 Constellation Blvd
Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbrb.com

Juliet Y Oh

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: jyo@lnbrb.com

Steven G Polard
, CA
Email: stevenpolard@dwt.com

U.S. Trustee

United States Trustee (LA)

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

represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: melanie.scott@usdoj.gov

Creditor Committee

Official Committee of Creditors Holding Unsecured Claims
represented by
Rebecca S Revich

Venable LLP
2049 Century Park East
Ste 2100
Los Angeles, CA 90067
310-229-0345
Fax : 310-229-9901
Email: rsrevich@venable.com
TERMINATED: 05/05/2011

Scott H Yun

1901 Ave of the Stars Ste 1200
Los Angeles, CA 90067
310-228-5750
Fax : 310-228-5788
Email: syun@stutman.com

Latest Dockets

Date Filed#Docket Text
09/16/2016Receipt of Certification Fee - $11.00 by 71. Receipt Number 20211488. (admin)
07/12/2011310Bankruptcy Case Closed - FINAL DECREE (Johnson, Tina R.) (Entered: 07/12/2011)
07/07/2011309BNC Certificate of Notice (RE: related document(s) 308DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 81. Service Date 07/07/2011. (Admin.) (Entered: 07/07/2011)
07/05/2011308DISCHARGE OF DEBTOR - Chapter 11 for Debtor (BNC) (RE: related document(s) 301). (Johnson, Tina R.) (Entered: 07/05/2011)
06/16/2011307Withdrawal re:MOTIONS TO WITHDRAW NON RESIDENT ATTORNEYSFiled by Creditor Center Capital Corporation (RE: related document(s) 297Motion to Withdraw as AttorneyKenneth Peters, 298Motion to Withdraw as AttorneyDennis Dressler). (Goldberg, Marshall) (Entered: 06/16/2011)
06/08/2011306Notice to Filer of Error and/or Deficient Document
Other: CORRECTION: Pending motion(s) on the docket. THE FILER IS INSTRUCTED TO TAKE NECESSARY STEPS TO RESOLVE THE MOTION(S) IMMEDIATELY. -
(RE: related document(s) 297Motion to Withdraw as Attorney filed by Creditor Center Capital Corporation, 298Motion to Withdraw as Attorney filed by Creditor Center Capital Corporation) (Johnson, Tina R.) (Entered: 06/08/2011)
05/05/2011305Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Rebecca S Revich on behalf of Courtesy NEF. (Revich, Rebecca) (Entered: 05/05/2011)
05/01/2011304BNC Certificate of Notice - PDF Document. (RE: related document(s) 303Order on Generic Application) No. of Notices: 16. Service Date 05/01/2011. (Admin.) (Entered: 05/01/2011)
04/29/2011303Order Regarding First and Final Application of Choi, Kim & Park, LLP, Accounting and Tax Consultants to th Debtor, For Approval of Fees and Reimbursement of Expenses (Related Doc # 294) Signed on 4/29/2011 (Queen, Sandra) (Entered: 04/29/2011)
04/16/2011302BNC Certificate of Notice - PDF Document. (RE: related document(s) 301Order on Motion for Final Decree) No. of Notices: 16. Service Date 04/16/2011. (Admin.) (Entered: 04/16/2011)