Blue Velvet, LLC
7
04/08/2016
No
CONVERTED, DEFER |
Assigned to: Richard M Neiter Chapter 7 Previous chapter 11 Voluntary No asset |
|
Debtor Blue Velvet, LLC
1425 West 7th Street Los Angeles, CA 90017 LOS ANGELES-CA Tax ID / EIN: 42-1677757 |
represented by |
Stephen L Burton
16133 Ventura Blvd 7th Floor Encino, CA 91436 818-501-5055 Fax : 818-501-5849 Email: steveburtonlaw@aol.com |
Trustee Howard M Ehrenberg (TR)
SulmeyerKupetz 333 South Hope Street, 35th Floor Los Angeles, CA 90071 (213) 626-2311 |
represented by |
Howard M Ehrenberg (TR)
SulmeyerKupetz 333 South Hope Street, 35th Floor Los Angeles, CA 90071 (213)626-2311 Email: ehrenbergtrustee@sulmeyerlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/08/2016 | 104 | Bankruptcy 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)[44] Meeting of Creditors Chapter 7 Asset, [63] Notice of Hearing filed by Trustee Howard M Ehrenberg (TR), [68] Transcript, [69] Transcript, [92] Application for Compensation filed by Accountant Menchaca & Company LLP, [96] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Smith, Cynthia Joyce) |
04/07/2016 | 103 | Chapter 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 Ehrenberg. 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)) |
12/02/2015 | Receipt of Court Cost Paid in Full - $293.00 by 71. Receipt Number 20202125. (admin) | |
11/25/2015 | 102 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[100] Order of Distribution (BNC-PDF) filed by Accountant Menchaca & Company LLP) No. of Notices: 1. Notice Date 11/25/2015. (Admin.) |
11/25/2015 | 101 | Notice Transmittal for Payment of Miscellaneous Court Costs Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[93] Notice to Pay Court Costs Due Sent To: Howard M. Ehrenberg - Total Amount Due: $293.00). (Goodrich (TR), David) |
11/23/2015 | 100 | Order Allowing Administrative Claims; Professional Fees and Expenses, Trustee Fees and Expenses Fees awarded: $5456, Expenses awarded: $449.75; for Menchaca & Company LLP, Accountant, Period: to , Fees awarded: $4186, Expenses awarded: $15.40 Awarded on 11/23/2015 (BNC-PDF) Signed on 11/23/2015. (Tatum, Shafari) |
10/18/2015 | 99 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[96] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 27. Notice Date 10/18/2015. (Admin.) |
10/16/2015 | 98 | Hearing Set (RE: related document(s)[96] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 11/17/2015 at 09:30 AM at Crtrm 1645, 255 E Temple St., Los Angeles, CA 90012. The case judge is Richard M Neiter (Jones, Phyllis R.) |
10/16/2015 | 97 | Hearing Set (RE: related document(s)[92] Application for Compensation filed by Accountant Menchaca & Company LLP) The Hearing date is set for 11/17/2015 at 09:30 AM at Crtrm 1645, 255 E Temple St., Los Angeles, CA 90012. The case judge is Richard M Neiter (Jones, Phyllis R.) |
10/16/2015 | 96 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[95]). (united states trustee (fsy)) |