TAS Technical Services, LLC
7
Thomas B. Donovan
01/14/2016
Yes
i
DEFER |
Assigned to: Thomas B. Donovan Chapter 7 Involuntary Asset |
|
Debtor TAS Technical Services, LLC
25620 Rye Canyon Rd Unit D Valencia, CA 91355 LOS ANGELES-CA Tax ID / EIN: 56-2620313 |
represented by |
Louis J Esbin
25129 The Old Road Ste 114 Stevenson Ranch, CA 91381-2273 661-254-5050 Fax : 661-254-5252 Email: Esbinlaw@sbcglobal.net |
Petitioning Creditor Ultra Clean Equipment, Inc
112 Nod Rd Clinton, CT 06413 aka Bill Clorite |
represented by |
Alan I Nahmias
Mirman & Bubman & Nahmias LLP 21860 Burbank Blvd Ste 360 Woodland Hills, CA 91367 818-995-2555 Fax : 818-451-4620 Email: anahmias@mbnlawyers.com |
Petitioning Creditor Tom Richards, Inc a Florida Corporation
7010 Lindsay Dr Mentor, OH 44060 dba Process Technology Leslie Thomas, Chief Financial Officer |
represented by |
Alan I Nahmias
(See above for address) |
Petitioning Creditor Ray Scurria
707 S Victory Blvd Burbank, CA 91502 |
represented by |
Alan I Nahmias
(See above for address) |
Trustee Alfred H Siegel (TR)
A. Siegel & Associates 21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 (818) 827-9204 |
represented by |
Anthony A Friedman
Levene Neale Bender Rankin & Brill LLP 10250 Constellation Bl Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: aaf@lnbyb.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
01/14/2016 | 68 | 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)[1] Involuntary Petition (Chapter 7) filed by Debtor TAS Technical Services, LLC, Petitioning Creditor Ultra Clean Equipment, Inc, Petitioning Creditor Tom Richards, Inc a Florida Corporation, Petitioning Creditor Ray Scurria, [20] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Alfred H Siegel (TR), [22] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), [26] Motion for Relief from Stay - Real Property filed by Creditor Bank of America, N.A., [63] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), doc Hearing (Bk Motion) Set) (Smith, Cynthia Joyce) |
01/13/2016 | 67 | 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 Alfred H. Siegel. 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 (pg)) |
09/24/2015 | Receipt of Court Cost Paid in Full - $1465.00 by 70. Receipt Number 20199730. (admin) | |
09/16/2015 | 66 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[65] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/16/2015. (Admin.) |
09/14/2015 | 65 | Order Allowing Administrative Claims, Professional Fees and Expenses, Trustee's Fees and Expenses (Related Doc # [62]) Signed on 9/14/2015 (Pennington-Jones, Patricia) |
07/15/2015 | Hearing Set (RE: related document(s)[62] Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 09/09/2015 at 10:00 AM 255 E. Temple St. Courtroom 1345 Los Angeles, CA 90012. The hearing judge is Thomas B. Donovan (Pennington-Jones, Patricia) | |
07/12/2015 | 64 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[63] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 13. Notice Date 07/12/2015. (Admin.) |
07/10/2015 | 63 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[62]). (united states trustee (pg)) |
07/10/2015 | 62 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Alfred H. Siegel. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg)) |
06/10/2015 | 61 | Application for Compensation - First and Final Application for Compensation for Legal Services Rendered and Reimbursement of Expenses Incurred by Attorneys for Chapter 7 Trustee; Declaration of Alfred H. Siegel in Support Thereof; Declaration of Anthony A. Friedman in Support Thereof - for Levene Neale Bender Rankin & Brill LLP, Trustee's Attorney, Period: 5/26/2011 to 6/5/2015, Fee: $130,982.50, Expenses: $2,256.42. Filed by Other Professional Levene Neale Bender Rankin & Brill LLP (Friedman, Anthony) |