Hassen Imports Partnership
7
07/27/2011
07/13/2016
Yes
Incomplete, DEFER, APPEAL, CONVERTED |
Assigned to: Ernest M. Robles Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Hassen Imports Partnership
100 North Barranca Avenue Suite 900 West Covina, CA 91791 LOS ANGELES-CA Tax ID / EIN: 95-3970216 |
represented by |
Carol Chow
Freeman, Freeman & Smiley, LLP 1888 Century Park East Suite 1900 Los Angeles, CA 90067 310-255-6108 Fax : 310-255-6208 Email: carol.chow@ffslaw.com Marina Fineman
Stutman Treister & Glatt 1901 Ave of the Stars 12th Fl Los Angeles, CA 90067 310-228-5670 Fax : 310-228-5788 Email: mfineman@stutman.com TERMINATED: 04/22/2014 Michael S Neumeister
O'Melveny & Myers LLP 400 South Hope Street Los Angeles, CA 90071 213-430-6000 Fax : 213-430-6407 Email: mneumeister@omm.com TERMINATED: 02/14/2014 Christine M Pajak
1901 Ave Of The Stars 12th Fl Los Angeles, CA 90067 310-228-5600 Email: cpajak@stutman.com TERMINATED: 03/07/2014 |
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 Daniel A Lev
333 S Hope St 35th Fl Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: dlev@sulmeyerlaw.com Christopher O Rivas
Reed Smith LLP 355 S Grand Ave Ste 2900 Los Angeles, CA 90071-1514 213-457-8000 Fax : 213-457-8080 Email: crivas@reedsmith.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 TERMINATED: 01/13/2012 Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/13/2016 | 1337 | 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)[521] Hearing (Bk Other) Set, [585] Transcript, [596] Meeting of Creditors Chapter 7 Asset, [604] Meeting of Creditors Chapter 7 Asset, [624] Hearing (Bk Motion) Set, [626] Notice of Hearing filed by Debtor Hassen Imports Partnership, [884] Hearing (Bk Motion) Set, [1011] Motion for Relief from Stay - Real Property filed by Creditor Corepointe Capital Finance LLC, [1017] Generic Motion filed by Trustee Howard M Ehrenberg (TR), [1077] Hearing (Bk Motion) Set, [1331] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [1332] Hearing (Bk Motion) Set) (Lomeli, Lydia R.) |
07/13/2016 | 1279 | Notice of Appeal and Statement of Election to U.S. District Court. NOTICE OF APPEAL. Fee Amount $298 Filed by Creditor French Automobile LLC. Appellant Designation due by 06/11/2015. (Chow, Carol). Related document(s) [1270] Hearing Held (Bk Motion), [1273] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF). Modified on 5/29/2015 (Milano, Sonny). DISCTRICT COURT APPEAL NO. 2:15cv04091CAS; Modified on 10/8/2015 (Lomeli, Lydia R.). APPEAL USDC Number: 2:15-cv-04091 CAS DISMISSED [1321]. Modified on 7/13/2016 (Lomeli, Lydia R.). |
07/12/2016 | 1336 | 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)) |
05/07/2016 | 1335 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1334] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 05/07/2016. (Admin.) |
05/05/2016 | 1334 | Order Allowing Administrative Claims, Professional Fees AndExpenses, Trustees Fees And Expenses (BNC-PDF) Signed on 5/5/2016. (Lomeli, Lydia R.) |
04/14/2016 | 1333 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1331] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 62. Notice Date 04/14/2016. (Admin.) |
04/12/2016 | 1332 | Hearing Set re [1330], and [1331], Trustee's Final Report and Applications for Compensation The Hearing date is set for 5/4/2016 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) |
04/12/2016 | 1331 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[1330]). (united states trustee (fsy)) |
04/12/2016 | 1330 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Ehrenberg. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) |
02/03/2016 | 1329 | Substitution of attorney Filed by Creditor City of West Covina . (Evangelista, Maria) |