Case number: 2:11-bk-42068 - Hassen Imports Partnership - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DEFER, APPEAL, CONVERTED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-42068-ER

Assigned to: Ernest M. Robles
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  07/27/2011
Date converted:  01/02/2013
341 meeting:  02/04/2013
Deadline for filing claims:  04/01/2013
Deadline for filing claims (govt.):  07/03/2012
Deadline for objecting to discharge:  04/01/2013
Deadline for financial mgmt. course:  04/01/2013

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

Latest Dockets

Date Filed#Docket Text
07/13/20161337Bankruptcy 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.)
07/13/20161279Notice 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.).
07/12/20161336Chapter 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))
05/07/20161335BNC 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.)
05/05/20161334Order Allowing Administrative Claims, Professional Fees AndExpenses, Trustees Fees And Expenses (BNC-PDF) Signed on 5/5/2016. (Lomeli, Lydia R.)
04/14/20161333BNC 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.)
04/12/20161332Hearing 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.)
04/12/20161331Notice 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))
04/12/20161330Chapter 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))
02/03/20161329Substitution of attorney Filed by Creditor City of West Covina . (Evangelista, Maria)