Cornerstone Materials Corporation
7
02/17/2012
12/10/2015
Yes
Assigned to: Sheri Bluebond Chapter 7 Voluntary Asset |
|
Debtor Cornerstone Materials Corporation
PO Box 5990 Lancaster, CA 93539-5990 LOS ANGELES-CA Tax ID / EIN: 95-4262856 |
represented by |
Steven R Fox
17835 Ventura Blvd Ste 306 Encino, CA 91316 818-774-3545 Fax : 818-774-3707 Email: emails@foxlaw.com |
Trustee Sam S Leslie (TR)
3435 Wilshire Blvd., Suite 990 Los Angeles, CA 90010 213-368-5000 |
represented by |
Jason Balitzer
SulmeyerKupetz APC 333 S Hope St 35th Fl Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: jbalitzer@sulmeyerlaw.com Elissa Miller
333 S Hope St 35th Flr Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: emiller@sulmeyerlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
12/10/2015 | 73 | 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)[14] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Sam S Leslie (TR), [65] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Beauchamp (Cheek), Sonia) |
12/10/2015 | 72 | 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 Sam S. Leslie. 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)) |
08/05/2015 | 71 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[70] Order Approving Final Report & Account (BNC-PDF)) No. of Notices: 1. Notice Date 08/05/2015. (Admin.) |
08/03/2015 | 70 | Order Allowing Administrative Claims, Professional Fes and Expenses, Trustee Fees and Expenses (BNC-PDF) (Related Doc # [64]) Signed on 8/3/2015 (Kaaumoana, William) |
07/24/2015 | 69 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[68] Transfer of Claim (Fee)) No. of Notices: 0. Notice Date 07/24/2015. (Admin.) |
07/20/2015 | 68 | Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Robert Garcia (Claim No. 6) To JM PARTNERS LLC Fee Amount $25 Filed by JM PARTNERS LLC6800 Paragon Place Suite 202 Richmond VA 23230-1656. (Mercene, Bernardita T.) |
07/20/2015 | Receipt of Transfer of Claim - $25.00 by 20. Receipt Number 20197508. (admin) | |
07/14/2015 | 67 | Hearing Set (RE: related document(s)[65] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 7/29/2015 at 02:00 PM at Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) |
06/27/2015 | 66 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[65] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 22. Notice Date 06/27/2015. (Admin.) |
06/24/2015 | 65 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[64]). (united states trustee (pg)) |