Case number: 2:12-bk-15648 - Cornerstone Materials Corporation - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-15648-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
Asset


Date filed:  02/17/2012
341 meeting:  05/15/2012
Deadline for filing claims:  06/26/2012

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
 
 

Latest Dockets

Date Filed#Docket Text
12/10/201573Bankruptcy 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)
12/10/201572Chapter 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))
08/05/201571BNC 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.)
08/03/201570Order Allowing Administrative Claims, Professional Fes and Expenses, Trustee Fees and Expenses (BNC-PDF) (Related Doc # [64]) Signed on 8/3/2015 (Kaaumoana, William)
07/24/201569BNC 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.)
07/20/201568Transfer 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.)
07/20/2015Receipt of Transfer of Claim - $25.00 by 20. Receipt Number 20197508. (admin)
07/14/201567Hearing 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)
06/27/201566BNC 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.)
06/24/201565Notice 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))