Case number: 2:12-bk-35770 - Mirage Bottling Group Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Mirage Bottling Group Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ernest M. Robles

  • Filed

    07/27/2012

  • Last Filing

    06/06/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete, PRVDISM, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-35770-ER

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


Date filed:  07/27/2012
Date converted:  01/07/2014
341 meeting:  03/17/2014
Deadline for filing claims:  05/27/2014
Deadline for filing claims (govt.):  07/28/2014
Deadline for objecting to discharge:  04/25/2014
Deadline for financial mgmt. course:  04/25/2014

Debtor

Mirage Bottling Group Inc

PO Box 58046
Los Angeles, CA 90058
LOS ANGELES-CA
Tax ID / EIN: 26-3491232
dba
Splash Water


represented by
Jerome Bennett Friedman

1900 Ave of the Stars 11th Fl
Los Angeles, CA 90067-4409
310-552-8210
Fax : 310-733-5442
Email: jfriedman@flg-law.com

Phillip Myer

Phillip Myer, APC
1869 W. Foothill Blvd
Upland, CA 91786
909-389-6100
Fax : 951-346-3231
Email: pmyer@phillmyerlaw.com

Michael E Plotkin

80 South Lake Avenue
Suite 725
Pasadena, CA 91101
626-568-8088
Fax : 626-793-9622
Email: mepesq@earthlink.net

Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Hope Street, 35th Floor
Los Angeles, CA 90071
(213) 626-2311

represented by
Asa S Hami

SulmeyerKupetz, A Prof Corp
333 S Hope St 35th Fl
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: ahami@sulmeyerlaw.com

Matthew A Lesnick

Lesnick Prince & Pappas LLP
185 Pier Ave Ste 103
Santa Monica, CA 90405
310-396-0964
Fax : 310-396-0963
Email: matt@lesnickprince.com

Christopher E Prince

Lesnick Prince & Pappas LLP
315 W. 9th St, Suite 705
Los Angeles, CA 90015
213-291-8984
Fax : 213-463-6596
Email: cprince@lesnickprince.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: melanie.scott@usdoj.gov

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
06/06/2017338Bankruptcy 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)[187] Motion to Allow Claims filed by Creditor FR/CA Boyle Street, Inc., [200] Meeting of Creditors Chapter 7 Asset, [321] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [322] Hearing (Bk Other) Set) (Evangelista, Maria)
06/05/2017337Chapter 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.. (united states trustee (fsy))
04/11/2017Receipt of Court Cost Paid in Full - $3373.39 by 03. Receipt Number 20217691. (admin)
04/11/2017Receipt of Court Cost Paid in Full - $3373.39 by 03. Receipt Number 20217691. (admin)
04/08/2017336BNC Certificate of Notice - PDF Document. (RE: related document(s)[334] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/08/2017. (Admin.)
04/07/2017335Notice Transmittal for Payment of Miscellaneous Court Costs Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[305] Notice to Pay Court Costs Due Sent To: Howard M Ehrenberg, Total Amount Due $7350.). (Ehrenberg (TR), Howard)
04/06/2017334Order On Final Fee Applications Allowing Payment Of: (1) Court And U.S. Trustee Fees; And (2) Final Fees And Expenses Of Trustee And Professionals [LBR 2016-1(c)(4)] (BNC-PDF) (Related Doc # [320]) Signed on 4/6/2017 (Lomeli, Lydia R.)
04/05/2017333Hearing Held re Hearing re [320] Trustee's Final Report and Applications for Compensation (APPLICANT: MENCHACA & COMPANY LLP) - the court approves the application and awards the fees and expenses set forth. Fees: $1,773.44 ($3,864.00 requested in the Application), Expenses: $23.98 ($52.25 requested in the Application); Party to lodge order: Movant; (Evangelista, Maria)
04/05/2017332Hearing Held re Hearing re [320] Trustee's Final Report and Applications for Compensation (OTHER EXPENSES: International Sureties, LTD) - Approved; Party to lodge order: Movant; (Evangelista, Maria)
04/05/2017331Hearing Held re Hearing re [320] Trustee's Final Report and Applications for Compensation (APPLICANT: HOWARD M EHRENBERG, Trustee) - Report. This courtapproves the fees and expenses, and payment, as requested by the Trustee, as follows: Total Fees: $4,331.49, Total Expenses: $482.48,U.S. Bankruptcy Court Charges: $3,373.39, U.S. Trustees Fees: $3,582.62,Other Fees (Buchalter Nemer): $0, Other Expenses (Employment Development Department): $0, Other Expenses (FR/CAL Boyle Street, LLC): $42,326.04, Other Expenses (Franchise Tax Board): $2,945.00 ($2,945.00 already distributed), Other Expenses (International Sureties, LTD): $136.66 ($136.66 already distributed). Party to lodge order: Movant; (Evangelista, Maria)