Case number: 2:13-bk-15021 - Castle Trading, Inc - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-15021-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
Asset


Date filed:  02/27/2013
341 meeting:  11/14/2013
Deadline for filing claims:  08/27/2013
Deadline for filing claims (govt.):  08/26/2013

Debtor

Castle Trading, Inc

607 Roxbury Drive
Beverly Hills, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 52-2288770

represented by
David L Oberg

23679 Calabasas Rd
Ste 541
Calabasas, CA 91302
818-223-9384
Fax : 818-743-7612
Email: david@oberglawapc.com

Trustee

Alberta P Stahl (TR)

Law Offices of Alberta P Stahl
633 W. Fifth Street, Suite 4000
Los Angeles, CA 90071
(213) 580-7977
TERMINATED: 04/26/2013

represented by
Alberta P Stahl (TR)

Law Offices of Alberta P Stahl
221 N. Figueroa Street, #1200
Los Angeles, CA 90012
(213) 580-7977
Email: trusteestahl@earthlink.net
TERMINATED: 04/26/2013

Timothy J Yoo

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: tjy@lnbyb.com

Trustee

Richard K Diamond (TR)

Danning, Gill, Diamond & Kollitz
1900 Avenue of Stars, 11th Floor
Los Angeles, CA 90067-4402
(310) 201-2482

represented by
Michael G D'Alba

Danning, Gill, Diamond and Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: mgd@dgdk.com

Eric P Israel

Danning, Gill, Diamond & Kollitz LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: eisrael@dgdk.com

Kevin Meek

Robins Kaplan LLP
2049 Century Park East
Suite 3400
Los Angeles, CA 90067
310-552-0130
Fax : 310-229-5800
Email: kmeek@robinskaplan.com

George E Schulman

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: GSchulman@DGDK.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
09/17/2018358Bankruptcy 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)[17] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Richard K Diamond (TR), [69] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), [156] Notice of Hearing filed by Trustee Richard K Diamond (TR), [191] Notice of Hearing filed by Trustee Richard K Diamond (TR), [240] Notice of Hearing filed by Trustee Richard K Diamond (TR), doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [276] Transcript, [277] Transcript, [278] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Richard K Diamond (TR), [293] Notice of Hearing filed by Trustee Richard K Diamond (TR), [336] Motion RE: Objection to Claim filed by Trustee Richard K Diamond (TR), [349] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jackson, Wendy Ann)
09/17/2018357Chapter 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 Diamond. 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))
07/23/2018Receipt of Court Cost Paid in Full - $1020.50 by 71. Receipt Number 20228823. (admin)
07/23/2018Receipt of Court Cost Paid in Full - $1020.50 by 71. Receipt Number 20228823. (admin)
07/23/2018356Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. THE CORRECT DOCKET EVENT IS: Transmittal for payment of misc. fees (RE: related document(s)[354] Notice filed by Trustee Richard K Diamond (TR)) (Jackson, Wendy Ann) CORRECTION: ENTERED DUE TO CLERICAL ERROR; Modified on 7/23/2018 (Jackson, Wendy Ann).
07/22/2018355BNC Certificate of Notice - PDF Document. (RE: related document(s)[352] Order of Distribution (BNC-PDF) filed by Trustee Richard K Diamond (TR), Attorney Danning, Gill, Diamond & Kollitz, LLP, Accountant Grobstein Teeple LLP) No. of Notices: 1. Notice Date 07/22/2018. (Admin.)
07/20/2018354Notice - TRANSMITTAL FOR PAYMENT OF MISCELLANEOUS COURT COSTS Filed by Trustee Richard K Diamond (TR). (Diamond (TR), Richard)
07/20/2018353Hearing Held (Bk Other) (RE: related document(s) [349] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF))- RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW (Jackson, Wendy Ann)
07/20/2018352Order of Distribution for Danning, Gill, Diamond & Kollitz, LLP, Trustee's Attorney, Period: to , Fees awarded: $1477447.50, Expenses awarded: $58609.95; for Richard K Diamond (TR), Trustee Chapter 7, Period: to , Fees awarded: $114847.94, Expenses awarded: $4351.98; for Grobstein Teeple LLP, Accountant, Period: to , Fees awarded: $50341.50, Expenses awarded: $845.51; Awarded on 7/20/2018 (BNC-PDF) Signed on 7/20/2018. (Jackson, Wendy Ann)
06/09/2018351BNC Certificate of Notice - PDF Document. (RE: related document(s)[349] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 27. Notice Date 06/09/2018. (Admin.)