Case number: 2:13-bk-34128 - Daewoo GTL (America) Corp., a California Corporati - California Central Bankruptcy Court

Case Information
  • Case title

    Daewoo GTL (America) Corp., a California Corporati

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    09/30/2013

  • Last Filing

    07/03/2018

  • Asset

    Yes

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-34128-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  09/30/2013
341 meeting:  12/31/2013
Deadline for filing claims:  09/30/2014
Deadline for filing claims (govt.):  12/29/2014

Debtor

Daewoo GTL (America) Corp., a California Corporation

12750 Center Ct. Dr. #460
Cerritos, CA 90703
LOS ANGELES-CA
Tax ID / EIN: 26-0626569

represented by
Peter S Park - SUSPENDED -

Law Offices of Peter S Park
3255 Wilshire Blvd Ste 1514
Los Angeles, CA 90010
213-738-9008
Fax : 213-738-8066
Email: parklaw1@gmail.com

Jessica Tsao

Cairncross Hempelmann
524 Second Ave Ste 500
Seattle, WA 98104
206-587-0700
Fax : 206-587-2308
Email: jtsao@cairncross.com
TERMINATED: 12/24/2014

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
3435 Wilshire Blvd, Suite 990
Los Angeles, CA 90010
213-368-5000

represented by
James A Dumas, Jr

Dumas & Kim, APC
3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Fax : 213-368-5009
Email: jdumas@dumas-law.com

Christian T Kim

Dumas & Assoc
3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Fax : 213-368-5009
Email: ckim@dumas-law.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
07/03/2018108Bankruptcy 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. (Fortier, Stacey)
07/02/2018107Chapter 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 Dye. 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))
05/31/2018106BNC Certificate of Notice - PDF Document. (RE: related document(s)[105] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 05/31/2018. (Admin.)
05/29/2018105ORDER to pay unclaimed funds to Creek Marketing in the amount of $3,849.49(BNC-PDF) Signed on 5/29/2018 (RE: related document(s)[104] Motion for order releasing unclaimed funds). (Fortier, Stacey)
05/24/2018104Motion for order releasing unclaimed funds In the Amount of $3849.49 Filed by Michael G. Brady, creditor: Plum Creek Marketing, Inc (Lewis, Litaun)
03/20/2018Receipt of Undistributed Funds - $3849.49 by 19. Receipt Number 20226100. (admin)
03/20/20180Receipt of Undistributed Funds - $3849.49 by 19. Receipt Number 20226100. (admin) (Entered: 03/20/2018)
03/19/2018103Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn)
01/03/2018102In accordance with the Administrative Order 17-11 dated 11/28/2017, this case is hereby reassigned from Judge Deborah J. Saltzman to Judge Barry Russell. (Smith, Cynthia Joyce)
10/05/2017Receipt of Court Cost Paid in Full - $1500.00 by 03. Receipt Number 20222308. (admin)