MAYWOOD DONUT CO., INC.
7
Deborah J. Saltzman
12/05/2013
Yes
CLOSED |
Assigned to: Deborah J. Saltzman Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor MAYWOOD DONUT CO., INC.
6174 MAYWOOD AVENUE HUNTINGTON PARK, CA 90255 LOS ANGELES-CA Tax ID / EIN: 95-2926909 |
represented by |
Rosendo Gonzalez
Gonzalez & Assoc APLC 530 S Hewitt St Ste 148 Los Angeles, CA 90013 213-452-0070 Fax : 213-452-0080 Email: rossgonzalez@gonzalezplc.com |
Trustee David M Goodrich (TR)
650 Town Center Drive, Suite 600 Costa Mesa, CA 92626 714-966-1000 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
08/31/2017 | 98 | Opposition to (related document(s): 97 Motion to Reopen Chapter 7 Case to File Motion for Amended Order In Re: Trustee's Motion to Abandon Shareholder's Derivative Action for Docket No. 6 with Proof of Service.. Fee Amount $260 filed by Creditor Mary Nicholas Torres) Debtors And Pamela Nicholas Halls Opposition To Mary Torres Motion To Reopen Case [Official Docket No. 97]; Declaration Of Rosendo Gonzalez In Support Thereof Filed by Debtor MAYWOOD DONUT CO., INC. (Gonzalez, Rosendo) (Entered: 08/31/2017) |
08/22/2017 | Receipt of Motion to Reopen Case(2:13-bk-38793-DS) [motion,mreop] ( 260.00) Filing Fee. Receipt number 45439499. Fee amount 260.00. (re: Doc# 97) (U.S. Treasury) (Entered: 08/22/2017) | |
08/22/2017 | 97 | Motion to Reopen Chapter 7 Case to File Motion for Amended Order In Re: Trustee's Motion to Abandon Shareholder's Derivative Action for Docket No. 6 with Proof of Service.. Fee Amount $260 Filed by Creditor Mary Nicholas Torres (Dotson, Juan) (Entered: 08/22/2017) |
01/26/2016 | 96 | 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) 8 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David M Goodrich (TR), 34 Notice of Proposed Abandonment of Property of the Estate filed by Trustee David M Goodrich (TR), 53 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), 54 Hearing (Bk Motion) Set, 57 Hearing (Adv Other) Set, 66 Hearing (Bk Other) Continued, 74 Hearing (Bk Other) Continued, 82 Hearing (Bk Motion) Continued) (Garcia, Elaine L.) (Entered: 01/26/2016) |
01/26/2016 | 95 | 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 D. Goodrich. 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)) (Entered: 01/26/2016) |
01/01/2016 | 94 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 93 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/01/2016. (Admin.) (Entered: 01/01/2016) |
12/30/2015 | 93 | Order on Stipulation Settling Attorney's Fess and Costs incurred in response to Violation of Section 362 of the Bankruptcy code by Mary Nicholas Torres, Sophia Nicholas, Georgia Nichola Labourdette, Claudia Osuna, Juan Dotson and Osuna & Dotson Law Firm (Related Doc # 91 ) Signed on 12/30/2015 (Huerta, Gabriela) (Entered: 12/30/2015) |
12/29/2015 | 92 | Declaration re: Declaration of Wendy M. Patrick with Proof of Service Filed by Respondents Juan F Dotson, Georgina Nicholas Labourdette, Sophia Nicholas, OSUNA & DOTSON LAW FIRM, Claudia Osuna (RE: related document(s) 91 Stipulation By Juan F Dotson, Georgina Nicholas Labourdette, Sophia Nicholas, OSUNA & DOTSON LAW FIRM, Claudia Osuna and William Nicholas and Pamela Nicholas Hall Settling Attorney's Fees and Costs Incurred in Response to Violation of). (Plazak, Douglas) (Entered: 12/29/2015) |
12/29/2015 | 91 | Stipulation By Juan F Dotson, Georgina Nicholas Labourdette, Sophia Nicholas, OSUNA & DOTSON LAW FIRM, Claudia Osuna and William Nicholas and Pamela Nicholas Hall Settling Attorney's Fees and Costs Incurred in Response to Violation of Section 362 of the Bankruptcy Code with Proof of Service Filed by Respondents Juan F Dotson, Georgina Nicholas Labourdette, Sophia Nicholas, OSUNA & DOTSON LAW FIRM, Claudia Osuna (Plazak, Douglas) (Entered: 12/29/2015) |
12/10/2015 | 90 | Notice of Continued Hearing on Order to Show Cause Why the Court Should Not Hold State Court Litigants in Contempt and Impose Sanctions for Violation of the Automatic Stay with Proof of Service Filed by Respondents Juan F Dotson, Georgina Nicholas Labourdette, Sophia Nicholas, OSUNA & DOTSON LAW FIRM, Claudia Osuna. (Plazak, Douglas) (Entered: 12/10/2015) |