Case number: 2:13-bk-38793 - MAYWOOD DONUT CO., INC. - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-38793-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/05/2013
Date terminated:  01/26/2016
341 meeting:  01/30/2014

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
 
 

Latest Dockets

Date Filed#Docket Text
08/31/201798Opposition 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)
08/22/2017Receipt 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)
08/22/201797Motion 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)
01/26/201696Bankruptcy 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)
01/26/201695Chapter 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)
01/01/201694BNC 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)
12/30/201593Order 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)
12/29/201592Declaration 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)
12/29/201591Stipulation 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)
12/10/201590Notice 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)