Case number: 2:14-bk-12461 - SIMPSON FAMILY INC. - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, NOCLOSE



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-12461-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
No asset

Date filed:  02/10/2014
341 meeting:  03/26/2014

Debtor

SIMPSON FAMILY INC.

3443 W. Manchester Blvd.
Inglewood, CA 90305
LOS ANGELES-CA
Tax ID / EIN: 95-4617671

represented by
Lisa F Collins-Williams

Law office of Lisa F Collins-Williams
2601 W Martin Luther King Jr Ste B
Los Angeles, CA 90008
323-290-6650
Email: lawkeeper@msn.com

Julias Stewart

Stewart-Reed Law Group Inc
22130 Clarendon St
Woodland Hills, CA 91367
818-264-4888
Fax : 949-284-4013
Email: bankruptcy@stewart-legal.com
TERMINATED: 03/03/2014

Trustee

Elissa Miller (TR)

SulmeyerKupetz
333 S Hope St
35th fl
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

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
04/04/201462Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Lomeli, Lydia R.)
03/22/201461BNC Certificate of Notice - PDF Document. (RE: related document(s)[57] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2014. (Admin.)
03/22/201460BNC Certificate of Notice (RE: related document(s)[58] Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 03/22/2014. (Admin.)
03/21/2014Chapter 7 Trustee's Report of No Distribution: I, Elissa Miller (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa)
03/21/201459BNC Certificate of Notice - PDF Document. (RE: related document(s)[54] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2014. (Admin.)
03/20/201458Notice of dismissal (BNC) (Lomeli, Lydia R.)
03/20/201457Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 3/20/2014 (RE: related document(s)[1] Voluntary Petition (Chapter 7) filed by Debtor SIMPSON FAMILY INC., [6] Meeting (AutoAssign Chapter 7b), [20] Hearing (Bk Motion) Set, [24] Dismiss Debtor filed by Debtor SIMPSON FAMILY INC., [40] Hearing (Bk Motion) Set, [49] Dismiss Debtor filed by Debtor SIMPSON FAMILY INC.). (Lomeli, Lydia R.)
03/19/201456Notice of lodgment of Order in Bankruptcy Case Re Declaration of Elissa D. Miller Re Receipt of Payment of Administrative Fee and Request for Dismissal Filed by Trustee Elissa Miller (TR) (RE: related document(s)[54] ORDER CONDITIONALLY DISMISSING CASE PENDING RECEIPT OF DECLARATION OF TRUSTEE AS TO PAYMENT OF ADMINISTRATIVE EXPENSES FOLLOWING HEARING ON EMERGENCY MOTION OF CHAPTER 7 TRUSTEE TO ABANDON, IMMEDIATELY UPON ENTRY OF THE ORDER ON THIS MOTION, THE DEBTOR'S OPERATIONS AND THE LEASED PREMISES PURSUANT TO (11 U.S.C. 554(a)), FEDERAL RULE BANKRUPTCY PROCEDURE 6007 AND LOCAL BANKRUPTCY RULE 6007-1 AND 9075-1(a); The Case is dismissed conditioned upon the payment by the Debtor of the fees and expenses of the Trustee, her Field Agent John Baer, and her law firm SulmeyerKupetz; 2. Upon receipt of the payment of $15,000.00, the Trustee shall file a declaration of payment, at which time the case will be dismissed without condition ; (Related Doc # [1]) Signed on 3/19/2014 (Lomeli, Lydia R.), [55] Declaration re: Elissa D. Miller Re Receipt of Payment of Administrative Fee and Request for Dismissal Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa)). (Miller (TR), Elissa)
03/19/201455Declaration re: Elissa D. Miller Re Receipt of Payment of Administrative Fee and Request for Dismissal Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa)
03/19/201454ORDER CONDITIONALLY DISMISSING CASE PENDING RECEIPT OF DECLARATION OF TRUSTEE AS TO PAYMENT OF ADMINISTRATIVE EXPENSES FOLLOWING HEARING ON EMERGENCY MOTION OF CHAPTER 7 TRUSTEE TO ABANDON, IMMEDIATELY UPON ENTRY OF THE ORDER ON THIS MOTION, THE DEBTOR'S OPERATIONS AND THE LEASED PREMISES PURSUANT TO (11 U.S.C. § 554(a)), FEDERAL RULE BANKRUPTCY PROCEDURE 6007 AND LOCAL BANKRUPTCY RULE 6007-1 AND 9075-1(a); The Case is dismissed conditioned upon the payment by the Debtor of the fees and expenses of the Trustee, her Field Agent John Baer, and her law firm SulmeyerKupetz; 2. Upon receipt of the payment of $15,000.00, the Trustee shall file a declaration of payment, at which time the case will be dismissed without condition ; (Related Doc # [1]) Signed on 3/19/2014 (Lomeli, Lydia R.)