SIMPSON FAMILY INC.
7
02/10/2014
04/04/2014
No
Incomplete, NOCLOSE |
Assigned to: Ernest M. Robles Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/04/2014 | 62 | Bankruptcy 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.) |
03/22/2014 | 61 | BNC 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.) |
03/22/2014 | 60 | BNC Certificate of Notice (RE: related document(s)[58] Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 03/22/2014. (Admin.) |
03/21/2014 | Chapter 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) | |
03/21/2014 | 59 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[54] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2014. (Admin.) |
03/20/2014 | 58 | Notice of dismissal (BNC) (Lomeli, Lydia R.) |
03/20/2014 | 57 | Order 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.) |
03/19/2014 | 56 | Notice 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) |
03/19/2014 | 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) |
03/19/2014 | 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.) |