Sanoho Development, LLC
7
Sheri Bluebond
08/19/2014
09/27/2018
Yes
v
CONVERTED, DEFER |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Sanoho Development, LLC
3345 Wilshire Blvd., Ste. 801 Los Angeles, CA 90010 LOS ANGELES-CA Tax ID / EIN: 26-1931143 |
represented by |
Bryan Diaz
Bryan Diaz Law, APC 701 E. Santa Clara St, Suite 24 Ventura, CA 93001 805-652-1284 Fax : 805-832-6541 Email: bryan@bryandiazlaw.onmicrosoft.com |
Trustee Timothy Yoo (TR)
Levene Neale Bender Yoo & Brill LLP 800 South Figueroa Street, Suite 1260 Los Angeles, CA 90017 (310) 229-3361 TERMINATED: 10/22/2014 |
| |
Trustee Wesley H Avery (TR)
28005 Smyth Drive # 117 Valencia, CA 91355 (661) 295-4674 |
represented by |
Robert M Aronson
Law Office of Robert M Aronson 444 S Flower St Ste 1700 Los Angeles, CA 90071 213-232-1116 Fax : 213-232-1195 Email: robert@aronsonlawgroup.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/27/2018 | 291 | 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)[18] Amended Motion filed by Interested Party Symphony Asset Pool XXIII, LLC, [50] Meeting of Creditors Chapter 7 Asset, [73] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Wesley H Avery (TR), [137] Motion for Relief from Stay - Real Property filed by Creditor U.S. Bank Na, Successor Trustee To Bank Of America, Na, Successor In Interest To Lasalle Bank Na, As Trustee, On Behalf Of The Holders Of The Wamu Mortgage Pass- Through Certificates, Series 2007-Hy7,, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Set, [260] Notice of Hearing filed by Creditor Alona Harris, [279] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jackson, Wendy Ann) |
09/27/2018 | 290 | 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 Avery. 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)) |
04/10/2018 | Receipt of Court Cost Paid in Full - $350.00 by 03. Receipt Number 20226524. (admin) | |
04/07/2018 | 289 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[287] Order of Distribution (BNC-PDF) filed by Accountant MENCHACA & COMPANY LLP CPA, Financial Advisor CBIZ Valuation Group, LLC, Trustee Wesley H Avery (TR), Attorney Robert Aronson) No. of Notices: 1. Notice Date 04/07/2018. (Admin.) |
04/06/2018 | 288 | Hearing Held (Bk Other) (RE: related document(s) [279] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF))- RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW (Jackson, Wendy Ann) |
04/05/2018 | 287 | Order of Distribution for Robert Aronson, Trustee's Attorney, Period: to , Fees awarded: $166388.27, Expenses awarded: $4049.88; for Wesley H Avery (TR), Trustee Chapter 7, Period: to , Fees awarded: $132284.09, Expenses awarded: $254.13; for CBIZ Valuation Group, LLC, Other Professional, Period: to , Fees awarded: $57720.78, Expenses awarded: $161.13; for MENCHACA & COMPANY LLP CPA, Accountant, Period: to , Fees awarded: $19515.63, Expenses awarded: $61.75; Awarded on 4/5/2018 (BNC-PDF) Signed on 4/5/2018. (Jackson, Wendy Ann) |
02/26/2018 | 286 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Haley, Andrew. (Haley, Andrew) |
02/26/2018 | 285 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Pauly, Andrew. (Pauly, Andrew) |
02/26/2018 | 284 | Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY - All PDF files must be flattened prior to uploading in the courts CM/ECF system - Court Manual Section 3.5(k). (RE: related document(s)[282] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Symphony Asset Pool XXIII, LLC, [283] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Symphony Asset Pool XXIII, LLC) (Milano, Sonny) |
02/26/2018 | 283 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Haley, Andrew. (Haley, Andrew) |