Case number: 2:14-bk-28814 - Magdesian Bros., Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-28814-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/02/2014
Date terminated:  07/16/2021
341 meeting:  01/27/2015

Debtor

Magdesian Bros., Inc.

2707 Wagon Train Lane
Diamond Bar, CA 91765
LOS ANGELES-CA
Tax ID / EIN: 95-2501362

represented by
Thomas J Polis

Polis & Associates, APLC
19800 MacArthur Blvd
Ste 1000
Irvine, CA 92612-2433
949-862-0040
Fax : 949-862-0041
Email: tom@polis-law.com

Trustee

David A Gill (TR)

Danning, Gill, Diamond & Kollitz
1900 Avenue of the Stars, 11th Floor
Los Angeles, CA 90067-4402
(310) 201-2407
TERMINATED: 01/03/2018

represented by
Eric P Israel

Danning Gill Israel & Krasnoff, LLP
1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: eisrael@DanningGill.com
TERMINATED: 01/03/2018

Larry D Wayne - INACTIVE -

Alliance Law Corporation
135 E Valley Blvd
Alhambra, CA 91801
626-286-6866
Fax : 626-286-3666
Email: larry@golawusa.com
TERMINATED: 01/03/2018

Trustee

Diane C Weil (TR)

5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
(818) 651-6400
TERMINATED: 01/30/2020

represented by
Diane C Weil (TR)

PRO SE

Michael G D'Alba

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: mdalba@DanningGill.com
TERMINATED: 01/30/2020

Eric P Israel

(See above for address)
TERMINATED: 01/30/2020

Walter K Oetzell

(See above for address)
TERMINATED: 01/30/2020

John N Tedford, IV

(See above for address)
TERMINATED: 01/30/2020

Trustee

Peter J Mastan (TR)

550 S Hope Street, Suite 1765
Los Angeles, CA 90071-2627
213-335-7739

 
 
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
07/16/202185Bankruptcy 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) 5 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), 11 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David A Gill (TR), 79 Chapter 7 Trustees Final Report, Applications for Compensation (TFR), 80 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Milano, Sonny) (Entered: 07/16/2021)
07/15/202184Chapter 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 Peter J. Mastan. 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 (pca))
02/05/202183BNC Certificate of Notice - PDF Document. (RE: related document(s) 82 Order of Distribution (BNC-PDF) filed by Trustee Peter J Mastan (TR), Attorney Danning Gill Diamond & Kollitz LLP, Accountant Grobstein Teeple LLP) No. of Notices: 1. Notice Date 02/05/2021. (Admin.) (Entered: 02/05/2021)
02/03/202182Order of Distribution for Danning Gill Diamond & Kollitz LLP, Trustee, Period: to , Fees awarded: $41250.04, Expenses awarded: $348.78; for Grobstein Teeple LLP, Accountant, Period: to , Fees awarded: $3255.83, Expenses awarded: $0; for Peter J Mastan (TR), Trustee, Period: to , Fees awarded: $1776.86, Expenses awarded: $.70; Awarded on 2/3/2021 (BNC-PDF) Signed on 2/3/2021. (Toliver, Wanda)
12/16/202081BNC Certificate of Notice - PDF Document. (RE: related document(s) 80 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 78. Notice Date 12/16/2020. (Admin.) (Entered: 12/16/2020)
12/14/2020Hearing Set (RE: related document(s)[79] Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 01/26/2021 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
12/11/202080Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[79]). (united states trustee (pg))
12/11/202079Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Peter J Mastan. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg))
10/13/202078Application for Compensation First And Final Application For Compensation And Reimbursement Of Expenses Of Grobstein Teeple, LLP As Accountants For The Former Chapter 7 Trustees; Declarations Of Howard B. Grobstein, David A. Gill And Diane C. Weil In Support Thereof with Proof of Service for Grobstein Teeple LLP, Accountant, Period: 9/22/2017 to 10/5/2020, Fee: $10,536.00, Expenses: $0.00. Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard)
09/25/202077Notice to Pay Court Costs Due Sent To: Peter J Mastan, Total Amount Due $0 . (Toliver, Wanda)