Case number: 2:15-bk-11329 - Ultra Chem USA, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Ultra Chem USA, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    01/29/2015

  • Last Filing

    10/12/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-11329-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
Asset


Date filed:  01/29/2015
341 meeting:  04/28/2015
Deadline for filing claims:  07/17/2015
Deadline for filing claims (govt.):  07/28/2015

Debtor

Ultra Chem USA, Inc.

1462 E. Mission Blvd
Pomona, CA 91766
LOS ANGELES-CA
(951) 795-3210
Tax ID / EIN: 64-0954979

represented by
Dennis D Burns

7855 Ivanhoe Ave
Ste 420
La Jolla, CA 92037-4510
858-551-1530
Fax : 858-551-1520
Email: dburns3@san.rr.com

Trustee

Brad D Krasnoff (TR)

1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
(310) 277-0077

represented by
Danning Gill Diamant & Kollitz LLP

2029 Century Park East, Third Flr.
Los Angeles, CA 90067
310.277.5735

Eric P Israel

Danning, Gill, Diamond & Kollitz LLP
1901 Avenue of the Stars Ste 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: eisrael@dgdk.com

Sonia Singh

Danning Gill Diamond & Kollitz
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: ss@dgdk.com

Aaron E de Leest

Danning, Gill, Diamond & Kollitz, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: aed@dgdk.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
10/12/2021176Bankruptcy 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)[19] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by Trustee Brad D Krasnoff (TR), [20] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Brad D Krasnoff (TR), [21] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Brad D Krasnoff (TR), [32] Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC, [41] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Best House, [64] Notice of Hearing filed by Trustee Brad D Krasnoff (TR), [66] Notice of Hearing filed by Trustee Brad D Krasnoff (TR), [103] Notice of Hearing filed by Trustee Brad D Krasnoff (TR), [166] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Milano, Sonny)
10/12/2021175Chapter 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 Krasnoff. 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.. (united states trustee (fsy))
06/11/2021Receipt of Court Cost Paid in Full - $1400.00 by 71. Receipt Number 20243320. (admin)
06/11/2021174Transmittal for payment of miscellaneous fees in the amount of $1400.00; filed by Brad D. Krasnoff, Chapter 7 Trustee (Milano, Sonny)
06/09/2021173BNC Certificate of Notice - PDF Document. (RE: related document(s)[170] Order of Distribution (BNC-PDF) filed by Trustee Brad D Krasnoff (TR), Accountant Crowe Horwath LLP, Special Counsel Outwater & Pinckes, LLP, Attorney DANNING GILL ISRAEL & KRASSNOFF) No. of Notices: 1. Notice Date 06/09/2021. (Admin.)
06/09/2021172Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The correct docket event is: Transmittal for payment of misc. fees THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)[171] Supplemental filed by Trustee Brad D Krasnoff (TR)) (Jackson, Wendy Ann) Modified on 6/10/2021 CORRECTION: The transmittal for payment of misc. fees must be filed or mailed to the Intake Department for processing of the payment being submitted; (Jackson, Wendy Ann).
06/09/2021171Supplemental Transmittal for Payment of Miscellaneous Court Costs Filed by Trustee Brad D Krasnoff (TR). (Krasnoff (TR), Brad)
06/07/2021170Order of Distribution for DANNING GILL ISRAEL & KRASSNOFF, Trustee's Attorney, Period: to , Fees awarded: $9532.50, Expenses awarded: $295.64; for Crowe Horwath LLP, Accountant, Period: to , Fees awarded: $17349.70, Expenses awarded: $50.82; for Brad D Krasnoff (TR), Trustee Chapter 7, Period: to , Fees awarded: $33316.89, Expenses awarded: $487.72; for Outwater & Pinckes, LLP, Special Counsel, Period: to , Fees awarded: $190000.08, Expenses awarded: $3205.03; Awarded on 6/7/2021 (BNC-PDF) Signed on 6/7/2021. (Jackson, Wendy Ann)
06/02/2021169Hearing Held (Bk Other) (RE: related document(s) [166] 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)
04/15/2021168BNC Certificate of Notice - PDF Document. (RE: related document(s)[166] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 41. Notice Date 04/15/2021. (Admin.)