Case number: 2:15-bk-17527 - Redondo Brothers, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED, Repeat-cacb, DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-17527-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/11/2015
Date converted:  06/07/2016
Date terminated:  07/05/2017
341 meeting:  07/18/2016
Deadline for objecting to discharge:  09/16/2016
Deadline for financial mgmt. course:  09/16/2016

Debtor

Redondo Brothers, Inc.

PO Box 2178
Redondo Beach, CA 90278
LOS ANGELES-CA
Tax ID / EIN: 01-0701823
dba
W's China Bistro


represented by
Anthony Obehi Egbase

A.O.E Law & Associates, APC
350 S Figueroa St Ste 189
Los Angeles, CA 90071
213-620-7070
Fax : 213-620-1200
Email: info@aoelaw.com

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

represented by
Wesley H Avery

Law Offices of Wesley H. Avery, APC
758 E. Colorado Avenue # 210
Pasadena, CA 91101
626-395-7576
Fax : 661-430-5467
Email: wavery@thebankruptcylawcenter.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

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov
TERMINATED: 03/21/2016

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/05/2017240Bankruptcy 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) Hearing (Bk Motion) Continued, 84 Notice of Hearing filed by Debtor Redondo Brothers, Inc., Hearing (Bk Motion) Set, 95 Notice of Hearing filed by Debtor Redondo Brothers, Inc., Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, 179 Hearing (Bk Other) Continued, 199 Meeting of Creditors Chapter 7 No Asset, 230 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jackson, Wendy Ann) (Entered: 07/05/2017)
07/05/2017239Chapter 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 John J. Menchaca. 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 (pg)) (Entered: 07/05/2017)
05/18/2017Receipt of Court Cost Paid in Full - $350.00 by 71. Receipt Number 20218712. (admin)
05/18/2017Receipt of Court Cost Paid in Full - $350.00 by 71. Receipt Number 20218712. (admin)
05/16/2017238Notice Transmittal for Payment of Miscellaneous Court Costs Filed by Trustee John J Menchaca (TR) (RE: related document(s)[220] Request for court costs Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John)). (Menchaca (TR), John)
04/30/2017237BNC Certificate of Notice - PDF Document. (RE: related document(s)[236] Order of Distribution (BNC-PDF) filed by Trustee John J Menchaca (TR), Accountant MENCHACA & COMPANY LLP CPA, Accountant Menchaca & Company, LLP) No. of Notices: 1. Notice Date 04/30/2017. (Admin.)
04/28/2017236Order of Distribution for Law APC Offices of Wesley H. Avery, Trustee's Attorney, Period: to , Fees awarded chapter 11/7 combined: $24393.90, Expenses awarded: $606.10; for MENCHACA & COMPANY LLP CPA, Accountant(Chapter 7), Fees awarded: $13965.29, Expenses awarded: $53.29; for Menchaca & Company, LLP, Accountant (chapter 11), Fees awarded: $7363.23, Expenses awarded: $22.70; for John J Menchaca (TR), Trustee Chapter 7, Period: to , Fees awarded: $8322.94, Expenses awarded: $0.00; Awarded on 4/28/2017 (BNC-PDF) Signed on 4/28/2017. (Jackson, Wendy Ann)
04/27/2017235Hearing Held (Bk Motion) on 4/26/17 (RE: related document(s) [230] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) - RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW (Lewis, Litaun)
03/22/2017234BNC Certificate of Notice - PDF Document. (RE: related document(s)[230] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 87. Notice Date 03/22/2017. (Admin.)
03/21/2017233Final report of post-petition debts and account (rule 1019 - No additional debts Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John)