Prizm International, Inc.
7
Barry Russell
09/04/2015
02/06/2020
Yes
v
DEFER |
Assigned to: Barry Russell Chapter 7 Voluntary Asset |
|
Debtor Prizm International, Inc.
1794 E. 46th Street Los Angeles, CA 90058 LOS ANGELES-CA Tax ID / EIN: 71-0971098 |
represented by |
Jeremy Faith
Margulies Faith LLP 16030 Ventura Blvd Ste 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: Jeremy@MarguliesFaithlaw.com |
Trustee Howard M Ehrenberg (TR)
SulmeyerKupetz 333 South Hope Street, 35th Floor Los Angeles, CA 90071 (213) 626-2311 |
represented by |
Jason Balitzer
SulmeyerKupetz APC 333 S Hope St 35th Fl Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: jbalitzer@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 |
---|---|---|
02/06/2020 | 54 | 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. (Fortier, Stacey) |
02/04/2020 | 53 | 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 Ehrenberg. 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)) |
11/04/2019 | Receipt of Undistributed Funds - $2.95 by 71. Receipt Number 20238120. (admin) | |
11/04/2019 | Receipt of Court Cost Paid in Full - $1750.00 by 71. Receipt Number 20238119. (admin) | |
10/31/2019 | 52 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[49] Order of Distribution (BNC-PDF) filed by Trustee Howard M Ehrenberg (TR), Accountant ------- Menchaca & Company, Attorney SulmeyerKuptez) No. of Notices: 1. Notice Date 10/31/2019. (Admin.) |
10/30/2019 | 51 | Notice Transmittal For Payment of Miscellaneous Court Costs Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[43] Notice to Pay Court Costs Due Sent To: Howard M Ehrenberg, Total Amount Due $1750.00.). (Ehrenberg (TR), Howard) |
10/30/2019 | 50 | Report of trustee (under FRBP 3010) Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) |
10/29/2019 | 49 | Order of Distribution for Howard M Ehrenberg (TR), Trustee Chapter 7, Period: to , Fees awarded: $7092.74, Expenses awarded: $493.49; for Menchaca & Company, Accountant, Period: to , Fees awarded: $6638.00, Expenses awarded: $19.30; for SulmeyerKuptez, Trustee's Attorney, Period: to , Fees awarded: $26033.00, Expenses awarded: $1230.22; Awarded on 10/29/2019 (BNC-PDF) Signed on 10/29/2019. (Fortier, Stacey) |
09/26/2019 | 48 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[47] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 27. Notice Date 09/26/2019. (Admin.) |
09/25/2019 | Hearing Set (RE: related document(s)[46] Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 10/22/2019 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey) |