Case number: 2:15-bk-23940 - Prizm International, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Prizm International, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    09/04/2015

  • Last Filing

    02/06/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-23940-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  09/04/2015
341 meeting:  10/08/2015
Deadline for filing claims:  01/19/2016
Deadline for filing claims (govt.):  03/02/2016

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
 
 

Latest Dockets

Date Filed#Docket Text
02/06/202054Bankruptcy 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)
02/04/202053Chapter 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))
11/04/2019Receipt of Undistributed Funds - $2.95 by 71. Receipt Number 20238120. (admin)
11/04/2019Receipt of Court Cost Paid in Full - $1750.00 by 71. Receipt Number 20238119. (admin)
10/31/201952BNC 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.)
10/30/201951Notice 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)
10/30/201950Report of trustee (under FRBP 3010) Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard)
10/29/201949Order 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)
09/26/201948BNC 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.)
09/25/2019Hearing 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)