Case number: 2:16-bk-20721 - Creditors Specialty Service, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Creditors Specialty Service, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    08/11/2016

  • Last Filing

    10/12/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-20721-BB

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


Date filed:  08/11/2016
Date converted:  10/07/2016
341 meeting:  02/27/2017
Deadline for filing claims:  06/05/2017
Deadline for filing claims (govt.):  02/07/2017
Deadline for objecting to discharge:  02/07/2017

Debtor

Creditors Specialty Service, Inc.

32023 Crown Valley Road
Acton, CA 93510
LOS ANGELES-CA
818-802-8333
Tax ID / EIN: 95-4678570

represented by
Neil C Evans

Law Offices of Neil C Evans
13351D Riverside Dr Ste 612
Sherman Oaks, CA 91423
818-802-8333
Fax : 213-406-1231
Email: evanstnt@aol.com

Trustee

Rosendo Gonzalez (TR)

Gonzalez & Gonzalez Law, P.C.
530 S. Hewitt Street, Suite 148
Los Angeles, CA 90013
(213) 452-0071

represented by
Jessica L Bagdanov

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St
Woodland Hills, CA 91367
818-827-9212
Fax : 818-827-9099
Email: jbagdanov@bg.law

Talin Keshishian

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: tkeshishian@bg.law
TERMINATED: 10/10/2019

David Seror

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: dseror@bg.law

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

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: melanie.scott@usdoj.gov

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
10/12/2021205Bankruptcy 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)[77] Meeting of Creditors Chapter 7 Asset, [81] Transcript, [82] Transcript, [97] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Rosendo Gonzalez (TR), Hearing (Bk Motion) Set) (Milano, Sonny)
10/12/2021204Chapter 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 Gonzalez. 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))
08/23/2021Receipt of Sanctions/Misc Fines - $350.00 by 20. Receipt Number 20243785. (admin)
08/21/2021203BNC Certificate of Notice - PDF Document. (RE: related document(s)[201] Order of Distribution (BNC-PDF) filed by Trustee Rosendo Gonzalez (TR), Accountant SLBIGGS, Attorney Brutzkus Gubner, Other Professional International Equity Research Corp, Other Professional Lanes Management Services) No. of Notices: 1. Notice Date 08/21/2021. (Admin.)
08/19/2021202Hearing Held (Bk Motion) (RE: related document(s) [198] 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)
08/19/2021201Order of Distribution for Lanes Management Services, Other Professional, Period: to , Fees awarded: $42091.85, Expenses awarded: $0.00; for International Equity Research Corp, Other Professional, Period: to , Fees awarded: $2366.65, Expenses awarded: $0.00; for Brutzkus Gubner(DAVID SEROR), Trustee's Attorney, Period: to , Fees awarded: $218663.10, Expenses awarded: $9510.91; for Rosendo Gonzalez (TR), Trustee Chapter 7, Period: to , Fees awarded: $28075.99, Expenses awarded: $620.70; for SLBIGGS, Accountant, Period: to , Fees awarded: $15083.69, Expenses awarded: $234.37; Awarded on 8/19/2021 (BNC-PDF) Signed on 8/19/2021. (Jackson, Wendy Ann)
08/18/2021200Notice of lodgment Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fees and Expenses of Trustee and Professionals [LBR 2016-1(c)(4)] Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)[197] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gonzalez. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy))). (Gonzalez (TR), Rosendo)
06/19/2021199BNC Certificate of Notice - PDF Document. (RE: related document(s)[198] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 39. Notice Date 06/19/2021. (Admin.)
06/17/2021Hearing Set (RE: related document(s)[198] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 08/18/2021 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (Pennington-Jones, Patricia)
06/17/2021198Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[197]). (united states trustee (fsy))