Case number: 2:17-bk-10301 - Temple CB LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-10301-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/10/2017
Date converted:  03/17/2017
341 meeting:  05/01/2017
Deadline for filing claims:  08/07/2017
Deadline for filing claims (govt.):  11/03/2017

Debtor

Temple CB LLC

4350 Temple City Boulevard
El Monte, CA 91731
LOS ANGELES-CA
Tax ID / EIN: 90-0904968

represented by
J Thomas Hand

Hand & Hand
PO Box 985
Temple City, CA 91780
626-464-4313
Fax : 949 489-0034

Jehu Hand

Hand & Hand
P.O. Box 985
Temple City, CA 91780
949-482-9009
Fax : 949-489-0034
Email: jehu@jehu.com

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003

represented by
James A Dumas, Jr

Dumas & Kim, APC
3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Fax : 213-368-5009
Email: jdumas@dumas-law.com

Christian T Kim

Dumas & Kim, APC
3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Fax : 213-368-5009
Email: ckim@dumas-law.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

Latest Dockets

Date Filed#Docket Text
12/21/2021220Bankruptcy 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)
12/20/2021219Chapter 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 Dye. 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))
11/19/2021218BNC Certificate of Notice - PDF Document. (RE: related document(s)[215] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 2. Notice Date 11/19/2021. (Admin.)
11/19/2021217BNC Certificate of Notice - PDF Document. (RE: related document(s)[214] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 2. Notice Date 11/19/2021. (Admin.)
11/19/2021216BNC Certificate of Notice - PDF Document. (RE: related document(s)[213] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 2. Notice Date 11/19/2021. (Admin.)
11/17/2021215ORDER to pay unclaimed funds to U.S. Construction Holdings in the amount of $2,505.64 (BNC-PDF) Signed on 11/17/2021 (RE: related document(s)[210] Application for payment of unclaimed funds (Form 1340)). (Fortier, Stacey)
11/17/2021214ORDER to pay unclaimed funds to UW International Corp in the amount of $4,511.09 (BNC-PDF) Signed on 11/17/2021 (RE: related document(s)[212] Application for payment of unclaimed funds (Form 1340)). (Fortier, Stacey)
11/17/2021213ORDER to pay unclaimed funds to TRC International Corporation in the amount of $4830.88 (BNC-PDF) Signed on 11/17/2021 (RE: related document(s)[211] Application for payment of unclaimed funds (Form 1340)). (Fortier, Stacey)
11/12/2021212Application for payment of unclaimed funds (Form 1340) In the Amount of $4511.09 Filed by Dilks & Knopik, LLC (Fortier, Stacey)
11/12/2021211Application for payment of unclaimed funds (Form 1340) In the Amount of $4830.88 Filed by Dilks & Knopik, LLC (Fortier, Stacey)