Sharp Edge Enterprises
7
Barry Russell
03/13/2017
04/27/2024
Yes
v
DEFER, REOPENED |
Assigned to: Barry Russell Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Sharp Edge Enterprises
825 S. Vail Avenue Montebello, CA 90640 LOS ANGELES-CA Tax ID / EIN: 95-4352391 |
represented by |
Peter A Davidson
Ervin Cohen & Jessup LLP 9401 Wilshire Blvd 9th Fl Beverly Hills, CA 90212 310-273-6333 Fax : 310-859-2325 Email: pdavidson@ecjlaw.com |
Trustee Sam S Leslie (TR)
1130 South Flower Street, Suite 312 Los Angeles, CA 90015 323-987-5780 |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/27/2024 | 55 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[54] Order of Distribution (BNC-PDF) filed by Trustee Sam S Leslie (TR), Accountant LEA Accountancy, LLP, Attorney Dumas & Kim APC) No. of Notices: 1. Notice Date 04/27/2024. (Admin.) |
04/25/2024 | 54 | Order of Distribution for Dumas & Kim APC, Trustee's Attorney, Period: 11/8/2017 to 10/25/2023, Fees awarded: $24997.10, Expenses awarded: $4752.40; for LEA Accountancy, LLP, Accountant, Period: 11/28/2018 to 12/29/2023, Fees awarded: $1763.34, Expenses awarded: $881.67; for Sam S Leslie (TR), Trustee Chapter 7, Period: to , Fees awarded: $1229.64, Expenses awarded: $0; Awarded on 4/25/2024 (BNC-PDF) relates to [48], [49] and [50] Signed on 4/25/2024. (SF) |
03/20/2024 | 53 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[51] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 17. Notice Date 03/20/2024. (Admin.) |
03/18/2024 | 52 | Hearing Set The Hearing date is set for 4/23/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell relates to [50](SF) |
03/15/2024 | 51 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[50]). (united states trustee (fsy)) |
03/15/2024 | 50 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Leslie. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) |
01/30/2024 | 49 | Declaration re: Support of the First and Final Fee Application for LEA Accountancy, LLP (Client Statement) Filed by Accountant LEA Accountancy, LLP (RE: related document(s)[48] Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 11/28/2018 to 12/29/2023, Fee: $7,590.00, Expenses: $881.67. Filed by Accountant LEA Accountancy, LLP.). (Falco, Marianna) |
01/30/2024 | 48 | Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 11/28/2018 to 12/29/2023, Fee: $7,590.00, Expenses: $881.67. Filed by Accountant LEA Accountancy, LLP. (Falco, Marianna) |
01/04/2024 | 47 | Notice of Receipt of Prompt Determination of Tax Liability Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam) |
10/27/2023 | 46 | Application for Compensation First and final Application for fees and Reimbursement of Costs of Dumas & Kim, APC., Counsel for Trustee; Declaration of Christian T. Kim in Support Thereof for Dumas & Kim APC, Trustee's Attorney, Period: 11/8/2017 to 10/25/2023, Fee: $124,948.10, Expenses: $4,752.40. Filed by Attorney Dumas & Kim APC (Kim, Christian) (Entered: 10/27/2023) |