401 S. Hope, LLC
7
Ernest M. Robles
03/28/2017
08/19/2018
Yes
v
CLOSED |
Assigned to: Ernest M. Robles Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 401 S. Hope, LLC
10701 Wilshire Blvd #302 Los Angeles, CA 90024 LOS ANGELES-CA Tax ID / EIN: 47-4752218 dba Downtown Urban Kitchen |
represented by |
Michael H Yi
Yi & Madrosen 3435 Wilshire Blvd. Suite 1045 Los Angeles, CA 90010 213-377-5447 Fax : 213-377-5448 Email: myi@yimadrosenlaw.com |
Trustee John J Menchaca (TR)
835 Wilshire Blvd., Suite 300 Los Angeles, CA 90017 (213) 683-3317 |
represented by |
David M Goodrich
Weiland Golden Goodrich LLP 650 Town Center Drive, Suite 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: dgoodrich@wgllp.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
08/19/2018 | 67 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 66 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 08/19/2018. (Admin.) (Entered: 08/19/2018) |
08/17/2018 | 66 | ORDER to pay unclaimed funds (BNC-PDF) Signed on 8/16/2018 (RE: related document(s)[65] Motion for order releasing unclaimed funds filed by Creditor Dilks & Knopik LLC). (Evangelista, Maria) |
08/16/2018 | 65 | Motion for order releasing unclaimed funds In the Amount of $1484.32 Filed by Creditor Dilks & Knopik LLC (Evangelista, Maria) |
07/29/2018 | 64 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 63 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 07/29/2018. (Admin.) (Entered: 07/29/2018) |
07/27/2018 | 63 | ORDER to pay unclaimed funds (BNC-PDF) Signed on 7/27/2018 (RE: related document(s)[62] Motion for order releasing unclaimed funds). (Lomeli, Lydia R.) |
07/27/2018 | 62 | Motion for order releasing unclaimed funds In the Amount of $1,668.39 on behalf of Dilks & Knopik, LLC assignee to Rosa Mateo on claim numbers 8 and 9 (Lomeli, Lydia R.) |
07/20/2018 | 61 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[57] Transfer of Claim (Fee) filed by Creditor Dilks & Knopik LLC) No. of Notices: 1. Notice Date 07/20/2018. (Admin.) |
07/20/2018 | 60 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[56] Transfer of Claim (Fee) filed by Creditor Dilks & Knopik LLC) No. of Notices: 1. Notice Date 07/20/2018. (Admin.) |
07/20/2018 | 59 | 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. (RE: related document(s)[7] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee John J Menchaca (TR), [43] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Lomeli, Lydia R.) |
07/20/2018 | 58 | 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 John J. Menchaca. 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 (pg)) |