Case number: 2:17-bk-13797 - YRS Communications, Inc., a California Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    YRS Communications, Inc., a California Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    03/29/2017

  • Last Filing

    11/14/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-13797-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  03/29/2017
341 meeting:  07/10/2017
Deadline for filing claims:  08/08/2017
Deadline for filing claims (govt.):  09/25/2017

Debtor

YRS Communications, Inc., a California Corporation

4448 W. El Segundo Blvd.
Hawthorne, CA 90250
LOS ANGELES-CA
Tax ID / EIN: 20-1439888
dba
DTC Connect


represented by
Daren M Schlecter

Law Office of Daren M Schlecter
1925 Century Pk E Ste 830
Los Angeles, CA 90067
310-553-5747
Fax : 310-553-5487
Email: daren@schlecterlaw.com

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

 
 
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
11/14/201935Bankruptcy 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)
11/14/201934Chapter 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))
09/08/201933BNC Certificate of Notice - PDF Document. (RE: related document(s)[32] Order of Distribution (BNC-PDF) filed by Trustee John J Menchaca (TR), Accountant ------ Menchaca & Company) No. of Notices: 1. Notice Date 09/08/2019. (Admin.)
09/06/201932Order of Distribution for Menchaca & Company, Accountant, Period: to , Fees awarded: $2282.98, Expenses awarded: $17.36; for John J Menchaca (TR), Trustee Chapter 7, Period: to , Fees awarded: $419.43, Expenses awarded: $0; Awarded on 9/6/2019 (BNC-PDF) Signed on 9/6/2019. (Garcia, Elaine L.)
07/24/201931BNC Certificate of Notice - PDF Document. (RE: related document(s)[30] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 83. Notice Date 07/24/2019. (Admin.)
07/23/2019Hearing Set (RE: related document(s)[29] Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 08/27/2019 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
07/22/201930Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[29]). (united states trustee (pg))
07/22/201929Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee John J. Menchaca. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg))
05/22/201928Application for Compensation (First and Final) with Proof of Service for ------ Menchaca & Company, Accountant, Period: 6/28/2017 to 5/21/2019, Fee: $4,490.50, Expenses: $34.15. Filed by Accountant ------ Menchaca & Company. (Menchaca, John)
04/30/201927Notice to Pay Court Costs Due Sent To: John J Menchaca, Total Amount Due $0 . (Fortier, Stacey)