YRS Communications, Inc., a California Corporation
7
Barry Russell
03/29/2017
11/14/2019
Yes
v
Assigned to: Barry Russell Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/14/2019 | 35 | 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. (Fortier, Stacey) |
11/14/2019 | 34 | 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)) |
09/08/2019 | 33 | BNC 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.) |
09/06/2019 | 32 | Order 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.) |
07/24/2019 | 31 | BNC 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.) |
07/23/2019 | Hearing 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) | |
07/22/2019 | 30 | Notice 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)) |
07/22/2019 | 29 | Chapter 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)) |
05/22/2019 | 28 | Application 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) |
04/30/2019 | 27 | Notice to Pay Court Costs Due Sent To: John J Menchaca, Total Amount Due $0 . (Fortier, Stacey) |