Case number: 2:17-bk-14240 - Shorb DCE, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, Repeat-cacb



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-14240-BR

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


Date filed:  04/06/2017
Date converted:  08/30/2017
341 meeting:  12/20/2017
Deadline for filing claims:  12/08/2017
Deadline for filing claims (govt.):  10/03/2017

Debtor

Shorb DCE, LLC

910 Shorb St.., Unit F
Alhambra, CA 91803
LOS ANGELES-CA
Tax ID / EIN: 20-8256916

represented by
Leslie A Cohen

Leslie Cohen Law PC
506 Santa Monica Bl Ste 200
Santa Monica, CA 90401
310-394-5900
Fax : 310-394-9280
Email: leslie@lesliecohenlaw.com

Kevin Tang

Tang & Associates
18377 Beach Blvd
Suite 211
Huntington Beach, CA 92648
714-594-7022
Fax : 714-594-7024
Email: kevin@tang-associates.com
TERMINATED: 10/19/2017

Trustee

John J Menchaca (TR)

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

represented by
Steven Werth

SulmeyerKupetz
333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: swerth@sulmeyerlaw.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
02/12/2024310Receipt of Photocopies Fee - $0.50 by KC. Receipt Number 22001135. (admin)
12/23/2019309Bankruptcy 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)
12/23/2019308Chapter 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))
11/22/2019307Notice of Change of Address (Firm Name and Email Address). (Israel, Eric)
11/22/2019306Notice of Change of Address or Law Firm. (de Leest, Aaron)
11/10/2019305BNC Certificate of Notice - PDF Document. (RE: related document(s)[304] Order of Distribution (BNC-PDF) filed by Accountant MENCHACA & COMPANY LLP CPA, Accountant JOHN J MENCHACA, Attorney SulmeyerKupetz PC, Attorney Tang & Associates) No. of Notices: 1. Notice Date 11/10/2019. (Admin.)
11/08/2019304Order of Distribution for Tang & Associates, Debtor's Attorney, Period: to , Fees awarded: $27108, Expenses awarded: $0; for JOHN J MENCHACA, Trustee, Period: to , Fees awarded: $83403.87, Expenses awarded: $557.80; for MENCHACA & COMPANY LLP CPA, Accountant, Period: to , Fees awarded: $39704.50, Expenses awarded: $70.40; for SulmeyerKupetz PC, Trustee's Attorney, Period: to , Fees awarded: $99942.50, Expenses awarded: $1277.15; Awarded on 11/8/2019 (BNC-PDF) Signed on 11/8/2019. (Toliver, Wanda)
10/23/2019303Declaration re: DECLARATION RE: ATTEMPTS TO CONTACT PRESIDENT/OFFICER OF SHORB DCE, LLC IN CONNECTION TO TANG & ASSOCIATES FINAL FEE APPLICATION FOR COMPENSATION FOR LEGAL SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES Filed by Debtor Shorb DCE, LLC (RE: related document(s)[293] Application for Compensation for Kevin Tang, Debtor's Attorney, Period: 4/6/2017 to 8/15/2017, Fee: $27,108.00, Expenses: $0.00.). (Tang, Kevin)
10/03/2019302BNC Certificate of Notice - PDF Document. (RE: related document(s)[301] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 15. Notice Date 10/03/2019. (Admin.)
09/30/2019301Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[300]). (united states trustee (pg))