Case number: 2:17-bk-22648 - Checkmate King Co., LTD - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, CONVERTED, CLOSED, NoFeeRequired, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-22648-NB

Assigned to: Neil W. Bason
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/16/2017
Date converted:  06/13/2019
Date terminated:  11/22/2019
Debtor dismissed:  10/28/2019
341 meeting:  10/24/2019
Deadline for objecting to discharge:  09/23/2019

Debtor

Checkmate King Co., LTD

400 W Ocean Blvd
#2702
Long Beach, CA 90802
LOS ANGELES-CA
Tax ID / EIN: 95-4197484

represented by
Checkmate King Co., LTD

PRO SE

Robert M Aronson

Law Office of Robert M Aronson
444 S Flower St Ste 1700
Los Angeles, CA 90071
213-232-1116
Fax : 213-232-1195
Email: robert@aronsonlawgroup.com
TERMINATED: 05/23/2019

Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/22/2019351Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Ly, Lynn) (Entered: 11/22/2019)
10/30/2019350BNC Certificate of Notice (RE: related document(s)[349] ORDER and notice of dismissal for failure to appear at 341(a) meeting (Option A or Option B) (BNC)) No. of Notices: 23. Notice Date 10/30/2019. (Admin.)
10/28/2019349ORDER and notice of dismissal for failure to appear at 341(a) meeting - Debtor Dismissed. (BNC) Signed on 10/28/2019 (RE: related document(s)[57] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Fresco International Corporation, Creditor Tsuneo Hisanaga, [92] Transcript, [110] Transcript, [120] Hearing (Bk Motion) Set, [230] Hearing (Bk Motion) Set, [276] Notice of Hearing filed by Debtor Checkmate King Co., LTD, [332] Meeting of Creditors Chapter 7 No Asset). (Milano, Sonny)
10/25/2019Chapter 7 Trustee's Report of No Distribution: I, Wesley H Avery (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[337] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 8/13/2019 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. You failed to appear at the 341(a) meeting previously scheduled in your case. You are further notified that in the event you do not appear at the continued 341(a), your case will be dismissed by the Court. In addition, debtor must submit the following documents: -Most recent tax return; -Copies of bank statements for all accounts on which debtor is a signatory (30 days pre- and post-petition). Debtor appeared. (Avery (TR), Wesley)). (Avery (TR), Wesley)
10/25/2019348Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss Debtor Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley)
10/14/2019347BNC Certificate of Notice - PDF Document. (RE: related document(s)[346] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2019. (Admin.)
10/09/2019346Order Granting in part, Denying in part Application For Compensation (BNC-PDF) (Related Doc [299]) for Robert M Aronson, fees awarded: $296,280.00, expenses awarded: $6,481.51 Signed on 10/9/2019. (Sumlin, Sharon E.) Modified on 10/9/2019 to reflect the correct name of applicant; (Garcia, Elaine L.).
10/08/2019345Notice of lodgment proposed Order Filed by Debtor Checkmate King Co., LTD (RE: related document(s)[299] Application for Compensation Final Fee application for approval of professional compensation for legal services for Robert M Aronson, Debtor's Attorney, Period: 10/16/2017 to 4/30/2019, Fee: $390,080.00, Expenses: $6,481.51. Filed by Attorney Robert M Aronson). (Aronson, Robert)
10/04/2019344BNC Certificate of Notice - PDF Document. (RE: related document(s)[343] Memorandum of decision (BNC-PDF)) No. of Notices: 1. Notice Date 10/04/2019. (Admin.)
10/02/2019343Memorandum of decision re final fee applications for debtors' counsel (BNC-PDF) Signed on 10/2/2019. (Sumlin, Sharon E.)