Case number: 2:17-bk-25304 - California Sandblasting & Coating, Inc - California Central Bankruptcy Court

Case Information
  • Case title

    California Sandblasting & Coating, Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    12/16/2017

  • Last Filing

    11/17/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-25304-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
Asset


Date filed:  12/16/2017
341 meeting:  05/30/2018
Deadline for filing claims:  04/24/2018
Deadline for filing claims (govt.):  06/14/2018

Debtor

California Sandblasting & Coating, Inc

1404 Santa Fe Ave
Long Beach, CA 90813
LOS ANGELES-CA
Tax ID / EIN: 16-1720434

represented by
Alan F Broidy

1875 Century Park E 7th Fl
Los Angeles, CA 90067
310-310-351-7725
Fax : 310-286-6610
Email: alan@broidylaw.com

Trustee

Wesley H Avery (TR)

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

represented by
Michelle A Marchisotto

Roquemore Pringle & Moore, Inc.
6055 E. Washington Blvd.
Suite 500
Los Angeles, CA 90040
323-724-3117
Fax : 323-724-5410
Email: mmarchisotto@rpmlaw.com

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
11/17/2021157Bankruptcy 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)[18] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Wesley H Avery (TR), [34] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Wesley H Avery (TR), [108] Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC, [109] Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC, [110] Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC, [128] Generic Motion filed by Trustee Wesley H Avery (TR), [147] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jackson, Wendy Ann)
11/17/2021156Chapter 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 Avery. 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.. (united states trustee (fsy))
11/09/2021155Notice re: LETTER OF DEFICIENCY sent to Chapter 7 Trustee, Wesley Avery; Trustee to file status report or Trustee's Final Report by 11/23/21; (Jackson, Wendy Ann)
10/11/2020154BNC Certificate of Notice - PDF Document. (RE: related document(s)[153] Order of Distribution (BNC-PDF) filed by Accountant Hahn Fife & Company, Attorney Roquemore Pringle & Moore, Trustee Wesley H Avery (TR)) No. of Notices: 1. Notice Date 10/11/2020. (Admin.)
10/09/2020153Order of Distribution for Wesley H Avery (TR), Trustee Chapter 7, Period: to , Fees awarded: $26826.30, Expenses awarded: $2579.81, Bond awarded: $646.06; for Hahn Fife & Company, Accountant, Period: to , Fees awarded: $12526.00, Expenses awarded: $458.90; for Roquemore Pringle & Moore, Trustee's Attorney, Period: to , Fees awarded: $25304.00, Expenses awarded: $1356.38; Awarded on 10/9/2020 (BNC-PDF) Signed on 10/9/2020. (Lewis, Litaun) Professional Fee Report has been Modified on 10/13/2020 to reflect the attorney for the trustee Fees awarded in the amount of $89,510.00; (Garcia, Elaine L.).
10/08/2020152Hearing Held (Bk Other) (RE: related document(s) [147] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)); RULING- GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW; (Jackson, Wendy Ann)
09/17/2020151Stipulation By Roquemore Pringle & Moore and United States Trustee re Application for Payment of Final Fees and Expenses, with proof of service Filed by Attorney Roquemore Pringle & Moore (Pringle, John)
09/17/2020150Supplemental Declaration of Michelle A. Marchisotto in Support of Roquemore Pringle & Moore, Inc.'s Application for Payment of Final Fees and/or Expenses, with proof of service Filed by Attorney Roquemore Pringle & Moore. (Marchisotto, Michelle)
09/10/2020149BNC Certificate of Notice - PDF Document. (RE: related document(s)[147] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 96. Notice Date 09/10/2020. (Admin.)
09/08/2020148Hearing Set (RE: related document(s)[147] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 10/7/2020 at 02:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann)