Colima BBQ, Inc
7
Sheri Bluebond
01/26/2018
Yes
v
CONVERTED, DEFER, CLOSED |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Colima BBQ, Inc
18751 Colima Road Rowland Heights, CA 91748 LOS ANGELES-CA Tax ID / EIN: 26-4001492 |
represented by |
Jaenam J Coe
Law Offices of Jaenam Coe PC 3731 Wilshire Bl Ste 910 Los Angeles, CA 90010 213-389-1400 Fax : 213-387-8778 Email: coelaw@gmail.com |
Trustee Elissa Miller (TR)
SulmeyerKupetz 333 South Grand Avenue. Suite 3400 Los Angeles, CA 90071 213-626-2311 TERMINATED: 04/09/2018 |
| |
Trustee Timothy Yoo (TR)
Levene Neale Bender Yoo & Brill LLP 800 South Figueroa Street, Suite 1260 Los Angeles, CA 90017 (310) 229-3361 |
represented by |
Monica Y Kim
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: myk@lnbrb.com Juliet Y Oh
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: jyo@lnbrb.com Carmela Pagay
Levene Neale Bender et al 10250 Constellation Bl Ste1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: ctp@lnbyb.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kenneth G Lau
Office of the United States Trustee 125 Ottawa Avenue NW Suite 200R Grand Rapids, MI 49503 616-456-2002 Fax : 616-456-2550 Email: kenneth.g.lau@usdoj.gov 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 Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov TERMINATED: 02/28/2019 |
Date Filed | # | Docket Text |
---|---|---|
04/01/2021 | 254 | 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. (RE: related document(s) 45 Meeting of Creditors Chapter 11, 154 Hearing (Bk Other) Continued, 163 Hearing (Bk Other) Continued, 170 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Timothy Yoo (TR), 246 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Jackson, Wendy Ann) (Entered: 04/01/2021) |
03/31/2021 | 253 | 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 Timothy J Yoo. 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)) |
11/30/2020 | 252 | Transmittal for payment of miscellaneous fees/court costs in the amount of $350.00; (Jackson, Wendy Ann) |
11/30/2020 | Receipt of Court Cost Paid in Full - $350.00 by 01. Receipt Number 20242152. (admin) | |
11/22/2020 | 251 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[250] Order of Distribution (BNC-PDF) filed by Trustee Timothy Yoo (TR), Accountant Hahn Fife & Company LLP, Attorney Levene Neal Bender Yoo & Brill LLP, Other Professional Thomas Seaman Company) No. of Notices: 1. Notice Date 11/22/2020. (Admin.) |
11/20/2020 | 250 | Order of Distribution for Hahn Fife & Company LLP, Accountant, Period: to , Fees awarded: $7380.00, Expenses awarded: $150.40; for Levene Neal Bender Yoo & Brill LLP, Trustee's Attorney, Period: to , Fees awarded: $41646.00, Expenses awarded: $2305.41; for Thomas Seaman Company, Management Co, Period: to , Fees awarded: $0.00, Expenses awarded: $0.00; for Timothy Yoo (TR), Trustee Chapter 7, Period: to , Fees awarded: $12207.47, Expenses awarded: $100.50; Awarded on 11/20/2020 (BNC-PDF) Signed on 11/20/2020. (Jackson, Wendy Ann) |
11/19/2020 | 249 | Hearing Held (Bk Other) (RE: related document(s) [246] 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) |
10/09/2020 | 248 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[246] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 23. Notice Date 10/09/2020. (Admin.) |
10/07/2020 | 247 | Hearing Set (RE: related document(s)[246] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) Status hearing to be held on 11/18/2020 at 02:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) |
10/07/2020 | 246 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[245]). (united states trustee (pg)) |