Case number: 2:18-bk-10888 - Colima BBQ, Inc - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-10888-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/26/2018
Date converted:  03/06/2019
Date terminated:  04/01/2021
341 meeting:  04/18/2019
Deadline for objecting to discharge:  07/23/2018

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

Latest Dockets

Date Filed#Docket Text
04/01/2021254Bankruptcy 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)
03/31/2021253Chapter 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))
11/30/2020252Transmittal for payment of miscellaneous fees/court costs in the amount of $350.00; (Jackson, Wendy Ann)
11/30/2020Receipt of Court Cost Paid in Full - $350.00 by 01. Receipt Number 20242152. (admin)
11/22/2020251BNC 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.)
11/20/2020250Order 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)
11/19/2020249Hearing 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)
10/09/2020248BNC 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.)
10/07/2020247Hearing 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)
10/07/2020246Notice 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))