Peter Spennato DDS, Inc. and Peter Spennato, Peter Spennato DDS, Inc., and Pet
7
Robert N. Kwan
01/31/2018
04/22/2020
Yes
v
Incomplete |
Assigned to: Robert N. Kwan Chapter 7 Voluntary Asset |
|
Debtor Peter Spennato DDS, Inc.
28441 Highridge Road, Suite 502 Rolling Hills, CA 90274 LOS ANGELES-CA Tax ID / EIN: 26-0808859 |
represented by |
Heather J Canning
Borowitz & Clark LLP. 100 North Barranca Street, Suite 250 West Covina, CA 91791 626-332-8600 Fax : 626-332-8644 Email: ecf@blclaw.com SELF- TERMINATED: 03/21/2018 David B Golubchik
Levene Neale Bender Yoo & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: dbg@lnbyb.com |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 3435 Wilshire Blvd, Suite 990 Los Angeles, CA 90010 213-368-5000 |
represented by |
James A Dumas, Jr
Dumas & Kim, APC 3435 Wilshire Blvd Ste 990 Los Angeles, CA 90010 213-368-5000 Fax : 213-368-5009 Email: jdumas@dumas-law.com Christian T Kim
Dumas & Assoc 3435 Wilshire Blvd Ste 990 Los Angeles, CA 90010 213-368-5000 Fax : 213-368-5009 Email: ckim@dumas-law.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2020 | 111 | Bankruptcy 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. (RE: related document(s)[105] Application for Compensation filed by Trustee Carolyn A Dye (TR)) (Bakchellian, Mary) |
03/29/2020 | 110 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[108] Order of Distribution (BNC-PDF) filed by Trustee Carolyn A Dye (TR)) No. of Notices: 1. Notice Date 03/29/2020. (Admin.) |
03/27/2020 | 109 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[107] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2020. (Admin.) |
03/27/2020 | 108 | Order Allowing First And Final Application For Allowance Of Statutory Fees (BNC-PDF) Signed on 3/27/2020. (Pennington-Jones, Patricia) |
03/25/2020 | 107 | Order approving first interim application for fees and reimbursement of costs of Dumas & Kim, APC., counsel for trustee. (BNC-PDF) (Related Doc # [102]) for Dumas & Kim, APC, fees awarded: $59388.00, expenses awarded: $1130.63 Signed on 3/25/2020. (Bakchellian, Mary) |
03/04/2020 | 106 | Hearing Set (RE: related document(s)[105] Application for Compensation filed by Trustee Carolyn A Dye (TR)) The Hearing date is set for 3/24/2020 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) |
03/03/2020 | 105 | Application for Compensation of First and Final Statutory Fees for Chapter 7 Trustee. Filed by Attorney Carolyn A Dye (TR) (Dye (TR), Carolyn) |
03/03/2020 | 104 | Hearing Set (RE: related document(s)[102] Application for Compensation filed by Attorney Dumas & Kim, APC) The Hearing date is set for 3/24/2020 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) |
03/03/2020 | 103 | Notice of Hearing on First and Final Fee Filed by Attorney Dumas & Kim, APC (RE: related document(s)[102] Application for Compensation for Dumas & Kim, APC, Trustee's Attorney, Period: 3/6/2018 to 2/28/2020, Fee: $59,388.00, Expenses: $1,130.63. Filed by Attorney Dumas & Kim, APC). (Dumas, James) |
03/03/2020 | 102 | Application for Compensation for Dumas & Kim, APC, Trustee's Attorney, Period: 3/6/2018 to 2/28/2020, Fee: $59,388.00, Expenses: $1,130.63. Filed by Attorney Dumas & Kim, APC (Dumas, James) |