M & A Enterprises, LLC
7
Ernest M. Robles
05/29/2018
04/30/2019
No
v
NOCLOSE |
Assigned to: Ernest M. Robles Chapter 7 Voluntary No asset |
|
Debtor M & A Enterprises, LLC
4200 W 102 Street Inglewood, CA 90304 SAN BERNARDINO-CA Tax ID / EIN: 47-1705346 |
represented by |
John H Bauer
Financial Relief Legal Advocates Inc. 1047 North Antonio Circle Orange, CA 92869 714-319-3446 Fax : 714-202-5862 Email: johnbhud@aol.com John H Bauer
56925 Yucca Trail #512 Yucca Valley, CA 92284 714-319-3446 Email: johnbhud@aol.com Steven Ibarra
Law Offices of Steven Ibarra 6518 Greenleaf Ave Ste 28 Whittier, CA 90601 562-735-0828 Fax : 714-582-0948 Email: sibarra@ibarralaw.com TERMINATED: 07/10/2018 |
Litigant SMN LO INC., Movant
1140 Calbourne Drive Walnut, CA 91789 United States of America |
represented by |
Hector C Perez
Law Offices of Hector C Perez 751 Via Josefa Corona, CA 92882 909-657-1268 Fax : 909-657-2348 Email: hectorcperez@icloud.com |
Trustee Rosendo Gonzalez (TR)
Gonzalez & Associates 530 S. Hewitt Street, Suite 148 Los Angeles, CA 90013 (213) 452-0071 |
represented by |
Brad Krasnoff
1900 Avenue of the Stars 11th Floor Los Angeles, CA 90067 310-277-0077 Fax : 310-277-5735 Email: bkrasnoff@dgdk.com Aaron E de Leest
Danning, Gill, Diamond & Kollitz, LLP 1900 Avenue of the Stars 11thFl Los Angeles, CA 90067 310-277-0077 Fax : 310-277-5735 Email: aed@dgdk.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
04/30/2019 | 242 | 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)[59] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings), [117] Motion for Turnover of Property filed by Trustee Rosendo Gonzalez (TR), [155] Hearing (Bk Motion) Set, [156] Hearing (Bk Motion) Set, [158] Hearing (Bk Motion) Set) (Lomeli, Lydia R.) |
04/29/2019 | 241 | 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 Gonzalez. 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 (fsy)) |
12/23/2018 | 240 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[239] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 12/23/2018. (Admin.) |
12/21/2018 | 239 | Order Re: approving supplemental final fees and expenses incurred by Danning, Gill, Diamond & Kollitz, LLP. Fees $42,303.00 and cost $245.80 (BNC-PDF) Signed on 12/21/2018 (RE: related document(s)[170] Application for Compensation filed by Attorney Danning, Gill, Diamond & Kollitz, LLP, [236] Declaration filed by Trustee Rosendo Gonzalez (TR)). (Lewis, Litaun) |
12/19/2018 | 238 | Notice of lodgment With Proof of Service Filed by Attorney Danning, Gill, Diamond & Kollitz, LLP (RE: related document(s)[236] Declaration re: -Second Supplemental Declaration of Aaron E. de Leest in Support of and Supplement re Additional Final Fees and Expenses Incurred by Danning, Gill, Diamond & Kollitz, LLP as General Counsel to Chapter 7 Trustee; proof of service Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)[170] Application for Compensation Application For Payment Of: Final Fees And/Or Expenses (11 U.S.C. § 330), with Proof of Service for Danning, Gill, Diamond & Kollitz, LLP, General Counsel, Period: 6/5/2018 to 9/30/2018, Fee: $121,545.0). (de Leest, Aaron), [237] Declaration re: Declaration of Aaron E. de Leest in Support of Entry of Order Approving Supplement re Additional Final Fees and Expenses Incurred By Danning, Gill, Diamond & Kollitz, LLP as General Counsel to Chapter 7 Trustee, With Proof of Service Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)[236] Declaration). (de Leest, Aaron)). (de Leest, Aaron) |
12/19/2018 | 237 | Declaration re: Declaration of Aaron E. de Leest in Support of Entry of Order Approving Supplement re Additional Final Fees and Expenses Incurred By Danning, Gill, Diamond & Kollitz, LLP as General Counsel to Chapter 7 Trustee, With Proof of Service Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)[236] Declaration). (de Leest, Aaron) |
12/11/2018 | 236 | Declaration re: -Second Supplemental Declaration of Aaron E. de Leest in Support of and Supplement re Additional Final Fees and Expenses Incurred by Danning, Gill, Diamond & Kollitz, LLP as General Counsel to Chapter 7 Trustee; proof of service Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)[170] Application for Compensation Application For Payment Of: Final Fees And/Or Expenses (11 U.S.C. § 330), with Proof of Service for Danning, Gill, Diamond & Kollitz, LLP, General Counsel, Period: 6/5/2018 to 9/30/2018, Fee: $121,545.0). (de Leest, Aaron) |
11/28/2018 | 234 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[233] Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 11/28/2018. (Admin.) |
11/26/2018 | 233 | Order Granting Trustee's Motion For Approval Of Cash Disbursements By Trustee (BNC-PDF) (Related Doc # [220]) Signed on 11/26/2018 (Lomeli, Lydia R.) |
11/19/2018 | 232 | Notice of lodgment with proof of service Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s)[220] Motion -Trustee's Notice of Motion and Motion for Approval of Cash Disbursements by Trustee; Memorandum of Points and Authorities, Declaration of Rosendo Gonzalez, and Request for Judicial Notice in Support Thereof; proof of service Filed by Trustee Rosendo Gonzalez (TR) (de Leest, Aaron)). (de Leest, Aaron) |