BARAKA HOLDINGS, LLC
7
Robert N. Kwan
02/14/2019
Yes
DEFER, CLOSED |
Assigned to: Robert N. Kwan Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor BARAKA HOLDINGS, LLC
2075 Lombardy Rd San Marino, CA 91108 LOS ANGELES-CA Tax ID / EIN: 81-3574552 |
represented by |
Douglas A. Crowder
Crowder Law Center 350 S. Figueroa Street Suite 190 Los Angeles, CA 90071 213-509-1515 Fax : 877-772-7094 Email: dcrowder@crowderlaw.com Edmond Richard McGuire
Shamrock Legal, apc 2828 Cochran St. Suite 350 simi valley, CA 93065 805-478-2611 Fax : 805-980-7097 Email: richard@shamrock-legal.com |
Trustee John J Menchaca (TR)
835 Wilshire Blvd., Suite 300 Los Angeles, CA 90017 (213) 683-3317 |
represented by |
Robert P Goe
Goe Forsythe & Hodges LLP 18101 Von Karman, Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
02/03/2020 | 84 | Bankruptcy Case Closed - NO DISCHARGE. Since it appears that no further matters are required 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) 5 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee John J Menchaca (TR), 44 Motion to vacate order filed by Debtor BARAKA HOLDINGS, LLC, 69 Application for Compensation filed by Financial Advisor CBIZ Valuation Group, LLC, 70 Application for Compensation filed by Accountant Menchaca & Company LLP, 71 Application for Compensation filed by Creditor Goe & Forsythe, LLP, 74 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (Bakchellian, Mary) (Entered: 02/03/2020) |
01/31/2020 | 83 | 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 John J. Menchaca. 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)) (Entered: 01/31/2020) |
12/23/2019 | Receipt of Court Cost Paid in Full - $350.00 by 19. Receipt Number 20238969. (admin) (Entered: 12/23/2019) | |
12/20/2019 | 82 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 80 Order of Distribution (BNC-PDF) filed by Financial Advisor CBIZ Valuation Group, LLC, Accountant Menchaca & Company LLP, Creditor Goe & Forsythe, LLP) No. of Notices: 1. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019) |
12/19/2019 | 81 | Notice Notice of Transmittal of Court Cost Filed by Trustee John J Menchaca (TR) (RE: related document(s) 67 Notice to Pay Court Costs Due Sent To: John Menchaca, Total Amount Due $350.00.). (Menchaca (TR), John) (Entered: 12/19/2019) |
12/18/2019 | 80 | Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fees and Expenses of Trustee and Professionals [LBR 2016-1(c)(4)] for CBIZ Valuation Group, LLC, Other Professional, Fees awarded: $3800, Expenses awarded: $0; for Goe & Forsythe, LLP, Trustee's Attorney, Fees awarded: $21979.50, Expenses awarded: $752.45; for Menchaca & Company LLP, Accountant, Fees awarded: $3903.50, Expenses awarded: $8.35; Awarded on 12/18/2019 (BNC-PDF) Signed on 12/18/2019. (Tatum, Shafari)NOTE: Professional Fee Report updated to reflect the Chapter 7 trustee's fees and expenses; Modified on 12/20/2019 (Garcia, Elaine L.). (Entered: 12/18/2019) |
11/15/2019 | 79 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 74 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 13. Notice Date 11/15/2019. (Admin.) (Entered: 11/15/2019) |
11/13/2019 | 78 | Hearing Set (RE: related document(s) 71 Application for Compensation filed by Creditor Goe & Forsythe, LLP) The Hearing date is set for 12/17/2019 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 11/13/2019) |
11/13/2019 | 77 | Hearing Set (RE: related document(s) 70 Application for Compensation filed by Accountant Menchaca & Company LLP). The Hearing date is set for 12/17/2019 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 11/13/2019) |
11/13/2019 | 76 | Hearing Set (RE: related document(s) 69 Application for Compensation filed by Financial Advisor CBIZ Valuation Group, LLC) The Hearing date is set for 12/17/2019 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 11/13/2019) |