Case number: 2:19-bk-12026 - Concrete Siteworks Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Concrete Siteworks Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    02/26/2019

  • Last Filing

    05/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-12026-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  02/26/2019
341 meeting:  05/21/2019
Deadline for filing claims:  08/27/2019
Deadline for filing claims (govt.):  08/26/2019

Debtor

Concrete Siteworks Inc

19940 E Lorencita Dr
Covina, CA 91724
LOS ANGELES-CA
Tax ID / EIN: 20-2253212

represented by
John T Dean

John Theodore Dean
2678 Raven Circle
Corona, CA 92882
951-734-3146
Fax : 951-371-4518

Trustee

Brad D Krasnoff (TR)

1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
(310) 277-0077

represented by
Michael G D'Alba

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: mdalba@DanningGill.com

Eric P Israel

Danning Gill Israel & Krasnoff, LLP
1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: eisrael@DanningGill.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
05/30/2023Receipt of Photocopies Fee - $7.50 by 26. Receipt Number 20247681. (admin)
06/15/202286Bankruptcy 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. (SF)
06/14/202285Chapter 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 Brad D. Krasnoff. 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 (hja))
05/12/2022Receipt of Undistributed Funds - $93.47 by 20. Receipt Number 20245328. (admin)
05/12/202284Notice of unclaimed payment check no 2016 Filed by Trustee Brad D Krasnoff (TR) . (SF)
02/15/202283Notice of Proposed Abandonment of Property of the Estate ; Notice of Intention to Abandon Assets (LBR 6007-1); proof of service Filed by Trustee Brad D Krasnoff (TR). (Krasnoff (TR), Brad)
11/29/2021Receipt of Court Cost Paid in Full - $350.00 by 71. Receipt Number 20244394. (admin)
11/29/2021Receipt of Court Cost Paid in Full - $350.00 by 71. Receipt Number 20244394. (admin) (Entered: 11/29/2021)
11/25/202182BNC Certificate of Notice - PDF Document. (RE: related document(s)[81] Order of Distribution (BNC-PDF) filed by Trustee Brad D Krasnoff (TR), Accountant MENCHACA & COMPANY LLP CPA, Attorney Danning Gill Diamond & Kollitz LLP) No. of Notices: 1. Notice Date 11/25/2021. (Admin.)
11/23/202181Order of Distribution for Danning Gill Diamond & Kollitz LLP, Trustee's Attorney, Period: to , Fees awarded: $36817.50, Expenses awarded: $2498.59; for Brad D Krasnoff (TR), Trustee, Period: to , Fees awarded: $6303.47, Expenses awarded: $4.42; for MENCHACA & COMPANY LLP CPA, Accountant, Period: to , Fees awarded: $4212.00, Expenses awarded: $49.00; Awarded on 11/23/2021 (BNC-PDF) Signed on 11/23/2021. (Toliver, Wanda)