Case number: 2:19-bk-18382 - Shoezoo.com, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-18382-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
Asset


Date filed:  07/18/2019
341 meeting:  04/28/2020
Deadline for filing claims:  11/15/2019
Deadline for filing claims (govt.):  01/14/2020

Debtor

Shoezoo.com, LLC

11845 W. Olympic Blvd Suite 1200
Los Angeles, CA 90064
LOS ANGELES-CA
Tax ID / EIN: 26-1864358

represented by
Charles Shamash

Caceres & Shamash LLP
9701 Wilshire Boulevard Suite 1000
Beverly Hills, CA 90212
310-205-3400
Fax : 310-878-8308
Email: cs@locs.com

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

represented by
Jeffrey L Sumpter

7815 S. 28th Way
Phoenix, AZ 85042
310-922-0920
Email: jsumpter1@cox.net

Steven Werth

SulmeyerKupetz
333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: swerth@sulmeyerlaw.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
12/07/2023174Bankruptcy 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)[14] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee John J Menchaca (TR), [106] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee John J Menchaca (TR), [127] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [128] Hearing Set (Motion) (BK Case - BNC Option), [145] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [154] Hearing Set (Motion) (BK Case - BNC Option)) (ME2)
12/07/2023173Chapter 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 (hja))
11/27/2023172Receipt of Undistributed Funds - $3,176.23 by CS. Receipt Number 22000660. (admin)
11/21/2023171Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John)
09/15/2023170In accordance with the Administrative Order 23-07 dated 07/28/2023, this case is hereby reassigned from Judge Ernest M. Robles to Judge Sheri Bluebond. (JW)
08/28/2023169Receipt of Court Cost Paid in Full - $1,400.00 by SC. Receipt Number 22000085. (admin)
08/22/2023168Notice Notice of Transmittal of Court Costs. Filed by Trustee John J Menchaca (TR) (RE: related document(s)[121] Notice to Pay Court Costs Due Sent To: Trustee John J Menchaca,, Total Amount Due $1400.00. (LG)). (Menchaca (TR), John)
08/19/2023167BNC Certificate of Notice - PDF Document. (RE: related document(s)[166] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/19/2023. (Admin.)
08/16/2023166Order Approving Chapter 7 Trustee's Second Amended Final Report . [Relates To Doc. No. 160] (BNC-PDF) (Related Doc # [160]) Signed on 8/16/2023 (LG)
07/28/2023165BNC Certificate of Notice - PDF Document. (RE: related document(s)[162] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/28/2023. (Admin.)