Case number: 2:19-bk-20398 - DeCor du Soleil, a California corporation - California Central Bankruptcy Court

Case Information
  • Case title

    DeCor du Soleil, a California corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    09/02/2019

  • Last Filing

    12/14/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-20398-RK

Assigned to: Robert N. Kwan
Chapter 7
Voluntary
Asset


Date filed:  09/02/2019
341 meeting:  10/30/2019
Deadline for filing claims:  02/10/2020
Deadline for filing claims (govt.):  03/02/2020

Debtor

DeCor du Soleil, a California corporation

18350 San Jose Avenue
Rowland Heights, CA 91748
LOS ANGELES-CA
Tax ID / EIN: 83-1363651

represented by
Michael A Cisneros

50 W Lemon Ave Ste 12
Monrovia, CA 91016
626-359-3692
Fax : 626-359-3728
Email: mcisneros@mac.com

Trustee

David M Goodrich (TR)

650 Town Center Drive, Suite 600
Costa Mesa, CA 92626
714-966-1000

 
 
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
07/01/202253BNC Certificate of Notice - PDF Document. (RE: related document(s)50 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 8. Notice Date 07/01/2022. (Admin.) (Entered: 07/03/2022)
06/29/202252Hearing Set (RE: related document(s)48 Application for Compensation filed by Accountant Menchaca & Company LLP) The Hearing date is set for 8/2/2022 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (LL) (Entered: 06/29/2022)
06/29/202251Hearing Set (RE: related document(s)50 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 8/2/2022 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (LL) (Entered: 06/29/2022)
06/29/202250Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)49). (united states trustee (fsy)) (Entered: 06/29/2022)
06/29/202249Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Goodrich. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 06/29/2022)
04/26/202248Application for Compensation (First and Final), with Proof of Service for Menchaca & Company LLP, Accountant, Period: 11/25/2019 to 4/22/2022, Fee: $2,461.70, Expenses: $38.30. Filed by Accountant Menchaca & Company LLP. (Menchaca, John) (Entered: 04/26/2022)
03/23/202247Notice to Pay Court Costs Due Sent To: David M. Goodrich, Total Amount Due $0 . (Vandensteen, Nancy) (Entered: 03/23/2022)
03/22/202246Request for court costs Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 03/22/2022)
03/22/202245Notice to professionals to file application for compensation with proof of service Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 03/22/2022)
12/08/202144BNC Certificate of Notice - PDF Document. (RE: related document(s)43 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 1. Notice Date 12/08/2021. (Admin.) (Entered: 12/08/2021)