South Bay Investment Group, Inc.
7
Barry Russell
09/12/2019
09/05/2024
Yes
v
DEFER |
Assigned to: Ernest M. Robles Chapter 7 Voluntary Asset |
|
Debtor South Bay Investment Group, Inc.
1508 Harper Avenue Redondo Beach, CA 90278 LOS ANGELES-CA Tax ID / EIN: 47-2343296 |
represented by |
Larry D Simons
Law Offices of Larry D. Simons 15545 Devonshire Ave Ste 110 Mission Hills, CA 91345 818-672-1778 Fax : 626-389-5607 Email: larry@lsimonslaw.com |
Trustee Elissa Miller (TR)
SulmeyerKupetz 333 South Grand Avenue. Suite 3400 Los Angeles, CA 90071 213-626-2311 |
represented by |
Matthew Faust
Sharif Faust Lawyers, Ltd. 110 West A Street, Suite 1100 San Diego, CA 92101 619-233-6600 Fax : 619-398-1887 Email: faust@shariffaust.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
09/05/2024 | 122 | Bankruptcy 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) |
09/05/2024 | 121 | 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 Miller. 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 (pca))[CASE IS ASSIGNED TO (BR) Modified on 9/5/2024 (SF). |
06/24/2024 | 120 | Receipt of Court Cost Paid in Full - $350.00 by SC. Receipt Number 22002083. (admin) |
06/23/2024 | 119 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[118] Order of Distribution (BNC-PDF) filed by Trustee Elissa Miller (TR), Financial Advisor MENCHACA & COMPANY LLP CPA, Attorney Sharif Faust Lawyers Ltd) No. of Notices: 1. Notice Date 06/23/2024. (Admin.) |
06/21/2024 | 118 | Order of Distribution for MENCHACA & COMPANY LLP CPA, Accountant, Period: to , Fees awarded: $15410.50, Expenses awarded: $40.00; for Elissa Miller (TR), Trustee, Period: to , Fees awarded: $33440.82, Expenses awarded: $468.51; for Sharif Faust Lawyers Ltd, Trustee's Attorney, Period: to , Fees awarded: $38051.25, Expenses awarded: $257.06; Awarded on 6/21/2024 (BNC-PDF) Signed on 6/21/2024. (WT) |
05/26/2024 | 117 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[115] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 3. Notice Date 05/26/2024. (Admin.) |
05/24/2024 | 116 | Hearing Set The Hearing date is set for 6/18/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell RELATES TO [114](SF) |
05/24/2024 | 115 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[114]). (united states trustee (fsy)) |
05/24/2024 | 114 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Miller. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) |
04/23/2024 | 113 | Application for Compensation Second and Final for Sharif Faust Lawyers Ltd, Trustee's Attorney, Period: 4/15/2023 to 4/21/2024, Fee: $38,051.25, Expenses: $257.06. Filed by Attorney Sharif Faust Lawyers Ltd (Attachments: # (1) Memorandum of Points and Authorities # (2) Declaration of Matthew J Faust # (3) Declaration of Elissa Miller) (Faust, Matthew) |