Case number: 2:19-bk-21076 - St. Lucy Transportation, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-21076-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/18/2019
Date terminated:  10/08/2020
341 meeting:  11/20/2019

Debtor

St. Lucy Transportation, Inc.

610 Taylor Dr.
Monterey Park, CA 91755
LOS ANGELES-CA
Tax ID / EIN: 95-4693650

represented by
Jonathan J. Lo

LO & LO LLP
506 N Garfield Ave Ste 280
Alhambra, CA 91801
626-289-8838
Fax : 626-380-3333
Email: bankruptcy@lolollp.com

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Brill LLP
800 South Figueroa Street, Suite 1260
Los Angeles, CA 90017
(310) 229-3361

represented by
Jeffrey L Sumpter

CBIZ Valuation Group LLC
3101 N Central Ave Ste 300
Phoenix, AZ 85012
602-643-0112
Fax : 602-265-7631
Email: jsumpter@epiqtrustee.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
10/08/202037Bankruptcy 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. (Fortier, Stacey) (Entered: 10/08/2020)
10/08/202036Chapter 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 Timothy J. Yoo. 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: 10/08/2020)
05/20/202035BNC Certificate of Notice - PDF Document. (RE: related document(s)[34] Order of Distribution (BNC-PDF) filed by Trustee Timothy Yoo (TR)) No. of Notices: 1. Notice Date 05/20/2020. (Admin.)
05/18/202034Order of Distribution for Timothy Yoo (TR), Trustee Chapter 7, Period: to , Fees awarded: $2979.05, Expenses awarded: $48.55; Awarded on 5/18/2020 (BNC-PDF) Signed on 5/18/2020. (Fortier, Stacey)
04/12/202033BNC Certificate of Notice - PDF Document. (RE: related document(s)[32] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 11. Notice Date 04/12/2020. (Admin.)
04/10/2020Hearing Set (RE: related document(s)[31] Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 05/12/2020 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey)
04/10/202032Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[31]). (united states trustee (pg))
04/10/202031Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Timothy J. Yoo. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg))
03/02/202030Notice to Pay Court Costs Due Sent To: Timothy Yoo, Trustee, Total Amount Due $0 . (Fortier, Stacey)
03/02/202029Request for court costs Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy)