St. Lucy Transportation, Inc.
7
Barry Russell
09/18/2019
Yes
v
CLOSED |
Assigned to: Barry Russell Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/08/2020 | 37 | Bankruptcy 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) |
10/08/2020 | 36 | 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 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) |
05/20/2020 | 35 | BNC 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.) |
05/18/2020 | 34 | Order 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) |
04/12/2020 | 33 | BNC 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.) |
04/10/2020 | Hearing 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) | |
04/10/2020 | 32 | Notice 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)) |
04/10/2020 | 31 | Chapter 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)) |
03/02/2020 | 30 | Notice to Pay Court Costs Due Sent To: Timothy Yoo, Trustee, Total Amount Due $0 . (Fortier, Stacey) |
03/02/2020 | 29 | Request for court costs Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) |