Case number: 2:20-bk-16399 - OS Susnet, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-16399-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  07/15/2020
341 meeting:  10/29/2020
Deadline for filing claims:  02/02/2021
Deadline for filing claims (govt.):  01/11/2021

Debtor

OS Susnet, LLC

8950 W Olympic Blvd. #528
Beverly Hills, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 82-3910993

represented by
Eric Bensamochan

The Bensamochan Law Firm, Inc.
9025 Wilshire Blvd. Suite 215
Beverly Hills, CA 90211
818-574-5740
Fax : 818-230-1931
Email: eric@eblawfirm.us

Trustee

David M Goodrich (TR)

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

represented by
David Wood

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: dwood@marshackhays.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
11/30/2023132Bankruptcy 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)
11/29/2023131Chapter 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 Goodrich. 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.. (united states trustee (fsy))
10/09/2023130Notice of Change of Address Notice of Attorney Change of Law Firm. (Masud, Laila)
05/11/2023129BNC Certificate of Notice - PDF Document. (RE: related document(s)[128] Order of Distribution (BNC-PDF) filed by Accountant MENCHACA & COMPANY LLP CPA, Attorney Marshack Hays LLP, Trustee David M Goodrich (TR)) No. of Notices: 1. Notice Date 05/11/2023. (Admin.)
05/09/2023128Order of Distribution for David M Goodrich (TR), Trustee, Period: to , Fees awarded: $10000, Expenses awarded: $1912.64; for MENCHACA & COMPANY LLP CPA, Accountant, Period: to , Fees awarded: $4500, Expenses awarded: $29.55; for Marshack Hays LLP, Trustee's Attorney, Period: to , Fees awarded: $30000, Expenses awarded: $1089.50; Awarded on 5/9/2023 (BNC-PDF) Signed on 5/9/2023. (WT)
05/09/2023127Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[123] Chapter 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))). (Goodrich (TR), David)
04/06/2023126BNC Certificate of Notice - PDF Document. (RE: related document(s)124 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 21. Notice Date 04/06/2023. (Admin.) (Entered: 04/06/2023)
04/05/2023125Hearing Set The Hearing date is set for 5/9/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell Relates to 133 (SF) (Entered: 04/05/2023)
04/03/2023124Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[123]). (united states trustee (fsy))
04/03/2023123Chapter 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))