Bird's Estate, LLC
7
Sheri Bluebond
11/29/2020
07/25/2023
Yes
v
Assigned to: Sheri Bluebond Chapter 7 Voluntary Asset |
|
Debtor Bird's Estate, LLC
2037 W 98th Street Los Angeles, CA 90047 LOS ANGELES-CA Tax ID / EIN: 83-2454829 |
represented by |
Sanaz Sarah Bereliani
Bereliani Law Firm, PC 12100 Wilshire Blvd, 8th Floor Los Angeles, CA 90025 310-882-5482 Fax : 888-876-0896 Email: berelianilaw@gmail.com |
Trustee Wesley H Avery (TR)
758 E. Colorado Blvd., Suite 210 Pasadena, CA 91101 (626) 395-7576 |
represented by |
Nancy H Zamora
Zamora & Hoffmeier 633 W 5th St, Ste.2600 Los Angeles, CA 90071 213-488-9411 Fax : 213-488-9418 Email: zamora3@aol.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
07/25/2023 | 52 | 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. (RE: related document(s)[8] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Wesley H Avery (TR), Hearing Set (Motion) (BK Case - BNC Option), [44] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (ME2) |
07/24/2023 | 51 | 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 Avery. 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)) |
01/14/2023 | 50 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[49] Order of Distribution (BNC-PDF) filed by Accountant Hahn Fife & Company LLP, Trustee Wesley H Avery (TR)) No. of Notices: 1. Notice Date 01/14/2023. (Admin.) |
01/12/2023 | 49 | Order of Distribution for Law Office of Zamora and Hoffmeier, Trustee's Attorney, Period: to , Fees awarded: $24,310.00, Expenses awarded: $641.54; for Wesley H Avery (TR), Trustee Chapter 7, Period: to , Fees awarded: $29,750.00, Expenses awarded: $277.14; for Hahn Fife & Company LLP, Accountant, Period: to , Fees awarded: $3,196.00, Expenses awarded: $364.50; Awarded on 1/12/2023 (BNC-PDF) Signed on 1/12/2023. (ME2) |
01/10/2023 | 48 | Notice of Change of Address Filed by Creditor Fernald Law Group LLP. (Fernald, Brandon) |
01/05/2023 | 47 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[46] Transfer of Claim (Fee) filed by Creditor Guaranteed Claim Funding LLC) No. of Notices: 1. Notice Date 01/05/2023. (Admin.) |
01/03/2023 | 46 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Donnie Muldrow (Claim No. 7) To Guaranteed Claim Funding LLC Fee Amount $26 To Guaranteed Claim Funding LLC1000 Brickell Ave, Ste 715DPT# 30044Miami, FL 33131 Filed by Creditor Guaranteed Claim Funding LLC. (Sar, Nathalie) |
12/07/2022 | 45 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[44] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 13. Notice Date 12/07/2022. (Admin.) |
12/05/2022 | Hearing Set (RE: related document(s)[44] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 01/11/2023 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
12/02/2022 | 44 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[43]). (united states trustee (fsy)) |