Case number: 2:20-bk-20909 - VEEJ Corp - California Central Bankruptcy Court

Case Information
Docket Header
SmBus, Subchapter_V



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-20909-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  12/13/2020
341 meeting:  01/27/2021
Deadline for filing claims:  02/22/2021
Deadline for filing claims (govt.):  06/11/2021
Deadline for objecting to discharge:  03/08/2021

Debtor

VEEJ Corp

24901 Avenue Standford
Valencia, CA 91355
LOS ANGELES-CA
Tax ID / EIN: 46-3365598
fdba
HFC Industries


represented by
Jeffrey S Shinbrot

The Shinbrot Firm
15260 Ventura Boulevard
Suite 1200
Sherman Oaks, CA 91403
310-659-5444
Fax : 310-878-8304
Email: jeffrey@shinbrotfirm.com

Trustee

Susan K Seflin (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-827-9000

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/24/2021105Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. 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, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[4] Hearing (Bk Other) Set, [8] Hearing (Bk Motion) Set, [10] Notice of Hearing filed by Debtor VEEJ Corp, [23] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [32] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA)) (Sumlin, Sharon E.) Modified on 6/15/2023 (LF2).
08/07/2021104BNC Certificate of Notice - PDF Document. (RE: related document(s)[103] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2021. (Admin.)
08/05/2021103Order Granting Application For Compensation (BNC-PDF) (Related Doc # [98]) for Susan K Seflin (TR), fees awarded: $10,448.00, expenses awarded: $0.00 Signed on 8/5/2021. (Sumlin, Sharon E.)
08/03/2021102Notice of lodgment of Order re Application for Compensation Filed by Trustee Susan K Seflin (TR) (RE: related document(s)[98] Application for Compensation (with Proof of Service) for Susan K Seflin (TR), Trustee Chapter 9/11, Period: 12/14/2020 to 6/21/2021, Fee: $10448, Expenses: $16.70.). (Seflin (TR), Susan)
07/30/2021101Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $980585.66, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Susan K Seflin (TR). (Seflin (TR), Susan)
06/30/2021100Hearing Set (RE: related document(s)[98] Application for Compensation filed by Trustee Susan K Seflin (TR)) The Hearing date is set for 8/3/2021 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.)
06/30/202199Notice of Hearing on Application for Payment of: Final Fees and/or Expenses (with proof of service) Filed by Trustee Susan K Seflin (TR) (RE: related document(s)[98] Application for Compensation (with Proof of Service) for Susan K Seflin (TR), Trustee Chapter 9/11, Period: 12/14/2020 to 6/21/2021, Fee: $10448, Expenses: $16.70. Filed by Attorney Susan K Seflin (TR) (Seflin (TR), Susan)). (Seflin (TR), Susan)
06/30/202198Application for Compensation (with Proof of Service) for Susan K Seflin (TR), Trustee Chapter 9/11, Period: 12/14/2020 to 6/21/2021, Fee: $10448, Expenses: $16.70. Filed by Attorney Susan K Seflin (TR) (Seflin (TR), Susan)
06/12/202197BNC Certificate of Notice - PDF Document. (RE: related document(s)[95] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 06/12/2021. (Admin.)
06/11/202196BNC Certificate of Notice - PDF Document. (RE: related document(s)[94] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 06/11/2021. (Admin.)