Case number: 2:21-bk-10486 - Palace Transport Company - California Central Bankruptcy Court

Case Information
  • Case title

    Palace Transport Company

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    01/22/2021

  • Last Filing

    12/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-10486-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  01/22/2021
341 meeting:  09/17/2021
Deadline for filing claims:  09/07/2021
Deadline for filing claims (govt.):  07/21/2021

Debtor

Palace Transport Company

19600 S. Alameda Street
Compton, CA 90221
LOS ANGELES-CA
Tax ID / EIN: 82-2446522

represented by
Andrew Goodman

Goodman Law Offices, APC
30700 Russell Ranch Road
Suite 250
Westlake Village, CA 91362
818-802-5044
Fax : 818-975-5256
Email: agoodman@andyglaw.com

Trustee

Edward M Wolkowitz (TR)

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Avenue
Los Angeles, CA 90034
(310) 229-3367

represented by
Steve Burnell

GreenspoonMarder LLP
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: Steve.Burnell@gmlaw.com

Howard M Ehrenberg

GreenspoonMarder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: Howard.Ehrenberg@gmlaw.com

Jeffrey L Sumpter

7815 S. 28th Way
Phoenix, AZ 85042
310-922-0920
Email: jsumpter1@cox.net

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
12/18/202585Bankruptcy 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)
12/17/202584Chapter 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 Edward M. Wolkowitz. 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 (pca))
10/29/202583Receipt of Court Cost Paid in Full - $2,100.00 by SM. Receipt Number 22005488. (admin)
10/17/202582BNC Certificate of Notice - PDF Document. (RE: related document(s)[81] Order of Distribution (BNC-PDF) filed by Trustee Edward M Wolkowitz (TR), Attorney SulmeyerKupetz, A Professional Corporati, Other Professional SulmeyerKupetz, A Professional Corporati, Financial Advisor MENCHACA & COMPANY LLP,, Attorney Greenspoon Marder LLP) No. of Notices: 1. Notice Date 10/17/2025. (Admin.)
10/15/202581Order of Distribution for Greenspoon Marder LLP, Trustee's Attorney, Period: to , Fees awarded: $71174.22, Expenses awarded: $916.10; for MENCHACA & COMPANY LLP,, Financial Advisor, Period: to , Fees awarded: $47491.54, Expenses awarded: $0; for SulmeyerKupetz, A Professional Corporati, Trustee's Attorney, Period: to , Fees awarded: $32459.00, Expenses awarded: $375.36; for Edward M Wolkowitz (TR), Trustee, Period: to , Fees awarded: $12000.00, Expenses awarded: $83.36; Awarded on 10/15/2025 (BNC-PDF) Signed on 10/15/2025. (WT)
10/06/202580Notice of lodgment of Order Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)[76] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Edward M. Wolkowitz. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))). (Wolkowitz (TR), Edward)
09/05/202579BNC Certificate of Notice - PDF Document. (RE: related document(s)77 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 24. Notice Date 09/05/2025. (Admin.) (Entered: 09/05/2025)
09/03/202578Hearing Set The Hearing date is set for 10/7/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell relates to 76 (SF) (Entered: 09/03/2025)
09/03/202577Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)76). (united states trustee (pca)) (Entered: 09/03/2025)
09/03/202576Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Edward M. Wolkowitz. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) (Entered: 09/03/2025)