Palace Transport Company
7
Barry Russell
01/22/2021
06/13/2025
Yes
v
DEFER |
Assigned to: Barry Russell Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 72 | BNC Certificate of Notice (RE: related document(s)[71] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 06/13/2025. (Admin.) |
06/11/2025 | 71 | Notice to Pay Court Costs Due Sent To: Edward Wolkowitz trustee, Total Amount Due $2100.00 . (SF) |
06/11/2025 | 70 | Notice to professionals to file application for compensation Notice of Intent to File Final Report and Account and Notice to Professionals to File Final Applications for Compensation with Proof of Service Filed by Trustee Edward M Wolkowitz (TR). (Wolkowitz (TR), Edward) |
06/11/2025 | 69 | Request for court costs Filed by Trustee Edward M Wolkowitz (TR). (Wolkowitz (TR), Edward) |
02/22/2025 | 68 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[67] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 02/22/2025. (Admin.) |
02/20/2025 | 67 | Order Granting Motion to Approve Compromise under Rule 9019 with Kittrich (BNC-PDF) (Related Doc [63]) Signed on 2/20/2025. (WT) |
02/06/2025 | 66 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (With Proof of Service) Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)63 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion To Approve Compromise With Kittrich Corporation, Inc. (With Proof of Service)). (Burnell, Steve) (Entered: 02/06/2025) |
02/01/2025 | 65 | Notice of Change of Billing Rates for the Firm of Menchaca & Company LLP as Financial Advisors and Consultants for Trustee with Proof of Service. Filed by Financial Advisor MENCHACA & COMPANY LLP, (RE: related document(s)16 Application to Employ Menchaca & Company LLP as Financial Advisors and Consultants for Trustee Filed by Trustee Edward M Wolkowitz (TR)). (Menchaca, John) (Entered: 02/01/2025) |
01/16/2025 | 64 | Notice of motion/application Notice Of Chapter 7 Trustee's Motion To Approve Compromise With Kittrich Corporation, Inc. (With Proof of Service) Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s)[63] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion To Approve Compromise With Kittrich Corporation, Inc. (With Proof of Service) Filed by Trustee Edward M Wolkowitz (TR)). (Burnell, Steve) |
01/16/2025 | 63 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion To Approve Compromise With Kittrich Corporation, Inc. (With Proof of Service) Filed by Trustee Edward M Wolkowitz (TR) (Burnell, Steve) |