Case number: 2:21-bk-10762 - Hooli Homes LA, INC - California Central Bankruptcy Court

Case Information
  • Case title

    Hooli Homes LA, INC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    01/30/2021

  • Last Filing

    10/25/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-10762-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/30/2021
Date terminated:  10/25/2022
341 meeting:  03/03/2021

Debtor

Hooli Homes LA, INC

17800 Castleton Street Suite 173
City of Industry, CA 91748
LOS ANGELES-CA
Tax ID / EIN: 82-3665134

represented by
Lance L Lee

Law Offices of Lance L Lee
1700 7th Ave Ste 2100
Seattle, WA 98101-1360
206-332-9841
Fax : 206-905-2991
Email: cacb@lancelee.com

Trustee

David M Goodrich (TR)

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

 
 
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
10/25/202242Bankruptcy 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) (Entered: 10/25/2022)
10/25/202241Chapter 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. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 10/25/2022)
07/29/202240BNC Certificate of Notice - PDF Document. (RE: related document(s)39 Order of Distribution (BNC-PDF) filed by Other Professional Donald T Fife, Trustee David M Goodrich (TR)) No. of Notices: 1. Notice Date 07/29/2022. (Admin.) (Entered: 07/29/2022)
07/27/202239Order of Distribution for David M Goodrich (TR), Trustee Chapter 7, Fees awarded: $961.83, Expenses awarded: $34.72; Awarded on 7/27/2022 (BNC-PDF) relates to 26 35 Signed on 7/27/2022. (SF) (Entered: 07/27/2022)
06/27/202238Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK22-0845. (VM) (Entered: 06/27/2022)
06/23/202237BNC Certificate of Notice - PDF Document. (RE: related document(s)36 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 14. Notice Date 06/23/2022. (Admin.) (Entered: 06/23/2022)
06/21/2022Hearing Set (RE: related document(s) 35 Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 07/26/2022 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (WT) (Entered: 06/21/2022)
06/21/202236Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)35). (united states trustee (fsy)) (Entered: 06/21/2022)
06/21/202235Chapter 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)) (Entered: 06/21/2022)
04/15/202234BNC Certificate of Notice - PDF Document. (RE: related document(s)33 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/15/2022. (Admin.) (Entered: 04/15/2022)