Case number: 2:21-bk-11189 - Hanmi Motors Sales, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Hanmi Motors Sales, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    02/15/2021

  • Last Filing

    06/15/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-11189-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/15/2021
Date terminated:  06/15/2023
341 meeting:  12/13/2021

Debtor

Hanmi Motors Sales, Inc.

401 N. Western Ave.
Los Angeles, CA 90004
LOS ANGELES-CA
Tax ID / EIN: 45-2153997
dba
Hanmi Motors


represented by
Donald E Iwuchuku

Law Offices of Donald Iwuchukwu
21550 Oxnard St 3rd Floor
Woodland Hills, CA 91367
213-380-4144
Fax : 213-380-6061
Email: donaldiwuchuku@gmail.com

Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

 
 
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
06/15/202346Bankruptcy 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: 06/15/2023)
06/15/202345Chapter 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)) (Entered: 06/15/2023)
09/23/202244BNC Certificate of Notice - PDF Document. (RE: related document(s)43 Order of Distribution (BNC-PDF) filed by Trustee Wesley H Avery (TR)) No. of Notices: 1. Notice Date 09/23/2022. (Admin.) (Entered: 09/23/2022)
09/21/202243Order of Distribution for Wesley H Avery (TR), Trustee Chapter 7, Period: to , Fees awarded: $151.02, Expenses awarded: $54.95; Awarded on 9/21/2022 (BNC-PDF) relates to 40Signed on 9/21/2022. (SF) (Entered: 09/21/2022)
08/20/202242BNC Certificate of Notice - PDF Document. (RE: related document(s)41 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 8. Notice Date 08/20/2022. (Admin.) (Entered: 08/20/2022)
08/18/2022Hearing Set (RE: related document(s) 40 Chapter 7 Trustees Final Report, Applications for Compensation (TFR) ) Hearing to be held on 09/13/2022 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (NV) (Entered: 08/18/2022)
08/18/202241Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)40). (united states trustee (fsy)) (Entered: 08/18/2022)
08/18/202240Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Avery. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (fsy)) (Entered: 08/18/2022)
06/30/202239Notice to professionals to file application for compensation Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 06/30/2022)
06/30/202238Request for court costs Filed by Trustee Wesley H Avery (TR). (Avery (TR), Wesley) (Entered: 06/30/2022)