Patterson Builders, Inc.
7
Sheri Bluebond
06/30/2021
02/04/2026
Yes
v
| DEFER |
Assigned to: Sheri Bluebond Chapter 7 Voluntary Asset |
|
Debtor Patterson Builders, Inc.
6655 Boulder Hwy, Apt 2022 Las Vegas, NV 89122 LOS ANGELES-CA Tax ID / EIN: 95-4885136 |
represented by |
M. Jonathan Hayes
Resnik Hayes Moradi LLP 17609 Ventura Blvd. Suite 314 Encino, CA 91316 (818) 285-0100 Fax : (818) 855-7013 Email: jhayes@rhmfirm.com Matthew D. Resnik
Rhm Law LLP 17609 Ventura Blvd., Suite 314 91316 Encino, CA 91316 818-285-0100 Fax : 818-855-7013 Email: matt@rhmfirm.com |
Trustee Howard M Ehrenberg (TR)
1875 Century Park East Suite 1900 Los Angeles, CA 90067 213-626-2311 |
represented by |
Steve Burnell
SulmeyerKuptez 1875 Century Park East Ste 1900 Los Angeles, CA 90067 213-626-2311 Fax : 213-629-4520 Email: Steve.Burnell@gmlaw.com Elissa Miller
GreenspoonMarder LLP 1875 Century Park East Suite 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: elissa.miller@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 |
|---|---|---|
| 02/04/2026 | 184 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[183] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 78. Notice Date 02/04/2026. (Admin.) |
| 02/02/2026 | Hearing Set (RE: related document(s)[183] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 03/04/2026 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
| 02/02/2026 | 183 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[182]). (united states trustee (pca)) |
| 02/02/2026 | 182 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Howard M. Ehrenberg. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) |
| 11/10/2025 | 181 | Hearing Held on 10-29-25 re [156] Objection to Claim #17,18,19: RULING - Motion has been withdrawn. Off calendar; (ME2) |
| 11/07/2025 | 180 | Application for Compensation First And Final Fee Application of the Chapter 7 Trustees General Bankruptcy Counsel, Greenspoon Marder LLP for Steve Burnell, Trustee's Attorney, Period: 7/1/2022 to 11/6/2025, Fee: $199,671.30, Expenses: $1,186.00. Filed by Attorney Steve Burnell (Burnell, Steve) (Entered: 11/07/2025) |
| 11/07/2025 | 179 | Application for Compensation First and Final Fee Application of the Chapter 7 Trustees Prior General Bankruptcy Counsel, SulmeyerKupetz, a Professional Corporation for Steve Burnell, Trustee's Attorney, Period: 1/31/2022 to 6/30/2022, Fee: $17,195.00, Expenses: $4,468.61. Filed by Attorney Steve Burnell (Burnell, Steve) (Entered: 11/07/2025) |
| 10/24/2025 | 178 | BNC Certificate of Notice (RE: related document(s)[177] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 10/24/2025. (Admin.) |
| 10/22/2025 | 177 | Notice to Pay Court Costs Due Sent To: Howard M Ehrenberg, Total Amount Due $7350.00 (21 adversary matters deferred). (ME2) |
| 10/13/2025 | 176 | Application for Compensation for MENCHACA & COMPANY LLP CPA, Financial Advisor, Period: 7/27/2021 to 10/13/2025, Fee: $42,474.00, Expenses: $13.86. Filed by Financial Advisor MENCHACA & COMPANY LLP CPA (Sumpter, Jeffrey) |