API Properties, Inc.
7
Barry Russell
12/29/2021
11/04/2025
Yes
v
| Repeat-cacb |
Assigned to: Barry Russell Chapter 7 Voluntary Asset |
|
Debtor API Properties, Inc.
2407 Randolph St Huntington Park, CA 90255 LOS ANGELES-CA Tax ID / EIN: 82-3737551 |
represented by |
Andrew Edward Smyth
Smyth Law Office 4929 Wilshire Blvd Ste 690 Los Angeles, CA 90010 323-933-8401 Fax : 323-933-6089 Email: andrew@smythlo.com Stephen S Smyth
Smyth Law Office 5042 Wilshire Blvd #316 Los Angeles, CA 90036 323-933-0406 Fax : 323-933-6089 Email: ssmyth@psalaw.net Michael Tusken
Law Offices of Michael L. Tusken 1510 W. Whittier Blvd., #42 La Habra, CA 90631 562-365-9465 Fax : 562-252-8529 Email: michael@tuskenlaw.com |
Trustee John P Pringle (TR)
Roquemore, Pringle & Moore, Inc. 13300 Crossroads Parkway North Suite 185 City of Industry, CA 91746 (323) 724-3117 |
represented by |
Toan B Chung
Roquemore Pringle & Moore 6055 E Washington Blvd Ste 500 Los Angeles, CA 90040 323-724-3117 Fax : 323-724-5410 Email: tbchung@rpmlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/04/2025 | 78 | Application for Compensation Application for Payment of Final Fees and/or Expenses (11 U.S.C. §330) With Proof of Service for ROQUEMORE, PRINGLE AND MOORE, INC., Trustee's Attorney, Period: 1/10/2022 to 11/4/2025, Fee: $49482.00, Expenses: $771.77. Filed by Attorney ROQUEMORE, PRINGLE AND MOORE, INC. (Chung, Toan) (Entered: 11/04/2025) |
| 10/15/2025 | 77 | Notice to Pay Court Costs Due Sent To: John Pringle, Total Amount Due $0 . (WT) (Entered: 10/15/2025) |
| 10/15/2025 | 76 | Request for court costs Filed by Trustee John P Pringle (TR). (Pringle (TR), John) (Entered: 10/15/2025) |
| 10/15/2025 | 75 | Notice to professionals to file application for compensation with proof of service Filed by Trustee John P Pringle (TR). (Pringle (TR), John) (Entered: 10/15/2025) |
| 10/11/2025 | 74 | BNC Certificate of Notice - PDF Document. (RE: related document(s)73 Order on Motion To Disallow Claims (BNC-PDF)) No. of Notices: 1. Notice Date 10/11/2025. (Admin.) (Entered: 10/11/2025) |
| 10/09/2025 | 73 | Order Granting Motion To Disallow Claims 3-1 (BNC-PDF) (Related Doc # 66) 3 Signed on 10/9/2025. (WT) (Entered: 10/09/2025) |
| 09/02/2025 | 72 | Voluntary Dismissal of Motion Objecting to Claim No. 1 of Los Angeles County Treasurer and Tax Collector as Fully Secured, Not Entitled to a Dividend, with proof of service Filed by Trustee John P Pringle (TR) (RE: related document(s)64 Motion to Allow Claim 1 filed by Los Angeles County Treasurer and Tax Collector as Fully Secured, Not Entitled to a Dividend, with proof of service). (Chung, Toan) (Entered: 09/02/2025) |
| 08/28/2025 | 71 | Notice to Filer of Error and/or Deficient Document Other -PDF document was not flattened prior to filing. Instructions for flattening a PDF document are available on the courts website under CM/ECF Instructions to flatten PDF files. THE FILER IS INSTRUCTED TO RE-FILE THE FLATTENED DOCUMENT IMMEDIATELY. (RE: related document(s)70 Withdrawal of Claim filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR) (SCX) (Entered: 08/28/2025) |
| 08/28/2025 | 70 | Withdrawal of Claim(s): 1 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Lopez, Hector) (Entered: 08/28/2025) |
| 08/21/2025 | 69 | Hearing Set (RE: related document(s)66 Motion to Disallow Claims filed by Trustee John P Pringle (TR)) The Hearing date is set for 9/30/2025 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 08/21/2025) |