Vantage Steel International, Inc.
7
Julia W. Brand
02/11/2022
02/06/2026
Yes
v
| DEFER |
Assigned to: Julia W. Brand Chapter 7 Voluntary Asset |
|
Debtor Vantage Steel International, Inc.
19143 S. Hamilton Ave., Unit 1 Gardena, CA 90248 LOS ANGELES-CA Tax ID / EIN: 81-1190000 |
represented by |
William E. Winfield
Nelson Comis Kettle & Kinney LLP 5811 Olivas Park Drive Suite 202 Ventura, CA 93003 805-604-4106 Fax : 805-604-4150 Email: wwinfield@calattys.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 |
Todd A. Frealy
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: taf@lnbyg.com Anthony A. Friedman
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: aaf@lnbyg.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/06/2026 | 84 | Notice Notice Of Change In Billing Rates Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. (Proof Of Service Attached) Filed by Trustee John P Pringle (TR). (Friedman, Anthony) |
| 01/05/2026 | 83 | Notice of Change of Address Notice of Change of Firm Name. (Sohi, Pooya) |
| 10/18/2025 | 82 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[80] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2025. (Admin.) |
| 10/15/2025 | 81 | Notice to Filer of Correction Made/No Action Required: Incorrect font. CM/ECF filers must not use dashes, brackets, nor apostrophes when enhancing text to complete a docket entry. This Entry Is Provided for Future Reference. (RE: related document(s)[79] Stipulation filed by Trustee John P Pringle (TR)) (LG) |
| 10/15/2025 | 80 | Order Approving Stipulation Between Chapter 7 Trustee And Murphy Bank Regarding Disposition Of Proof Of Claim No. 9 (BNC-PDF) (Related Doc # [79]) Signed on 10/15/2025 (LG) |
| 10/09/2025 | 79 | Stipulation By John P Pringle (TR) and -Stipulation Between Chapter 7 Trustee And Murphy Bank Regarding Disposition Of Proof Of Claim No. 9 (POS Attached)- Filed by Trustee John P Pringle (TR) (Friedman, Anthony) |
| 02/07/2025 | 78 | Notice - Notice of Change in Billing Rates of Levene, Neale, Bender, Yoo & Golubchik L.L.P. - Filed by Trustee John P Pringle (TR). (Friedman, Anthony) |
| 02/01/2025 | 77 | 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)[8] Application to Employ Menchaca & Company LLP as Financial Advisors and Consultants for Trustee Filed by Financial Advisor MENCHACA & COMPANY LLP CPA). (Menchaca, John) |
| 09/17/2024 | 76 | Statement - Chapter 7 Trustee's Report of Sale/Settlement pursuant to Rule 6004(f) of the Federal Rules of Bankruptcy Procedure - Filed by Trustee John P Pringle (TR). (Friedman, Anthony) |
| 09/05/2024 | 75 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[74] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2024. (Admin.) |