Case number: 2:22-bk-12571 - CMP Industries LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-12571-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
Asset


Date filed:  05/05/2022
341 meeting:  07/28/2022
Deadline for filing claims:  08/09/2022
Deadline for filing claims (govt.):  11/01/2022

Debtor

CMP Industries LLC

18150 Rowland Street
Rowland Heights, CA 91748
LOS ANGELES-CA
Tax ID / EIN: 14-1835911

represented by
Michael D Lee

Lee Bankruptcy & Restructuring Counsel
75 E Santa Clara St Ste 1390
San Jose, CA 95113
408-320-5275
Fax : 408-892-3285
Email: michael.lee@lee-li.com

Trustee

Brad D Krasnoff (TR)

1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
(310) 277-0077

represented by
Eric P Israel

Danning Gill Israel & Krasnoff, LLP
1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: eisrael@danninggill.com

Alphamorlai Lamine Kebeh

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Ste 450
Los Angeles, CA 90024
310-277-0077
Fax : 310-277-5735
Email: akebeh@danninggill.com

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
04/18/202474BNC Certificate of Notice - PDF Document. (RE: related document(s)[72] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 84. Notice Date 04/18/2024. (Admin.)
04/15/202473Hearing Set Trustee's Final Report Hearing date is set for 5/21/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell relates to [71] (SF)
04/15/202472Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[71]). (united states trustee (hja))
04/15/202471Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Brad D. Krasnoff. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (hja))
02/12/202470Trustee's Notice of submission of final report to U.S. Trustee Filed by Trustee Brad D Krasnoff (TR). (Krasnoff (TR), Brad)
02/09/202469Declaration re: Support of the Second and Final Fee Application for LEA Accountancy, LLP (Client Statement) Filed by Accountant LEA Accountancy, LLP (RE: related document(s)[68] Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 8/3/2023 to 1/25/2024, Fee: $5,788.00, Expenses: $208.91. Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam)
02/09/202468Application for Compensation of Final Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 8/3/2023 to 1/25/2024, Fee: $5,788.00, Expenses: $208.91. Filed by Accountant LEA Accountancy, LLP. (Leslie, Sam)
12/14/202367Application for Compensation Second And Final Application For Award Of Compensation And Reimbursement Of Expenses Of Danning, Gill, Israel & Krasnoff, LLP, As General Counsel To Chapter 7 Trustee, Declarations Of Eric P. Israel And Brad D. Krasnoff In Support Thereof, with Proof of Service for Danning, Gill, Israel & Krasnoff LLP, General Counsel, Period: 7/1/2023 to 12/14/2023, Fee: $10,113.50, Expenses: $133.73. Filed by Attorney Danning, Gill, Israel & Krasnoff LLP (Israel, Eric)
12/01/202366Notice to Pay Court Costs Due Sent To: Brad D Krasnoff, Total Amount Due $0 . (SF)
12/01/202365Request for court costs Filed by Trustee Brad D Krasnoff (TR). (Krasnoff (TR), Brad)