Royal Comfort Care LLC
7
Sheri Bluebond
07/29/2024
03/08/2026
Yes
v
Assigned to: Sheri Bluebond Chapter 7 Voluntary Asset |
|
Debtor Royal Comfort Care LLC
PO Box 4814 Glendale, CA 91222 LOS ANGELES-CA Tax ID / EIN: 81-0952489 |
represented by |
Roland H Kedikian
Law Office of Roland H. Kedikian 220 S. Kenwood St Ste 310 Glendale, CA 91205 818-409-8911 Email: roland@kedikianlaw.com |
Trustee David M Goodrich (TR)
Golden Goodrich LLP 3070 Bristol Street, Suite 640 Costa Mesa, CA 92626 714-966-1000 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/05/2026 | 25 | BNC Certificate of Notice - PDF Document. (RE: related document(s)24 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 19. Notice Date 02/05/2026. (Admin.) (Entered: 02/05/2026) |
| 02/03/2026 | Hearing Set (RE: related document(s) 24 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) (Entered: 02/03/2026) | |
| 02/03/2026 | 24 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)20). (united states trustee (pca)) (Entered: 02/03/2026) |
| 01/30/2026 | 23 | BNC Certificate of Notice - PDF Document. (RE: related document(s)21 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 19. Notice Date 01/30/2026. (Admin.) (Entered: 01/30/2026) |
| 01/26/2026 | 22 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. 3-3-26 at 2PM is not an available hearing date for this time of application. (RE: related document(s)21 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (ME2) (Entered: 01/26/2026)THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION (Hearing date of 3-4-26 at 2PM is available). Matter is not on calendar for 3-3-26; |
| 01/23/2026 | 21 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)20). (united states trustee (pca)) WARNING: See docket entry # 22 for corrective action. Matter is not on calendar for 3-3-26 at 2PM; Modified on 1/26/2026 (ME2). (Entered: 01/23/2026) |
| 01/23/2026 | 20 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee David M. Goodrich. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) (Entered: 01/23/2026) |
| 12/10/2025 | 19 | Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Co., LLP (RE: related document(s)18 Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Co., LLP, Accountant, Period: 7/23/2025 to 12/8/2025, Fee: $1,537.00, Expenses: $280.70. Filed by Accountant Hahn Fife & Co., LLP.). (Fife, Donald) (Entered: 12/10/2025) |
| 12/10/2025 | 18 | Application for Compensation First & Final Fee Application for Allowance of Fees & Costs for Hahn Fife & Co., LLP, Accountant, Period: 7/23/2025 to 12/8/2025, Fee: $1,537.00, Expenses: $280.70. Filed by Accountant Hahn Fife & Co., LLP. (Fife, Donald) (Entered: 12/10/2025) |
| 09/17/2025 | 17 | Notice to Pay Court Costs Due Sent To: David M Goodrich, Total Amount Due $0 . (ME2) (Entered: 09/17/2025) |