Case number: 6:17-bk-15749 - Foster Enterprises, a California general partnersh - California Central Bankruptcy Court

Case Information
  • Case title

    Foster Enterprises, a California general partnersh

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    07/10/2017

  • Last Filing

    10/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
NoAutoDisch, DEFER, JNTADMN, LEAD, CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:17-bk-15749-SC

Assigned to: Scott C Clarkson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/10/2017
Date converted:  01/17/2019
341 meeting:  07/24/2019
Deadline for filing claims:  03/06/2020
Deadline for filing claims (govt.):  01/08/2018
Deadline for objecting to discharge:  04/15/2019
Deadline for financial mgmt. course:  04/15/2019

Debtor

Foster Enterprises, a California general partnership

PO Box 4210
Ontario, CA 91761
SAN BERNARDINO-CA
Tax ID / EIN: 95-2911970

represented by
Gregory K Jones

Dykema Gossett LLP
333 S. Grand Avenue
Suite 2100
Los Angeles, CA 90071
(213) 457-1841
Fax : (213) 457-1850
Email: GJones@dykema.com

Matthew D Pham

Anglin Flewelling Rasmussen et al
301 N. Lake Avenue
Suite 1100
Pasadena, CA 91101
626-535-1900
Fax : 626-577-7764
Email: mpham@afrct.com

Dean G Rallis, Jr

Anglin, Flewelling, Rasmussen, etc.
301 N Lake Avenue
Suite 1100
Pasadena, CA 91101
626-535-1900
Fax : 626-577-7764
Email: drallis@afrct.com

Trustee

John P Pringle (TR)

Roquemore, Pringle & Moore, Inc.
6055 East Washington Blvd., Suite 500
Los Angeles, CA 90040
(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 (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Jason K Schrader

3801 University Ave
Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: jason.K.Schrader@usdoj.gov
TERMINATED: 11/16/2018

Mohammad Tehrani

865 S. Figueroa St.
Suite 3100
Los Angeles, CA 90017
213-689-7400
Fax : 213-689-7401
Email: mtehrani@duanemorris.com
TERMINATED: 11/16/2018

Latest Dockets

Date Filed#Docket Text
10/30/2023655Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[605] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [606] Hearing Set (Motion) (BK Case - BNC Option), [636] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [637] Hearing Set (Motion) (BK Case - BNC Option), Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option)) (LD)
09/06/2023654Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee John P. Pringle. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (hja))
06/15/2023Receipt of Court Cost Paid in Full - $350.00 by 14. Receipt Number 60152503. (admin)
05/30/2023653Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Shamash, Charles. (Shamash, Charles)
05/26/2023652BNC Certificate of Notice - PDF Document. (RE: related document(s)[649] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2023. (Admin.)
05/26/2023651BNC Certificate of Notice - PDF Document. (RE: related document(s)[648] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2023. (Admin.)
05/25/2023650BNC Certificate of Notice - PDF Document. (RE: related document(s)[647] Order of Distribution (BNC-PDF) filed by Trustee John P Pringle (TR), Attorney Roquemore, Pringle & Moore, Inc., Accountant Sam S Leslie CPA) No. of Notices: 1. Notice Date 05/25/2023. (Admin.)
05/24/2023649Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # [627]) Signed on 5/24/2023. (JC6)
05/24/2023648Order Sustaining trustee's objection to Anglin, Flewelling, Rasmussen, Campbell & Trytten LLP's first and final application for allowance of administrative expenses (BNC-PDF) (Related Doc # [608]) Signed on 5/24/2023 (JC6)
05/23/2023647Order of Distribution for Dykema Gossett LLP, Debtor's Attorney, Fees awarded: $239799.00, Expenses awarded: $12259.20; for Sam S Leslie CPA, Accountant, Fees awarded: $22789.50, Expenses awarded: $762.73; for John P Pringle (TR), Trustee Chapter 7, Fees awarded: $49524.20, Expenses awarded: $486.69; for Roquemore, Pringle & Moore, Inc., Trustee's Attorney, Fees awarded: $49900.00, Expenses awarded: $1728.24; Awarded on 5/23/2023 (BNC-PDF) Signed on 5/23/2023. (JC6)