Case number: 6:18-bk-15841 - LA Steel Services, Inc., a California corporation - California Central Bankruptcy Court

Case Information
  • Case title

    LA Steel Services, Inc., a California corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark D. Houle

  • Filed

    07/12/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DsclsDue



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:18-bk-15841-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/12/2018
Date terminated:  09/25/2019
Debtor discharged:  07/12/2019
Plan confirmed:  07/03/2019
341 meeting:  08/13/2018

Debtor

LA Steel Services, Inc., a California corporation

1760 California Avenue
Suite 201
Corona, CA 92881
RIVERSIDE-CA
Tax ID / EIN: 47-3081534

represented by
James C Bastian, Jr

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Email: jbastian@shulmanbastian.com

Melissa Davis Lowe

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: mlowe@shulmanbastian.com

Kirsten A Worley

HIGGS FLETCHER & MACK
401 West A Street, Ste 2600
San Diego, CA 92101-7913
619-236-1551
Fax : 619-696-1410
Email: WORLEYK@HIGGSLAW.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

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
08/15/2019368Small Business Monthly Operating Report for Filing Period 07-01-19 - 07-02-19 Filed by Debtor LA Steel Services, Inc., a California corporation. (Lowe, Melissa) (Entered: 08/15/2019)
08/12/2019367Stipulation By United States Trustee (RS) and Stipulation Resolving Opposition of United States Trustee To Application For Payment Of Final Fees And/Or Expenses Of Workey Law, P.C. With Proof of Service Filed by U.S. Trustee United States Trustee (RS) (Feuerstein, Abram) (Entered: 08/12/2019)
08/12/2019366Reply to (related document(s): 361 Opposition filed by U.S. Trustee United States Trustee (RS)) [Reply to Opposition of United States Trustee to Application for Payment of Final Fees and/or Expenses of Worley Law, P.C.; Declaration of Kirsten A. Worley in Support Thereof] Filed by Debtor LA Steel Services, Inc., a California corporation (Lowe, Melissa) (Entered: 08/12/2019)
08/09/2019365Declaration re: Debtor's Comments re Application for Payment of Final Fees and/or Expenses of Worley Law, PC, Attorneys for the Debtor and Debtor in Possession Filed by Debtor LA Steel Services, Inc., a California corporation. (Worley, Kirsten) (Entered: 08/09/2019)
08/09/2019364Status report [Debtor's Post-Confirmation Status Report] Filed by Debtor LA Steel Services, Inc., a California corporation (RE: related document(s) 339 Order Confirming Chapter 11 Plan (BNC-PDF)). (Lowe, Melissa) (Entered: 08/09/2019)
08/08/2019363Declaration re: [Debtor's Comments Regarding First and Final Application for Approval of Pre-Confirmation Fees and Reimbursement of Expenses by Shulman Hodges & Bastian LLP, Attorneys for the Debtor and Debtor in Possession] Filed by Debtor LA Steel Services, Inc., a California corporation (RE: related document(s) 355 Application for Compensation [First and Final Application for Approval of Pre-Confirmation Fees and Reimbursement of Expenses by Shulman Hodges & Bastian LLP, Attorneys for the Debtor and Debtor in Possession; Declaration of James C. Bastian, Jr. in). (Lowe, Melissa) (Entered: 08/08/2019)
08/07/2019362Stipulation By United States Trustee (RS) and Shulman Hodges & Bastian LLP Resolving Potential Objection of U.S. Trustee to First and Final Application for Approval of Pre-Confirmation Fees and Reimbursement of Expenses, with proof of service Filed by U.S. Trustee United States Trustee (RS) (Green, Everett) (Entered: 08/07/2019)
08/05/2019361Opposition to (related document(s): 359 Application for Compensation for Kirsten A Worley, Special Counsel, Period: 7/12/2018 to 7/2/2019, Fee: $98252.50, Expenses: $387.10. filed by Debtor LA Steel Services, Inc., a California corporation) with proof of service Filed by U.S. Trustee United States Trustee (RS) (Green, Everett) (Entered: 08/05/2019)
07/31/2019360Hearing Set (RE: related document(s) 359 Application for Compensation filed by Debtor LA Steel Services, Inc., a California corporation) The Hearing date is set for 8/20/2019 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita) (Entered: 07/31/2019)
07/30/2019359Application for Compensation for Kirsten A Worley, Special Counsel, Period: 7/12/2018 to 7/2/2019, Fee: $98252.50, Expenses: $387.10. Filed by Attorney Kirsten A Worley (Attachments: # 1 Supplement Worley Law P.C. Fee Application Supplement # 2 Exhibit A # 3 Exhibit B) (Worley, Kirsten) (Entered: 07/30/2019)