Case number: 6:18-bk-18109 - Irontrac, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:18-bk-18109-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
Asset


Date filed:  09/25/2018
341 meeting:  12/17/2019
Deadline for filing claims:  12/31/2018
Deadline for filing claims (govt.):  03/25/2019

Debtor

Irontrac, Inc.

20330 Temescal Canyon Road
Corona, CA 92881
RIVERSIDE-CA
Tax ID / EIN: 47-2178127

represented by
Michael G Spector

Law Offices of Michael G. Spector
2122 N. Broadway
Santa Ana, CA 92706
714-835-3130
Fax : 714-558-7435
Email: mgspector@aol.com

Trustee

Howard B Grobstein (TR)

Grobstein Teeple, LLP
9363 Magnolia Avenue
Riverside, CA 92503
951-234-0951

represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Meghann A Triplett

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Meghann@MarguliesFaithlaw.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
04/25/2024207Document, Hearing Held - GRANTED - (RE: related document(s)[204] Motion to Reclassify Claims filed by Trustee Howard B Grobstein (TR)) (SM6)
03/27/2024206Hearing Set (RE: related document(s)[204] Motion to Reclassify Claims filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 4/25/2024 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (YG)
03/26/2024205Notice Notice of Objection to Claim Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)[204] Motion to Reclassify Claims Motion for Order Reclassifying Proof of Claim No. 8 Filed by The Toll Roads; Memorandum of Points & Authorities; Declaration of Meghann A. Triplett in Support 8 Filed by Trustee Howard B Grobstein (TR)). (Triplett, Meghann)
03/26/2024204Motion to Reclassify Claims Motion for Order Reclassifying Proof of Claim No. 8 Filed by The Toll Roads; Memorandum of Points & Authorities; Declaration of Meghann A. Triplett in Support 8 Filed by Trustee Howard B Grobstein (TR) (Triplett, Meghann)
09/19/2023203Application for Compensation Second and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declarations of Kailey Wright and Howard B. Grobstein in Support Thereof with Proof of Service and Exhibits A-D for Grobstein Teeple LLP, Accountant, Period: 9/1/2019 to 8/23/2023, Fee: $71,093.50, Expenses: $318.45. Filed by Accountant Grobstein Teeple LLP. (Teeple, Joshua)
06/09/2023202Application for Compensation Second and Final Application for Payment of Fees and Reimbursement of Expenses of Margulies Faith, LLP; Declarations in Support for Jeremy Faith, Trustee's Attorney, Period: 10/1/2019 to 1/27/2023, Fee: $90,107.50, Expenses: $2,205.91. Filed by Attorney Jeremy Faith (Faith, Jeremy)
04/10/2023201Withdrawal of Claim(s): 11 Filed by Creditor Downs Energy . (EZ)
02/28/2023200Notice to Pay Court Costs Due Sent To: Howard Grobstein, Total Amount Due $0 . (SM6)
02/28/2023199Notice to professionals to file application for compensation and Intent to File Final Report Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard)
01/27/2023198Notice of Increased Hourly Rates for Margulies Faith LLP Filed by Trustee Howard B Grobstein (TR). (Triplett, Meghann)