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
07/31/2025222Document, Hearing Held - GRANTED - (RE: related document(s)[219] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) (SM6)
06/29/2025221BNC Certificate of Notice - PDF Document. (RE: related document(s)[219] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 193. Notice Date 06/29/2025. (Admin.)
06/27/2025220Hearing Set (RE: related document(s)[219] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 7/31/2025 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
06/27/2025219Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[218]). (united states trustee (pca))
06/27/2025218Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Howard Grobstein. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (Attachments: # (1) Appendix Declaration of Howard Grobstein in Support of Final Report)(united states trustee (pca))
06/25/2025217Trustee's Notice of submission of final report to U.S. Trustee CORRECTED Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard)
06/24/2025216Trustee's Notice of submission of final report to U.S. Trustee Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard)
05/12/2025215Stipulation By United States Trustee (RS) and Stipulation Resolving United States Trustees Potential Objection to the Second and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple, LLP as Accountants for the Chapter 7 Trustee Filed by U.S. Trustee United States Trustee (RS) (Matin, Ali)
01/29/2025214Notice of Increased Hourly Rates for Margulies Faith LLP Filed by Trustee Howard B Grobstein (TR). (Faith, Jeremy)
12/20/2024213BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[212] Transfer of Claim (Fee) filed by Creditor Ford Motor Credit Company, LLC) No. of Notices: 0. Notice Date 12/20/2024. (Admin.)