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
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.)
12/18/2024212Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: FORD MOTOR CREDIT COMPANY LLC (Claim No. 22) To Ford Motor Credit Company, LLC Fee Amount $28 To Ford Motor Credit Company, LLC4515 N. Santa Fe Ave. Dept. APSOklahoma City, OK 73118 Filed by Creditor Ford Motor Credit Company, LLC. (Tandlekar, Shubham)
07/05/2024211Status report Chapter 7 Trustees Report of Sale/Settlement Pursuant to Rule 6004(F) of the Federal Rules of Bankruptcy Procedure Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)[179] Motion to Approve Compromise Under Rule 9019 Motion for Order Authorizing Trustee to Compromise Controversy with Jason Caufield Individually and in his Capacity as Trustee of the Caufield Revocable Trust; Memorandum of Points and Authorities; Declara). (Grobstein (TR), Howard)
05/24/2024210Request for special notice Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar)
05/10/2024209BNC Certificate of Notice - PDF Document. (RE: related document(s)[208] Order on Motion to Reclassify Claims (BNC-PDF)) No. of Notices: 1. Notice Date 05/10/2024. (Admin.)
05/08/2024208Order On Objection To Claims (BNC-PDF) Claim Number 8 in the amount of $11,997.02 filed by Claimant The Toll Roads is Allowed as Unsecured.(Related Doc # [204]) Signed on 5/8/2024. (SM6)
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)