Case number: 6:20-bk-10762 - Daisy Wheel Ribbon Co., Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Daisy Wheel Ribbon Co., Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Mark D. Houle

  • Filed

    01/30/2020

  • Last Filing

    03/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:20-bk-10762-MH

Assigned to: Mark D. Houle
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/30/2020
Date terminated:  02/26/2025
341 meeting:  08/24/2020
Deadline for filing claims:  05/26/2020
Deadline for filing claims (govt.):  07/28/2020

Debtor

Daisy Wheel Ribbon Co., Inc.

1001 Doubleday Ave, B6
Ontario, CA 91761
SAN BERNARDINO-CA
Tax ID / EIN: 95-3527571
dba
Daisy IT

dba
Daisy MPS


represented by
Daisy Wheel Ribbon Co., Inc.

PRO SE

Louis J Esbin

Law Offices of Louis J. Esbin
28494 Westinghouse Place
Suite 204
Valencia, CA 91355
661-254-5050
Fax : 661-254-5252
Email: Louis@Esbinlaw.com
TERMINATED: 10/31/2024

Trustee

Steven M Speier (TR)

Post Office Box 7637
Newport Beach, CA 92658
949-955-1338
TERMINATED: 10/08/2021

represented by
Robert P Goe

Goe Forsythe & Hodges LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com
TERMINATED: 10/08/2021

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

represented by
Reem J Bello

Goe Forsythe & Hodges LLP
18101 Von Karman Ave., Ste 1200
Irvine, CA 92612
949-798-2460
Email: rbello@goeforlaw.com

Robert P Goe

Goe Forsythe & Hodges LLP
17701 Cowan Suite 210
Building D
Irvine, CA 92614
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.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

Successor Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124
TERMINATED: 11/03/2021
represented by
Arturo Cisneros

2112 Business Center Dr 2nd Fl
Irvine, CA 92612
949-252-9400
Email: arturo@mclaw.org
TERMINATED: 11/03/2021

Robert P Goe

Goe Forsythe & Hodges LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

Latest Dockets

Date Filed#Docket Text
03/06/2025108Notice of Chapter 7 Trustee's Second Supplemental Distribution to General Counsel Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 03/06/2025)
02/26/2025107Bankruptcy Case Closed - NO DISCHARGE. Not Applicable. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (KR6) (Entered: 02/26/2025)
02/18/2025106Chapter 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 Cisneros. 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 (pca)) (Entered: 02/18/2025)
10/31/2024105Request for Removal from Courtesy Notice of Electronic Filing (NEF) (Law Offices of Louis J. Esbin) Filed by Esbin, Louis. (Esbin, Louis) (Entered: 10/31/2024)
10/29/2024104Notice to Filer of Error and/or Deficient Document
Other -
PDF document was not flattened prior to filing. Instructions for flattening a PDF document are available on court's website under CM/ECF Instructions to flatten PDF files. FILER IS INSTRUCTED TO RE-FILE FLATTEN DOCUMENT IMMEDIATELY. (RE: related document(s)103 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Attorney Louis J. Esbin) (JC6) (Entered: 10/29/2024)
10/29/2024103Request for Removal from Courtesy Notice of Electronic Filing (NEF) (Law Offices of Louis J. Esbin) Filed by Esbin, Louis. (Esbin, Louis) WARNING: SEE DOCUMENT NO. 104 FOR CORRECTIVE ACTION. Modified on 10/29/2024 (JC6). (Entered: 10/29/2024)
10/22/2024102Notice of Chapter 7 Trustee's Supplemental Distribution Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 10/22/2024)
09/19/2024101BNC Certificate of Notice - PDF Document. (RE: related document(s)99 Order of Distribution (BNC-PDF) filed by Successor Trustee Arturo Cisneros (TR), Trustee Arturo Cisneros (TR), Accountant Hahn Fife & Company) No. of Notices: 1. Notice Date 09/19/2024. (Admin.) (Entered: 09/19/2024)
09/19/2024100Receipt of Court Cost Paid in Full - $1,050.00 by AJ. Receipt Number 61001494. (admin) (Entered: 09/19/2024)
09/17/202499Order of Distribution for Goe Forsythe & Hodges LLP, Trustee Chapter 7, Fees awarded: $151673.96, Expenses awarded: $7124.81; for Arturo Cisneros (TR), Trustee Chapter 7, Fees awarded: $24307.78, Expenses awarded: $41.55; for Hahn Fife & Company, Accountant, Rees awarded: $33541.00, Expenses awarded: $723.90; Awarded on 9/17/2024 (BNC-PDF) Signed on 9/17/2024. (JC6) (Entered: 09/17/2024)