Bar Piatto, LLC
7
Wayne E. Johnson
04/27/2020
10/10/2023
Yes
v
PlnDue, DsclsDue, CONVERTED |
Assigned to: Wayne E. Johnson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Bar Piatto, LLC
60151 Trilogy Pkwy La Quinta, CA 92253 RIVERSIDE-CA Tax ID / EIN: 46-0904904 |
represented by |
Thomas C Corcovelos
1001 Sixth St Ste 150 Manhattan Beach, CA 90266 310-374-0116 Fax : 310-318-3832 Email: corforlaw@corforlaw.com |
Trustee Steven M Speier (TR)
Post Office Box 7637 Newport Beach, CA 92658 949-955-1338 TERMINATED: 02/26/2021 |
| |
Trustee Howard B Grobstein (TR)
Grobstein Teeple, LLP 9363 Magnolia Avenue Riverside, CA 92503 951-234-0951 |
represented by |
Richard A Marshack
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: rmarshack@marshackhays.com David Wood
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: dwood@marshackhays.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 Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/10/2023 | 154 | Bankruptcy Case Closed - NON-ENTITLEMENT TO DISCHARGE. Debtor is ineligible for a discharge pursuant to 11.U.S.C Section 727 (a)(8). 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. (RE: related document(s)[67] Meeting of Creditors Chapter 7 No Asset, [85] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Howard B Grobstein (TR), [111] Motion for Turnover of Property filed by Trustee Howard B Grobstein (TR), [121] Motion to Abandon filed by Trustee Howard B Grobstein (TR), [145] Motion to Abandon filed by Trustee Howard B Grobstein (TR)) (YG) |
05/16/2023 | 153 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Porras, Cecilio. (Porras, Cecilio) |
04/11/2023 | Chapter 7 Trustee's Report of No Distribution: I, Howard B Grobstein (TR), having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $25100.00. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 27 months. Assets Abandoned (without deducting any secured claims): $ 301100.00, Assets Exempt: Not Available, Claims Scheduled: $ 5803250.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 5803250.00,. Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard) | |
02/12/2023 | 152 | BNC Certificate of Notice - PDF Document. (RE: related document(s)151 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2023. (Admin.) (Entered: 02/12/2023) |
02/10/2023 | 151 | Order Granting Motion To Abandon and Turnover of Funds to Secured Creditors. See order for details (BNC-PDF) (Related Doc # [145]) Signed on 2/10/2023 (YG) |
02/07/2023 | 150 | Document Hearing Held - Granted (RE: related document(s)[145] Motion to Abandon filed by Trustee Howard B Grobstein (TR)) (YG) |
01/15/2023 | 149 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)148 Transfer of Claim (Fee) filed by Creditor Red Target LLC) No. of Notices: 0. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023) |
01/13/2023 | 148 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Pawnee Leasing Corporation (Claim No. 4) To Red Target LLC Fee Amount $26 To Red Target LLC DBA SCJ Commercial Financial Services17507 S DuPont Hwy Ste 2Harrington DE 19952 Filed by Creditor Red Target LLC. (Kerlick, Kael) |
01/13/2023 | 147 | Hearing Set (RE: related document(s)[145] Motion to Abandon filed by Trustee Howard B Grobstein (TR)) The Hearing date is set for 2/7/2023 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG) |
01/12/2023 | 146 | Notice of motion/application Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)[145] Motion to Abandon Trustee's Motion for Order Authorizing Abandonment and Turnover of Funds to Secured Creditor; Memorandum of Point and Authorities; Declaration of Howard B. Grobstein in Support; with Proof of Service. Fee Amount $188 Filed by Trustee Howard B Grobstein (TR)). (Marshack, Richard) |