PAL Distribution Inc
7
Mark S Wallace
07/08/2020
11/19/2021
No
v
CONVERTED, CLOSED |
Assigned to: Mark S Wallace Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor PAL Distribution Inc
16875 Heacock Street Moreno Valley, CA 92551 RIVERSIDE-CA Tax ID / EIN: 27-2806056 dba DDI Distribution |
represented by |
M. Jonathan Hayes
Resnik Hayes Moradi LLP 17609 Ventura Blvd. Suite 314 Encino, CA 91316 (818) 285-0100 Fax : (818) 855-7013 Email: jhayes@rhmfirm.com Matthew J Negrin
Baer, Negrin & Troff LLP 12400 Wilshire Blvd Ste 1180 Los Angeles, CA 90025 310-802-4209 Fax : 310-820-9979 Email: matt@btllp.com TERMINATED: 11/05/2020 |
Trustee Caroline Renee Djang (TR)
18101 Von Karman Ave., Suite 1000 Irvine, CA 92612 949-263-6586 TERMINATED: 08/21/2020 |
represented by |
Caroline Djang
Best Best & Krieger LLP 18101 Von Karman Ave., Suite 1000 Irvine, CA 92612 (949) 263-2600 Fax : (949) 260-0972 Email: cdjang@buchalter.com |
Trustee Charles W Daff (TR)
2107 N. Broadway Suite 308 Santa Ana, CA 92706 657-218-4800 |
represented by |
Thomas H Casey
26400 La Alameda Ste 210 Mission Viejo, CA 92691 949-766-8787 Email: kdriggers@tomcaseylaw.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 |
---|---|---|
11/19/2021 | 178 | Bankruptcy Case Closed - NO DISCHARGE. 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)77 Meeting of Creditors Chapter 7 No Asset, 165 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Charles W Daff (TR)) (Mason, Shari) (Entered: 11/19/2021) |
11/18/2021 | 177 | Chapter 7 Trustee's Report of No Distribution: Funds Collected and Returned: $106494.28. 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 15 months. Assets Abandoned (without deducting any secured claims): $ 893213.99, Assets Exempt: Not Available, Claims Scheduled: $ 2287351.20, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2287351.20. Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles) (Entered: 11/18/2021) |
11/18/2021 | 176 | Notice to Pay Court Costs Due Sent To: Charles W. Daff, Chapter 7 Trustee, Total Amount Due $0 . (Hawkinson, Susan) (Entered: 11/18/2021) |
11/18/2021 | 175 | Request for court costs Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles) (Entered: 11/18/2021) |
10/28/2021 | 174 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Casey, Thomas) (Entered: 10/28/2021) |
10/15/2021 | 173 | BNC Certificate of Notice - PDF Document. (RE: related document(s)172 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/15/2021. (Admin.) (Entered: 10/15/2021) |
10/13/2021 | 172 | Order Granting Motion for order authorizing disbursement of secured funds on hand to secured creditor (BNC-PDF) (Related Doc # 169 ) Signed on 10/13/2021 (Craig, John) (Entered: 10/13/2021) |
10/11/2021 | 171 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with Exhibits and Proof of Service Filed by Trustee Charles W Daff (TR) (RE: related document(s)169 Motion Chapter 7 Trustee's Motion for Order Authorizing Disbursement of Secured Funds on Hand to Secured Creditor Pursuant to 11 U.S.C. Section 725; Memorandum of Points and Authorities; and Declaration of Chapter 7 Trustee Charles W. Daff and T). (Casey, Thomas) (Entered: 10/11/2021) |
09/22/2021 | 170 | Notice of motion/application Notice of Chapter 7 Trustee's Motion for Order Authorizing Disbursement of Secured Funds on Hand to Secured Creditor Pursuant to 11 U.S.C. Section 725 with Proof of Service Filed by Trustee Charles W Daff (TR) (RE: related document(s)169 Motion Chapter 7 Trustee's Motion for Order Authorizing Disbursement of Secured Funds on Hand to Secured Creditor Pursuant to 11 U.S.C. Section 725; Memorandum of Points and Authorities; and Declaration of Chapter 7 Trustee Charles W. Daff and Thomas H. Casey in Support Thereof with Exhibits and Proof of Service Filed by Trustee Charles W Daff (TR)). (Casey, Thomas) (Entered: 09/22/2021) |
09/22/2021 | 169 | Motion Chapter 7 Trustee's Motion for Order Authorizing Disbursement of Secured Funds on Hand to Secured Creditor Pursuant to 11 U.S.C. Section 725; Memorandum of Points and Authorities; and Declaration of Chapter 7 Trustee Charles W. Daff and Thomas H. Casey in Support Thereof with Exhibits and Proof of Service Filed by Trustee Charles W Daff (TR) (Casey, Thomas) (Entered: 09/22/2021) |