Case number: 6:20-bk-14663 - PAL Distribution Inc - California Central Bankruptcy Court

Case Information
  • Case title

    PAL Distribution Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Mark S Wallace

  • Filed

    07/08/2020

  • Last Filing

    11/19/2021

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:20-bk-14663-MW

Assigned to: Mark S Wallace
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/08/2020
Date converted:  08/21/2020
Date terminated:  11/19/2021
341 meeting:  10/01/2020
Deadline for objecting to discharge:  11/30/2020
Deadline for financial mgmt. course:  11/30/2020

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

Latest Dockets

Date Filed#Docket Text
11/19/2021178Bankruptcy 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)
11/18/2021177Chapter 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)
11/18/2021176Notice to Pay Court Costs Due Sent To: Charles W. Daff, Chapter 7 Trustee, Total Amount Due $0 . (Hawkinson, Susan) (Entered: 11/18/2021)
11/18/2021175Request for court costs Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles) (Entered: 11/18/2021)
10/28/2021174Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Casey, Thomas) (Entered: 10/28/2021)
10/15/2021173BNC 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)
10/13/2021172Order 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)
10/11/2021171Declaration 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)
09/22/2021170Notice 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)
09/22/2021169Motion 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)