Case number: 6:21-bk-14335 - SOCAL MRO LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:21-bk-14335-SY

Assigned to: Scott H. Yun
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/11/2021
Date converted:  11/19/2021
341 meeting:  04/26/2022
Deadline for filing claims:  03/14/2022
Deadline for objecting to discharge:  02/22/2022
Deadline for financial mgmt. course:  02/22/2022

Debtor

SOCAL MRO LLC

22 Duane
Irvine, CA 92620
SAN BERNARDINO-CA
Tax ID / EIN: 47-5241315

represented by
Roseann Frazee

Frazee Law Group
5133 Eagle Rock Boulevard
Los Angeles, CA 90041
323-274-4287
Fax : 323-967-7600
Email: roseann@frazeelawgroup.com
TERMINATED: 02/18/2022

Alec L Harshey

Law Offices of Alec Harshey
901 S State St Ste 400
Hemet, CA 92543
951-658-2168
Fax : 951-658-3155
Email: alecharshey@verizon.net

Trustee

Caroline Renee Djang (TR)

18101 Von Karman Ave., Suite 1000
Irvine, CA 92612
949-263-6586
TERMINATED: 11/19/2021

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

Karl T Anderson (TR)

340 South Farrell Drive, Suite A210
Palm Springs, CA 92262
(760) 778-4889

represented by
Melissa Davis Lowe

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: mlowe@shulmanbastian.com

Leonard M Shulman

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: lshulman@shulmanbastian.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

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: ali.matin@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
09/12/2022144Notice of sale of estate property (LBR 6004-2) All aircraft Ground support equipment, testing gear and Office equipment located in six (6) storage containers at the Chino Hills airport, 8350 Kimball Avenue, Chino, CA 91708 and Federal Aviation Administration (F.A.A.) 145 Certificate Filed by Trustee Karl T Anderson (TR). (Lowe, Melissa) (Entered: 09/12/2022)
09/12/2022143Motion For Sale of Property of the Estate under Section 363(b) - No Fee Subject to Overbids, Combined with Notice of Bidding Procedures and Request for Approval of the Bidding Procedures Utilized; and Granting Related Relief; Declaration of Karl T. Anderson in Support Thereof and Notice of Motion with Proof of Service - Hearing: 10/6/22 at 9:30 a.m. Filed by Trustee Karl T Anderson (TR) (Lowe, Melissa) (Entered: 09/12/2022)
08/24/2022142Notice of Change of Address . (Goe, Robert) (Entered: 08/24/2022)
05/03/2022141Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Karl T Anderson (TR) (RE: related document(s) 131 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 3/24/2022 at 01:30 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Anderson (TR), Karl)). (Anderson (TR), Karl) (Entered: 05/03/2022)
03/28/2022140Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/26/2022 at 01:30 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Anderson (TR), Karl) (Entered: 03/28/2022)
03/27/2022139BNC Certificate of Notice - PDF Document. (RE: related document(s)138 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/27/2022. (Admin.) (Entered: 03/27/2022)
03/25/2022138Order Granting Application For Payment Of Final Fees And Expenses (BNC-PDF) (Related Doc # 110) for Caroline Renee Djang (TR), fees awarded: $7828.50, expenses awarded: $19.64 Signed on 3/25/2022. (Mason, Shari) (Entered: 03/25/2022)
03/24/2022137Document, Hearing Held - GRANTED - (RE: related document(s)110 Application for Compensation filed by Trustee Caroline Renee Djang (TR)) (Mason, Shari) (Entered: 03/25/2022)
03/24/2022136Notice of lodgment //Proposed Order Filed by Trustee Caroline Renee Djang (TR) (RE: related document(s)110 Application for Compensation //Final for Caroline Renee Djang (TR), Trustee, Period: 8/12/2021 to 12/8/2021, Fee: $7828.50, Expenses: $19.64. Filed by Attorney Caroline Renee Djang (TR) (Djang (TR), Caroline)). (Djang, Caroline) (Entered: 03/24/2022)
03/14/2022135Disclosure of Compensation of Attorney for Debtor (Official Form 2030) with Proof of Service Thereon Filed by Debtor SOCAL MRO LLC. (Harshey, Alec) (Entered: 03/14/2022)