Case number: 8:10-bk-12014 - Irvine Brothers, Inc - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:10-bk-12014-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/18/2010
Date converted:  12/08/2010
Date terminated:  05/20/2011
341 meeting:  01/19/2011

Debtor

Irvine Brothers, Inc

17585 Harvard Ave, Suite A
Irvine, CA 92614
ORANGE-CA
Tax ID / EIN: 26-0311658
dba
Ws China Bistro


represented by
Cheryl L Christopher - SUSPENDED -

Law Office of Cheryl L Christopher
1441 Veteran Ave
No. 411
Los Angeles, CA 90024
310-422-5326
Fax : 310-422-5326
Email: cheriecl51@gmail.com

Anthony Obehi Egbase

A.O.E Law & Associates, APC
350 S Figueroa St Ste 189
Los Angeles, CA 90071
213-620-7070
Fax : 213-620-1200
Email: info@aoelaw.com

Trustee

Charles W Daff (TR)

2107 N. Broadway
Suite 308
Santa Ana, CA 92706
657-218-4800

represented by
Charles W Daff (TR)

2009 N. Broadway
Santa Ana, CA 92706
714-541-0301
Fax : 714-569-0515
Email: cdaff@epiqtrustee.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 7160
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/20/201192Bankruptcy Case Closed - NO DISCHARGE (Discharge Not Applicable) (Allen, Gloria) (Entered: 05/20/2011)
05/19/201191BNC Certificate of Notice - PDF Document. (RE: related document(s) 90 Order (Generic)) No. of Notices: 3. Service Date 05/19/2011. (Admin.) (Entered: 05/19/2011)
05/17/201190ORDER GRANTING MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. 362 (PERSONAL PROPERTY) (Settled by Stipulation) (Related Doc # 89) Signed on 5/17/2011 (Daniels, Sally) (Entered: 05/17/2011)
05/10/201189Stipulation By Wells Fargo and Irvine Brothers, Inc. and Chapter 7 Trustee for Relief From the Automatic Stay Filed by Creditor Wells Fargo (Attachments: 1 Exhibit Exhibit 1) (Fabozzi, Dennis) (Entered: 05/10/2011)
01/27/2011Chapter 7 Trustee's Report of No Distribution: I, Charles W Daff (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. 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 2 months. Assets Abandoned (without deducting any secured claims): $ 45200.04, Assets Exempt: $ 0.00, Claims Scheduled: $ 997819.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 997819.00. Filed by Trustee Charles W Daff (TR) (RE: related document(s) 81 Meeting of Creditors 341). (Daff (TR), Charles) (Entered: 01/27/2011)
01/25/201188Order Granting Motion For Joint Administration on Casec - LEAD case: 8:10-bk-21128-TA Fernando W. Chong and Sikhan Chong; MEMBER cases: 8:11-10936-TA Redondo Brothers, Inc.; 8:11-10937-TA Chong's, Inc.; 8:11-10939-TA Marcelino Chong; 8:11-10940-TA Roberto Chong; 8:11-11075-TA Hermosa Brothers, Inc. (Related Doc # 46) - Signed on 1/25/2011. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed; Ngo, Kim)-ORDER ENTERED IN ERROR IN THIS CASE. ORDER ENTERED IN CORRECT LEAD CASE 8:10-21128-TA AND ALL RELATED CASES. Modified on 5/20/2011 (Allen, Gloria). (Entered: 01/25/2011)
01/09/201187Request for courtesy Notice of Electronic Filing (NEF) Filed by Ernie Zachary Park on behalf of The Irvine Company, A Delaware limited liability company. (Park, Ernie) (Entered: 01/09/2011)
12/30/201086Declaration Re: Electronic Filing Amendments filed on December 22, 2010 and Declaration of Attorney Filed on December 22, 2010 Filed by Debtor Irvine Brothers, Inc. (Egbase, Anthony) (Entered: 12/30/2010)
12/22/201085Declaration of attorney's limited scope of appearance Filed by Debtor Irvine Brothers, Inc. (Egbase, Anthony) (Entered: 12/22/2010)
12/22/2010Receipt of Amending Schedules D E or F(8:10-bk-12014-TA) [misc,amdsch] ( 26.00) Filing Fee. Receipt number 17958288. Fee amount 26.00. (U.S. Treasury) (Entered: 12/22/2010)