Case number: 8:12-bk-14331 - Trimco Finish, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:12-bk-14331-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/05/2012
Date converted:  07/03/2013
Date reopened:  08/16/2016
Date terminated:  10/26/2016
341 meeting:  08/09/2013

Debtor

Trimco Finish, Inc.

3130 W. Harvard St.
Santa Ana, CA 92704
ORANGE-CA
Tax ID / EIN: 95-3769371

represented by
Jeffrey S Kaufman

Wolfe & Wyman, LLP
2301 Dupont Drive, Suite 300
Irvine, CA 92612
949-475-9200
Fax : 949-475-9203
Email: JSKaufman@wolfewyman.com

W. Derek May

Law Offices of Stephen R. Wade, P.C.
350 W Fourth St
Claremont, CA 91711
909-985-6500
Fax : 909-399-9900
Email: derek@srwadelaw.com

Stephen R Wade

The Law Offices of Stephen R Wade
350 W Fourth St
Claremont, CA 91711
909-985-6500
Fax : 909-399-9900
Email: srw@srwadelaw.com

Trustee

Steven M Speier (TR)

Post Office Box 7637
Newport Beach, CA 92658
(949)-336-1895

represented by
Brett Ramsaur

Ramsaur Law Office
1535 E. 17th Street, Suite 106
Santa Ana, CA 92705
9492009114
Email: brett@ramsaurlaw.com

Michael B Reynolds

Snell & Wilmer LLP
600 Anton Blvd Ste 1400
Costa Mesa, CA 92626
714-427-7000
Email: mreynolds@swlaw.com

Steven M Speier (TR)

Post Office Box 7637
Newport Beach, CA 92658
(949)-753-5862
Fax : (949)-825-6471
Email: Sspeier@asrmanagement.com

U.S. Trustee

United States Trustee (SA)

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

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/26/2016460Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (Le, James) (Entered: 10/26/2016)
09/17/2016459BNC Certificate of Notice - PDF Document. (RE: related document(s) 458 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/17/2016. (Admin.) (Entered: 09/17/2016)
09/15/2016458Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) - LOCATED: 5236 CASTLE ROAD, LA CANADA FLINTRIDGE, CA 91011 (Related Doc # 454 ) Signed on 9/15/2016 (Deramus, Glenda) (Entered: 09/15/2016)
09/06/2016457Hearing Held (Bk Motion) (RE: related document(s) 454 Motion for Relief from Stay - Real Property) - MOTION IS GRANTED. MOVANT TO SUBMIT AN ORDER (Deramus, Glenda) (Entered: 09/06/2016)
08/18/2016456BNC Certificate of Notice - PDF Document. (RE: related document(s) 453 Order on Motion to Reopen Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/18/2016. (Admin.) (Entered: 08/18/2016)
08/16/2016455Hearing Set (RE: related document(s) 454 Motion for Relief from Stay - Real Property filed by Creditor BAYVIEW LOAN SERVICING, LLC, servicing agent for The Bank of New York Mellon) The Hearing date is set for 9/6/2016 at 10:30 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 08/17/2016)
08/16/2016Receipt of Motion for Relief from Stay - Real Property(8:12-bk-14331-TA) [motion,nmrp] ( 176.00) Filing Fee. Receipt number 43112991. Fee amount 176.00. (re: Doc# 454) (U.S. Treasury) (Entered: 08/16/2016)
08/16/2016454Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5236 Castle Road, La Canada Flintridge, CA 91011 . Fee Amount $176, Filed by Creditor BAYVIEW LOAN SERVICING, LLC, servicing agent for The Bank of New York Mellon (Attachments: # 1 Exhibit A-M) (Schloss, Edward) (Entered: 08/16/2016)
08/16/2016453Order Reopening Case For The Sole And Limited Purpose Of Allowing Bayview Loan Services, LLC, As Agent, To File A Motion For Annulment Of The Automatic Stay, 11 USC 350(b), LBR 50110-1, and LBR 9013-1(Q) (BNC-PDF) (Related Doc # 452) Signed on 8/16/2016. (Deramus, Glenda) (Entered: 08/16/2016)
07/25/2016Receipt of Motion to Reopen Case(8:12-bk-14331-TA) [motion,mreop] ( 260.00) Filing Fee. Receipt number 42958188. Fee amount 260.00. (re: Doc# 452) (U.S. Treasury) (Entered: 07/25/2016)