Case number: 8:13-bk-17708 - Ice Management Systems Inc - California Central Bankruptcy Court

Case Information
Docket Header
APPEAL



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:13-bk-17708-TA

Assigned to: Theodor Albert
Chapter 7
Voluntary
Asset


Date filed:  09/13/2013
341 meeting:  10/21/2013
Deadline for filing claims:  04/21/2014
Deadline for filing claims (govt.):  03/12/2014
Deadline for objecting to discharge:  12/20/2013
Deadline for financial mgmt. course:  12/20/2013

Debtor

Ice Management Systems Inc

20505 Crescent Bay Dr
Lake Forest, CA 92630
ORANGE-CA
Tax ID / EIN: 33-0622691
aka
IMS-ESS


represented by
Cathrine M Castaldi

Brown Rudnick LLP
2211 Michelson Dr 7th Fl
Irvine, CA 92612
949-752-7100
Fax : 949-252-1514
Email: ccastaldi@brownrudnick.com

Trustee

James J Joseph (TR)

200 W. Santa Ana Blvd., Suite 400
Santa Ana, CA 92701
(714) 569-3672

represented by
William M. Burd

Burd & Naylor
200 W Santa Ana Blvd Suite 400
Santa Ana, CA 92701
714-708-3900
Fax : 714-708-3949
Email: wmburd@burd-naylor.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
01/25/2017423Trustee's Notice of submission of final report to U.S. Trustee Filed by Trustee James J Joseph (TR). (Joseph (TR), James) (Entered: 01/25/2017)
12/06/2016422Supplemental Supplement to Second And Final Application For Approval Of Fees And Reimbursement of Expenses By Burd & Naylor Filed by Attorney Burd & Naylor. (Burd, William) (Entered: 12/06/2016)
11/18/2016421BNC Certificate of Notice - PDF Document. (RE: related document(s) 420 Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 11/18/2016. (Admin.) (Entered: 11/18/2016)
11/16/2016420Order On Motion For An Order Authorizing Abandonment And Destruction Of Debtor's Books And Records (BNC-PDF) (Related Doc # 415 ) Signed on 11/16/2016 (Deramus, Glenda) (Entered: 11/16/2016)
11/07/2016419Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee James J Joseph (TR) (RE: related document(s) 415 Motion to Abandon and Destroy Debtor's Books and Records. Fee Amount $176). (Burd, William) (Entered: 11/07/2016)
10/21/2016Receipt of Motion to Abandon(8:13-bk-17708-TA) [motion,mabn] ( 176.00) Filing Fee. Receipt number 43539204. Fee amount 176.00. (re: Doc# 415) (U.S. Treasury) (Entered: 10/21/2016)
10/18/2016418Proof of service Filed by Trustee James J Joseph (TR) (RE: related document(s) 417 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o))). (Burd, William) (Entered: 10/18/2016)
10/18/2016417Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Trustee James J Joseph (TR) (RE: related document(s) 415 Motion to Abandon and Destroy Debtor's Books and Records. Fee Amount $176 Filed by Trustee James J Joseph (TR)). (Burd, William) (Entered: 10/18/2016)
10/18/2016416Declaration re: In support Of Second And Final Application Filed by Trustee James J Joseph (TR) (RE: related document(s) 414 Application for Compensation Second And Final Application For Approval Of Fees And Reimbursement Of Expenses for Burd & Naylor, Trustee's Attorney, Period: 12/1/2014 to 10/18/2016, Fee: $63898.00, Expenses: $2619.19.). (Burd, William) (Entered: 10/18/2016)
10/18/2016415Motion to Abandon and Destroy Debtor's Books and Records. Fee Amount $176 Filed by Trustee James J Joseph (TR) (Burd, William) (Entered: 10/18/2016)