Prime Metals U.S.A., Inc.
7
Scott C Clarkson
11/17/2017
02/22/2024
Yes
v
DEFER |
Assigned to: Erithe A. Smith Chapter 7 Voluntary Asset |
|
Debtor Prime Metals U.S.A., Inc.
14440 North Harbor Boulevard No. 640 Fullerton, CA 92835 ORANGE-CA Tax ID / EIN: 26-2161387 |
represented by |
Steven Werth
SulmeyerKupetz 333 South Grand Avenue Suite 3400 Los Angeles, CA 90071 213-617-5210 Fax : 213-629-4520 Email: swerth@sulmeyerlaw.com |
Trustee Richard A Marshack (TR)
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
represented by |
Robert P Goe
Goe Forsythe & Hodges LLP 18101 Von Karman, Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.com David M Goodrich
Weiland Golden Goodrich LLP 650 Town Center Drive, Suite 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: dgoodrich@wgllp.com D Edward Hays
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com Laila Masud
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-777 Fax : 949-333-7778 Email: lmasud@marshackhays.com Steven Werth
(See above for address) TERMINATED: 04/30/2018 |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
Date Filed | # | Docket Text |
---|---|---|
02/22/2024 | 150 | Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Wood, David) |
10/09/2023 | 149 | Notice of Change of Address Notice of Attorney Change of Law Firm. (Masud, Laila) |
08/18/2023 | 148 | Notice of Change of Address for David M. Goodrich and Golden Goodrich LLP; New Address 3070 Bristol Street, Suite 640, Costa Mesa, CA 92626. (Goodrich, David) |
04/28/2023 | 147 | Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Werth, Steven) |
04/05/2023 | 146 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[145] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2023. (Admin.) |
04/03/2023 | 145 | Order Granting Motion For Order Approving Settlement And Compromise Disputes By And Between The Chapter 7 Trustee And R-Techo, Co., Ltd. And For Payment Of Contingency Fee And Expenses. IT IS ORDERED: The Motion Is GRANTED. The Settlement Agreement Attached To The Motion Is APPROVED. The Trustee Is Authorized To Take Any And All Steps And Execute Any/All Documents Necessary To Effectuate The Settlement Agreement. The Trustee Is Authorized To Pay Goe Forsythe & Hodges LLP The Contingency Fee Of $20,000 And Expenses Of $17,592.45 For A Total Payment Of $37,592.45. (BNC-PDF) (Related Doc # [143]) Signed on 4/3/2023. (NB8) |
04/03/2023 | 144 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[143] Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Order Approving Settlement And Compromise Of Disputes By And Between The Chapter 7 Trustee And R-Techo, Co., Ltd. And For Payment Of Contingency Fee And Expenses; Memorandum). (Goe, Robert) |
03/14/2023 | 143 | Motion to Approve Compromise Under Rule 9019 Notice Of Motion And Motion For Order Approving Settlement And Compromise Of Disputes By And Between The Chapter 7 Trustee And R-Techo, Co., Ltd. And For Payment Of Contingency Fee And Expenses; Memorandum Of Points And Authorities And Declaration Of Richard A. Marshack In Support Thereof with proof of service Filed by Trustee Richard A Marshack (TR) (Goe, Robert) |
02/24/2023 | 142 | Notice of Increased Hourly Rates Charged by Marshack Hays LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Wood, David) |
12/16/2022 | 141 | Transcript regarding Hearing Held 06/16/22 RE: HEARING RE: HYUNDAI STEEL COMPANY'S MOTION FOR SUMMARY JUDGMENT OR IN THE ALTERNATIVE, FOR PARTIAL SUMMARY ADJUDICATION. Remote electronic access to the transcript is restricted until 03/16/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 12/23/2022. Redaction Request Due By 01/6/2023. Redacted Transcript Submission Due By 01/17/2023. Transcript access will be restricted through 03/16/2023. (Steinhauer, Holly) |