Case number: 8:17-bk-14535 - Prime Metals U.S.A., Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Prime Metals U.S.A., Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    11/17/2017

  • Last Filing

    02/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-14535-ES

Assigned to: Erithe A. Smith
Chapter 7
Voluntary
Asset


Date filed:  11/17/2017
341 meeting:  11/26/2019
Deadline for filing claims:  04/09/2018
Deadline for filing claims (govt.):  05/16/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
02/22/2024150Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Wood, David)
10/09/2023149Notice of Change of Address Notice of Attorney Change of Law Firm. (Masud, Laila)
08/18/2023148Notice 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)
04/28/2023147Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Werth, Steven)
04/05/2023146BNC 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.)
04/03/2023145Order 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)
04/03/2023144Declaration 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)
03/14/2023143Motion 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)
02/24/2023142Notice of Increased Hourly Rates Charged by Marshack Hays LLP; with Proof of Service Filed by Trustee Richard A Marshack (TR). (Wood, David)
12/16/2022141Transcript 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)