Case number: 8:20-bk-10298 - Closure Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Closure Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Theodor Albert

  • Filed

    01/29/2020

  • Last Filing

    04/18/2020

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-10298-TA

Assigned to: Theodor Albert
Chapter 7
Voluntary
No asset


Date filed:  01/29/2020
341 meeting:  05/05/2020

Debtor

Closure Corporation

2241 Ardsheal Dr
La Habra Heights, CA 90631
ORANGE-CA
Tax ID / EIN: 27-2052523

represented by
Mark A Pahor

The Marks Firm, L.C.
3870 La Sierra Ave Ste 301
Riverside, CA 92505
747-217-2590
Email: mark@markslc.com

Trustee

Richard A Marshack (TR)

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

 
 
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
04/18/202022BNC Certificate of Notice - PDF Document. (RE: related document(s)[20] Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2020. (Admin.)
04/17/202021Bankruptcy Case Closed - NO DISCHARGE, Not Applicable. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (Alcala, Maria) -
04/16/202020Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # [6]) Signed on 4/16/2020 (Steinberg, Elizabeth)
04/04/202019BNC Certificate of Notice (RE: related document(s) 17 Renotice 341 Meeting (BNC)) No. of Notices: 18. Notice Date 04/04/2020. (Admin.) (Entered: 04/04/2020)
04/04/202018BNC Certificate of Notice (RE: related document(s) 16 Renotice 341 Meeting (BNC)) No. of Notices: 18. Notice Date 04/04/2020. (Admin.) (Entered: 04/04/2020)
04/02/2020Chapter 7 Trustee's Report of No Distribution: I, Richard A Marshack (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): Not Available, Assets Exempt: Not Available, Claims Scheduled: Not Available, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[17] Renotice 341 Meeting (BNC) 341(a) meeting to be held on 5/5/2020 at 11:02 AM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Corona, Heidi). DUPLICATE OF #[16]. Notice NOT generated. Modified on 4/2/2020.). (Marshack (TR), Richard)
04/02/202017Renotice 341 Meeting (BNC) 341(a) meeting to be held on 5/5/2020 at 11:02 AM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Corona, Heidi). DUPLICATE OF #[16]. Notice NOT generated. Modified on 4/2/2020 (Corona, Heidi).
04/02/202016Renotice 341 Meeting (BNC) 341(a) meeting to be held on 5/5/2020 at 11:02 AM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Corona, Heidi)
03/26/202015Notice of Rescheduled Hearing Date (Amended to reflect correct hearing time) Filed by Creditor Ford Motor Credit Company LLC (RE: related document(s)[13] Notice of Rescheduled Hearing Date Filed by Creditor Ford Motor Credit Company LLC (RE: related document(s)[6] Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 2015 Ford F150; VIN# 1FTEW1CP4FKE41999 . Fee Amount $181, Filed by Creditor Ford Motor Credit Company LLC). (Kim, John) Warning: See docket entry no: [14] for corrective action. Modified on 3/24/2020.). (Kim, John)
03/24/202014Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected. Incorrect hearing time reflected. This matter is scheduled for April 8, 2020 at 10:00 am
THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION.
(RE: related document(s) 13 Notice filed by Creditor Ford Motor Credit Company LLC) (Daniels, Sally) (Entered: 03/24/2020)