Case number: 2:15-bk-11688 - Shasa USA LLC - California Central Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-11688-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Voluntary
Asset


Date filed:  02/04/2015
341 meeting:  03/19/2015
Deadline for filing claims:  05/26/2015
Deadline for filing claims (govt.):  08/03/2015
Deadline for objecting to discharge:  04/27/2015
Deadline for financial mgmt. course:  04/27/2015

Debtor

Shasa USA LLC

2827 S. Santa Fe Avenue
Vernon, CA 90058
LOS ANGELES-CA
Tax ID / EIN: 74-3262478

represented by
Rowena Santos

Thompson Coburn
2029 Century Park E 19Fl
Los Angeles, CA 90067
310-282-2500
Fax : 310-282-2501
Email: rsantos@thompsoncoburn.com

Trustee

David M Goodrich (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000

represented by
Jason Balitzer

SulmeyerKupetz APC
333 S Hope St 35th Fl
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: jbalitzer@sulmeyerlaw.com

Mark S Horoupian

GreenspoonMarder LLP
333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-626-2311
Email: mark.horoupian@gmlaw.com

Steven Werth

SulmeyerKupetz
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-617-5210
Fax : 213-629-4520
Email: steven.werth@gmlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
03/14/2025333BNC Certificate of Notice (RE: related document(s)[332] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 03/14/2025. (Admin.)
03/12/2025332Notice to Pay Court Costs Due Sent To: David M Goodrich, Chapter 7 Trustee, Total Amount Due $29,050.00 . AMENDED TO CORRECT TOTAL AMOUNT DUE ON NOTICE TO PAY COURT COSTS FILED ON 5/24/2022 (LG)
03/02/2025331BNC Certificate of Notice - PDF Document. (RE: related document(s)[330] Order of Distribution (BNC-PDF) filed by Accountant ------ Menchaca & Company, Accountant Menchaca & Company LLP, Trustee David M Goodrich (TR)) No. of Notices: 1. Notice Date 03/02/2025. (Admin.)
02/28/2025330Order on Final Fee Applications Allowing Payment of: (1) Court and U.S. Trustee Fees; and (2) Final Fees and Expenses of Trustee and Professionals [LBR 2016-1(c)(4)]. Distribution for GreenspoonMader, LLP, Trustee's Attorney, Fees awarded: $539,617.40, Expenses awarded: $10,438.35; for David M Goodrich (TR), Trustee Chapter 7, Fees awarded: $62,220.69, Expenses awarded: $8,286.40; for Menchaca & Company LLP, Accountant, Fees awarded: $15,893.00, Expenses awarded: $26.35; David Meadows, Other Professional, Fees awarded: $1,500.00. (BNC-PDF) Signed on 2/28/2025. (SM2)
02/28/2025329Notice of lodgment Amended Notice of Lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[322] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Goodrich. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))). (Goodrich (TR), David)
02/28/2025328Notice of lodgment with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)[322] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Goodrich. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))). (Goodrich (TR), David)
01/25/2025327BNC Certificate of Notice - PDF Document. (RE: related document(s)[323] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 369. Notice Date 01/25/2025. (Admin.)
01/24/2025Hearing Set (RE: related document(s)[323] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF) ) Hearing to be held on 02/27/2025 at 11:00 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012. The hearing judge is Vincent Zurzolo (TJ)
01/24/2025326Hearing Set (RE: related document(s)[305] Application for Compensation filed by Attorney SulmeyerKupetz, A Professional Corporation) The Hearing date is set for 2/27/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
01/24/2025325Hearing Set (RE: related document(s)[302] Application for Compensation filed by Accountant Menchaca & Company LLP) The Hearing date is set for 2/27/2025 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)