Case number: 6:17-bk-14082 - T3M Inc., a Delaware corporation - California Central Bankruptcy Court

Case Information
  • Case title

    T3M Inc., a Delaware corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott H. Yun

  • Filed

    05/15/2017

  • Last Filing

    01/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:17-bk-14082-SY

Assigned to: Scott H. Yun
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/15/2017
Date converted:  09/26/2017
341 meeting:  12/18/2017
Deadline for filing claims:  01/29/2018
Deadline for filing claims (govt.):  01/29/2018
Deadline for objecting to discharge:  01/02/2018
Deadline for financial mgmt. course:  01/02/2018

Debtor

T3M Inc., a Delaware corporation

5181 Edison Ave.
Chino, CA 91710
SAN BERNARDINO-CA
Tax ID / EIN: 20-4987549
fka
T3 Motion Inc, a Delaware corporation


represented by
M Douglas Flahaut

Arent Fox, LLP
555 W Fifth St
48th fl
Los Angeles, CA 90013
213-443-7559
Fax : 213-629-7401
Email: flahaut.douglas@arentfox.com
TERMINATED: 11/02/2017

Aram Ordubegian

Arent Fox LLP
555 W 5th St 48th Fl
Los Angeles, CA 90013-1065
213-629-7410
Fax : 213-629-7401
Email: ordubegian.aram@arentfox.com

Jeffrey M. Reisner

Steptoe & Johnson LLP
633 West Fifth Street
Suite 1900
Los Angeles, CA 90071
213-439-9452
Fax : 213-439-9599
Email: jreisner@steptoe.com

Trustee

Todd A. Frealy (TR)

3403 Tenth Street, Suite 709
Riverside, CA 92501
951-784-4122

represented by
David B Golubchik

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: dbg@lnbyb.com

Monica Y Kim

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: myk@lnbrb.com

Juliet Y Oh

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: jyo@lnbrb.com

Carmela Pagay

Levene Neale Bender et al
10250 Constellation Bl Ste1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: ctp@lnbyb.com

Beth Ann R Young

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste1700
Los Angeles, CA 90067
310-229-1234
Email: bry@lnbyb.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Mohammad Tehrani

865 S. Figueroa St.
Suite 3100
Los Angeles, CA 90017
213-689-7400
Fax : 213-689-7401
Email: mtehrani@duanemorris.com

Latest Dockets

Date Filed#Docket Text
01/10/2025499Receipt of Photocopies Fee - $4.50 by EZ. Receipt Number 61001949. (admin)
01/10/2025498Receipt of Certification Fee - $12.00 by EZ. Receipt Number 61001949. (admin)
01/10/2025497Request for a Certified Copy Fee Amount $12. (RE: related document(s)[220] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) (EZ)
08/27/2021496Bankruptcy Case Closed - NO DISCHARGE. 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. (Mason, Shari)
08/26/2021495Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Frealy. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (fsy))
07/19/2021Receipt of Undistributed Funds - $140.50 by 31. Receipt Number 60150415. (admin)
07/16/2021494Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd)
05/26/2021Receipt of Misc Fee ProRate - $700.00 by 30. Receipt Number 60150239. (admin)
04/16/2021493Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Reisner, Jeffrey. (Reisner, Jeffrey) (Entered: 04/16/2021)
04/14/2021492Notice of Change of Address Change of Mailing Address Filed by Creditor Santa Fe Mold Company. (Goe, Robert) (Entered: 04/14/2021)