T3M Inc., a Delaware corporation
7
Scott H. Yun
05/15/2017
01/10/2025
Yes
v
CONVERTED, DEFER |
Assigned to: Scott H. Yun Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/10/2025 | 499 | Receipt of Photocopies Fee - $4.50 by EZ. Receipt Number 61001949. (admin) |
01/10/2025 | 498 | Receipt of Certification Fee - $12.00 by EZ. Receipt Number 61001949. (admin) |
01/10/2025 | 497 | Request for a Certified Copy Fee Amount $12. (RE: related document(s)[220] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) (EZ) |
08/27/2021 | 496 | Bankruptcy 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) |
08/26/2021 | 495 | Chapter 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)) |
07/19/2021 | Receipt of Undistributed Funds - $140.50 by 31. Receipt Number 60150415. (admin) | |
07/16/2021 | 494 | Notice of unclaimed dividend(s) (under FRBP 3011) Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) |
05/26/2021 | Receipt of Misc Fee ProRate - $700.00 by 30. Receipt Number 60150239. (admin) | |
04/16/2021 | 493 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Reisner, Jeffrey. (Reisner, Jeffrey) (Entered: 04/16/2021) |
04/14/2021 | 492 | Notice of Change of Address Change of Mailing Address Filed by Creditor Santa Fe Mold Company. (Goe, Robert) (Entered: 04/14/2021) |