Case number: 6:21-bk-13495 - BTL Machine, a California corporation - California Central Bankruptcy Court

Case Information
  • Case title

    BTL Machine, a California corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    06/25/2021

  • Last Filing

    12/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:21-bk-13495-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset


Date filed:  06/25/2021
341 meeting:  03/14/2022
Deadline for filing claims:  04/15/2022
Deadline for filing claims (govt.):  04/15/2022

Debtor

BTL Machine, a California corporation

3280 Crestview Dr.
Norco, CA 92860
RIVERSIDE-CA
Tax ID / EIN: 33-0811216

represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 900634
(310) 229-1234
Fax : (310) 229-1244
Email: tma@lnbyg.com

Trustee

Howard B Grobstein (TR)

Grobstein Teeple, LLP
9363 Magnolia Avenue
Riverside, CA 92503
951-234-0951

represented by
Alan W Forsley

1875 Century Park East
Ste 2230
Los Angeles, CA 90067
310-284-7350
Fax : 310-432-5999
Email: alan.forsley@flpllp.com

U.S. Trustee

United States Trustee (RS)

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

Latest Dockets

Date Filed#Docket Text
12/16/202496Declaration re: of Howard Grobstein in Support of Final Fee Application of FLP Law Group LLP (f/k/a Fredman Lieberman Pearl LLP) for Payment of Fees and Expenses with proof of service Filed by Trustee Howard B Grobstein (TR) (RE: related document(s)[92] Application for Compensation Final Fee Application of FLP Law Group LLP (f/k/a Fredman Lieberman Pearl LLP) for Payment of Fees and Expenses; Declaration of Alan W. Forsley Filed in Support with Proof of Service for FLP Law Group LLP, Genera). (Lieberman, Marc)
12/10/202495Declaration re: Declaration of Howard B. Grobstein, Trustee in Support of Application Filed by Accountant Grobstein Teeple CPA (RE: related document(s)[94] Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple, LLP as Accountants for the Chapter 7 Trustee; Declaration of Kermith B. Boffill in Support Thereof with Proof of Service and Exhibits A-D for Grobstein Teeple CPA, Accountant, Period: 1/3/2022 to 11/21/2024, Fee: $7,858.00, Expenses: $132.00. Filed by Accountant Grobstein Teeple CPA.). (Teeple, Joshua)
12/10/202494Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple, LLP as Accountants for the Chapter 7 Trustee; Declaration of Kermith B. Boffill in Support Thereof with Proof of Service and Exhibits A-D for Grobstein Teeple CPA, Accountant, Period: 1/3/2022 to 11/21/2024, Fee: $7,858.00, Expenses: $132.00. Filed by Accountant Grobstein Teeple CPA. (Teeple, Joshua)
12/09/202493Proof of service Amended Proof of Service for Final Fee Application of FLP Law Group LLP (f/k/a Fredman Lieberman Pearl LLP) for Payment of Fees and Expenses [Doc No. 92] Filed by Attorney FLP Law Group LLP (RE: related document(s)[92] Application for Compensation Final Fee Application of FLP Law Group LLP (f/k/a Fredman Lieberman Pearl LLP) for Payment of Fees and Expenses; Declaration of Alan W. Forsley Filed in Support with Proof of Service for FLP Law Group LLP, Genera). (Forsley, Alan)
11/27/202492Application for Compensation Final Fee Application of FLP Law Group LLP (f/k/a Fredman Lieberman Pearl LLP) for Payment of Fees and Expenses; Declaration of Alan W. Forsley Filed in Support with Proof of Service for FLP Law Group LLP, General Counsel, Period: 3/2/2022 to 11/22/2024, Fee: $21737.50, Expenses: $228.47. Filed by Attorney FLP Law Group LLP (Forsley, Alan)
11/16/202491BNC Certificate of Notice - PDF Document. (RE: related document(s)[90] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/16/2024. (Admin.)
11/14/202490Order Approving Stipulation for order to approve settlement between estate's only general unsecured creditors regarding treatment of Claim No. 2 filed by Fabian Hernandez (BNC-PDF) (Related Doc # [85]) Signed on 11/14/2024 (JC6)
11/10/202489BNC Certificate of Notice (RE: related document(s)[88] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 11/10/2024. (Admin.)
11/08/202488Notice to Pay Court Costs Due Sent To: Howard Grobstein, Total Amount Due $1150.00 . (JC6)
11/08/202487Notice to professionals to file application for compensation and Intent to File Final Report Filed by Trustee Howard B Grobstein (TR). (Grobstein (TR), Howard)