Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Temple CB LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-10301
TYPE / CHAPTER
Voluntary / 7

Filed

1-10-17

Updated

12-24-21

Last Checked

1-19-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2022
Last Entry Filed
Dec 21, 2021

Docket Entries by Year

There are 202 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 9, 2019 189 Notice to Pay Court Costs Due Sent To: Carolyn A Dye, Total Amount Due $350.00 . (Toliver, Wanda) (Entered: 08/09/2019)
Aug 28, 2019 190 Application for Compensation for DUMAS & KIM, APC., Trustee's Attorney, Period: 2/19/2019 to 8/28/2019, Fee: $3,673.00, Expenses: $12.10. Filed by Attorney DUMAS & KIM, APC. (Dumas, James) (Entered: 08/28/2019)
Nov 8, 2019 Receipt of Certification Fee - $11.00 by 71. Receipt Number 20238242. (admin) (Entered: 11/08/2019)
Nov 8, 2019 Receipt of Photocopies Fee - $35.50 by 71. Receipt Number 20238242. (admin) (Entered: 11/08/2019)
Feb 25, 2020 191 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn) (Entered: 02/25/2020)
Mar 20, 2020 192 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Under LBR 2016-2 for Approval of Cash Disbursements by the Trustee Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)191 Notice of Motion and Motion Under LBR 2016-2 For Approval of Cash Disbursements by the Trustee; Opportunity to Request Hearing; and Declaration of Trustee ). (Dye (TR), Carolyn) (Entered: 03/20/2020)
Mar 30, 2020 193 Order Granting Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF) (Related Doc # 191 ) Signed on 3/30/2020 (Fortier, Stacey) (Entered: 03/30/2020)
Apr 1, 2020 194 BNC Certificate of Notice - PDF Document. (RE: related document(s)193 Order on Motion For Approval of Cash Disbursements by the Trustee Under LBR 2016-2 (BNC-PDF)) No. of Notices: 2. Notice Date 04/01/2020. (Admin.) (Entered: 04/01/2020)
Apr 6, 2020 195 Status report - Report of Sale and Statement Pursuant to FRBP 6004(f) Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)101 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Trustee's Motion For Order Authorizing Sale of Real Property of the Estate [4350 Temple City Blvd., El Monte, CA 91731] Free and Clear of Liens and Interests, Subject to Hig). (Dye (TR), Carolyn) (Entered: 04/06/2020)
Apr 7, 2020 196 Withdrawal of Claim(s): 13 Filed by Creditor FRANCHISE TAX BOARD. (Ho, Vivian) (Entered: 04/07/2020)
Show 10 more entries
Nov 3, 2021 Receipt of Transfer of Claim (Fee)( 2:17-bk-10301-BR) [claims,trclm] ( 26.00) Filing Fee. Receipt number A53573165. Fee amount 26.00. (re: Doc# 204) (U.S. Treasury) (Entered: 11/03/2021)
Nov 3, 2021 Receipt of Undistributed Funds - $11847.61 by 20. Receipt Number 20244264. (admin) (Entered: 11/03/2021)
Nov 5, 2021 205 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: UW International Corp (Claim No. 8) To Dilks & Knopik, LLC Fee Amount $26 To Dilks & Knopik, LLC Filed by Creditor Dilks & Knopic, LLC. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 11/05/2021)
Nov 5, 2021 Receipt of Transfer of Claim (Fee)( 2:17-bk-10301-BR) [claims,trclm] ( 26.00) Filing Fee. Receipt number A53582206. Fee amount 26.00. (re: Doc# 205) (U.S. Treasury) (Entered: 11/05/2021)
Nov 5, 2021 206 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: US Construction Holdings (Claim No. 7) To Dilks & Knopik, LLC Fee Amount $26 To Dilks & Knopik, LLC Filed by Creditor Dilks & Knopic, LLC. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 11/05/2021)
Nov 5, 2021 Receipt of Transfer of Claim (Fee)( 2:17-bk-10301-BR) [claims,trclm] ( 26.00) Filing Fee. Receipt number A53582479. Fee amount 26.00. (re: Doc# 206) (U.S. Treasury) (Entered: 11/05/2021)
Nov 5, 2021 207 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)204 Transfer of Claim (Fee) filed by Creditor Dilks & Knopic, LLC) No. of Notices: 1. Notice Date 11/05/2021. (Admin.) (Entered: 11/05/2021)
Nov 10, 2021 208 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)205 Transfer of Claim (Fee) filed by Creditor Dilks & Knopic, LLC) No. of Notices: 0. Notice Date 11/10/2021. (Admin.) (Entered: 11/10/2021)
Nov 10, 2021 209 BNC Certificate of Notice - Transfer of Claim (RE: related document(s)206 Transfer of Claim (Fee) filed by Creditor Dilks & Knopic, LLC) No. of Notices: 1. Notice Date 11/10/2021. (Admin.) (Entered: 11/10/2021)
Nov 16, 2021 210 Application for payment of unclaimed funds (Form 1340) In the Amount of $2505.64 Filed by Dilks & Knopik, LLC (Fortier, Stacey) (Entered: 11/16/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-10301
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Jan 10, 2017
Type
voluntary
Terminated
Dec 21, 2021
Converted
Mar 17, 2017
Updated
Dec 24, 2021
Last checked
Jan 19, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of Toxic Substances Control
    Jay Ho Hooper
    Lewitt, Hackman, Shapiro, Marshall and Harlan
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    The Evergreen Advantage Management, lnc.
    The Evergreen Advantage, LLC
    TRC bnternational Corp.
    US Construction Holdings
    UW International Corp

    Parties

    Debtor

    Temple CB LLC
    4350 Temple City Boulevard
    El Monte, CA 91731
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4968

    Represented By

    J Thomas Hand
    Hand & Hand
    PO Box 985
    Temple City, CA 91780
    626-464-4313
    Fax : 949 489-0034
    Jehu Hand
    Hand & Hand
    P.O. Box 985
    Temple City, CA 91780
    949-482-9009
    Fax : 949-489-0034
    Email: jehu@jehu.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    15030 Ventura Blvd., Suite 527
    Sherman Oaks, CA 91403
    818-287-7003

    Represented By

    James A Dumas, Jr
    Dumas & Kim, APC
    3435 Wilshire Blvd Ste 990
    Los Angeles, CA 90010
    213-368-5000
    Fax : 213-368-5009
    Email: jdumas@dumas-law.com
    Christian T Kim
    Dumas & Kim, APC
    3435 Wilshire Blvd Ste 990
    Los Angeles, CA 90010
    213-368-5000
    Fax : 213-368-5009
    Email: ckim@dumas-law.com

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9 Koja Kitchen LLC 7 2:2024bk10127
    Aug 10, 2023 TNT R.E. Development Inc. 7 2:2023bk15143
    Jan 5, 2023 Crown Estates Holding, LLC 11 2:2023bk10058
    Aug 30, 2022 Koja Franchise Management LLC 7 2:2022bk14749
    Nov 2, 2021 HONG2016 INC 7 2:2021bk18395
    Feb 28, 2018 LOS ANGELES INTERNET EXCHANGE 11 2:2018bk12220
    Aug 20, 2017 Little Saigon Supermarket, LLC 11 2:17-bk-20227
    Jan 31, 2017 FLOOR US LLC 7 2:17-bk-11171
    Jan 13, 2017 ATLANTIS SEAFOOD, LLC 7 2:17-bk-10452
    Feb 12, 2016 Prelude Investment LLC 7 2:16-bk-11776
    May 7, 2014 Greenland Floor & Kitchen, Inc. 7 2:14-bk-18962
    Dec 26, 2012 DE SANTIAGO'S NURSERY, INC. 7 2:12-bk-51929
    Nov 19, 2012 ADXIO, INC. 7 2:12-bk-48537
    Oct 21, 2012 AC Landmarks, LLC 11 2:12-bk-45368
    May 24, 2012 Designer Home Center, Inc. 7 2:12-bk-28259