Case number: 1:09-bk-12590 - B-Squared Inc - California Central Bankruptcy Court

Case Information
Docket Header
DEFER, APPEAL, HistCase



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:09-bk-12590-GM

Assigned to: Geraldine Mund
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  03/10/2009
Debtor discharged:  03/11/2011
341 meeting:  04/29/2009
Deadline for objecting to discharge:  06/29/2009

Debtor

B-Squared Inc

13047 Ventura Blvd Ste 200
Studio City, CA 91604
LOS ANGELES-CA
Tax ID / EIN: 95-4719252
dba
All California Funding

dba
ACF Reconveyance


represented by
Simon Aron

Wolf, Rifkin, Shapiro & Schulman LLP
11400 W Olympic Blvd 9th Fl
Los Angeles, CA 90064-1565
310-478-4100
Fax : 310-479-1422
Email: saron@wrslawyers.com

Wayne S Grajewski

McKenna Long & Aldridge LLP
300 S Grand Ave Ste 1500
Los Angeles, CA 90071
213-687-2100
Fax : 213-687-2149

Elsa M Horowitz

Wolf Rifkin Shapiro Schulman & R
11400 W Olympic Blvd 9th Fl
Los Angeles, CA 90064
310-478-4100
Fax : 310-478-6363
Email: ehorowitz@wrslawyers.com

Jacqueline L James

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

Susan K Seflin

Ezra Brutzkus Gubner LLP
21650 Oxnard St., Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-927-9099
Email: sseflin@ebg-law.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811

represented by
S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov

Creditor Committee Chair

Official Committee Of Unsecured Creditors

Shulman Hodges & Bastian LLP
26632 Towne Center Drive
Suite 300
Foothill Ranch, CA 92610
represented by
Melissa Davis Lowe

8105 Irvine Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: mdavis@shbllp.com

Leonard M Shulman

Shulman Hodges & Bastian LLP
26632 Towne Ctr Dr Ste 300
Foothill Ranch, CA 92610
949-340-3400
Fax : 949-340-3000
Email: lshulman@shbllp.com

----- Shulman Hodges & Bas

26632 Towne Centre Dr Ste 300
Foothill Ranch, CA 92610-2808
949-340-3400

Latest Dockets

Date Filed#Docket Text
08/11/2017652Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor B-Squared Inc, [4] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor James L. Decker, Percy G. Decker, the Trust Company of America, et al., Hearing (Bk Other) Set, [11] Emergency motion filed by Debtor B-Squared Inc, [19] Notice of Hearing filed by Debtor B-Squared Inc, [22] Meeting of Creditors Chapter 11 & 12, [41] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Great American Assurance Company, [77] Motion to Extend/Limit Exclusivity Period filed by Debtor B-Squared Inc, [86] Motion to Approve Compromise Under Rule 9019 filed by Debtor B-Squared Inc, [88] Notice of Hearing filed by Debtor B-Squared Inc, Hearing (Bk Other) Set, [99] Transcript, [100] Motion to Extend/Limit Exclusivity Period filed by Debtor B-Squared Inc, [102] Notice of Hearing filed by Debtor B-Squared Inc, [103] Generic Motion filed by Debtor B-Squared Inc, [110] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor B-Squared Inc, [120] Motion to Extend/Limit Exclusivity Period filed by Debtor B-Squared Inc, [123] Notice of Hearing filed by Debtor B-Squared Inc, [124] Motion for approval of chapter 11 disclosure statement filed by Debtor B-Squared Inc, [128] Emergency motion filed by Debtor B-Squared Inc, Update Proof of Claim Deadline, [194] Motion for Relief from Stay - Real Property filed by Creditor East West Bank, [206] Notice of Hearing filed by Debtor B-Squared Inc, [211] Objection to Claim filed by Debtor B-Squared Inc, [212] Objection to Claim filed by Debtor B-Squared Inc, [213] Objection to Claim filed by Debtor B-Squared Inc, [214] Objection to Claim filed by Debtor B-Squared Inc, [215] Objection to Claim filed by Debtor B-Squared Inc, [216] Objection to Claim filed by Debtor B-Squared Inc, Hearing (Bk Other) Set, Hearing (Bk Other) Set, [221] Notice of Hearing filed by Debtor B-Squared Inc, Hearing (Bk Motion) Set, [243] Transcript, [292] Generic Motion filed by Creditor James L. Decker, Percy G. Decker, the Trust Company of America, et al., [310] Notice of Hearing filed by Debtor B-Squared Inc, [412] Notice of Hearing filed by Debtor B-Squared Inc, Hearing (Bk Other) Set, [436] Generic Motion filed by Creditor Committee Chair Official Committee Of Unsecured Creditors, [444] Application for Compensation filed by Debtor B-Squared Inc, [486] Transcript, [531] Motion for Sanctions for Violation of the Discharge Injunction filed by Debtor B-Squared Inc, [543] Transcript, [545] Motion for Contempt filed by Debtor B-Squared Inc, [570] Notice of Appeal filed by Creditor Danny Wayne Pryor, [584] Transcript, [585] Transcript, [592] Generic Motion filed by Debtor B-Squared Inc, [598] Transcript, [599] Transcript, [618] Hearing (Bk Motion) Set, [619] Transcript, [636] Transcript, [637] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor B-Squared Inc, [647] Scheduling Order (BNC-PDF)) (Gonzalez, Emma)
07/07/2016651Mandate on appeals Re: Appeal BAP/USDC Number: 12-1410, Ruling:Affirmed, Signed on 7/7/2016 (RE: related document(s)[650] BAP/USDC appeal judgment). (Espino, Cecilia)Originally filed at U.S. Court of Appeals for the Ninth Circuit on June 20, 2016
04/21/2014649Order Re:Order of Dismissal from United States Court of Appeals for the Ninth Circuit. (BNC-PDF) Signed on 4/21/2014 (RE: related document(s) 570Notice of Appeal filed by Creditor Danny Wayne Pryor, 571Transmittal of Complete Record on Appeal, 574Statement of Issues on Appeal filed by Creditor Danny Wayne Pryor, 575Appellant Designation filed by Creditor Danny Wayne Pryor, 576Notice of transcripts filed by Creditor Danny Wayne Pryor, 577Appellee Designation filed by Debtor B-Squared Inc, 582Notice of transcripts filed by Creditor Danny Wayne Pryor, 587Notice of transcripts filed by Creditor Danny Wayne Pryor, 600Statement of Issues on Appeal filed by Creditor Danny Wayne Pryor). (Espino, Cecilia) (Entered: 04/21/2014)
09/21/2013648BNC Certificate of Notice - PDF Document. (RE: related document(s) 647Scheduling Order (BNC-PDF)) No. of Notices: 2. Notice Date 09/21/2013. (Admin.) (Entered: 09/21/2013)
09/19/2013647Scheduling Order (BNC-PDF) Signed on 9/19/2013. Pre-Trial Conference set for 12/17/2013 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367, 10/8/2013 - Expert Witness Designation Deadline, 10/29/2013 - Rebuttal Witness Expert Witness Designation Deadline, 10/19/2013 - Expert Discovery Cut-Off . The case judge is Geraldine Mund (Gonzalez, Emma) (Entered: 09/19/2013)
08/20/2013646Request for courtesy Notice of Electronic Filing (NEF) Filed by Fujimoto, Daniel. (Fujimoto, Daniel) (Entered: 08/20/2013)
06/21/2013650BAP/USDC appeal judgment Re: Appeal BAP/USDC Number: CC-12-1410, Ruling:affirmed, Signed on 6/21/2013. (Espino, Cecilia)
06/13/2013645BNC Certificate of Notice - PDF Document. (RE: related document(s) 644Order on Motion for Final Decree (BNC-PDF)) No. of Notices: 2. Notice Date 06/13/2013. (Admin.) (Entered: 06/13/2013)
06/11/2013644Order Granting Motion For Final Decree and that an Order may be Entered Closing the Chapter 11 Case (BNC-PDF) (Related Doc # 637) Signed on 6/11/2013 (Harraway, Phillip) (Entered: 06/11/2013)