B-Squared Inc
11
03/10/2009
08/11/2017
Yes
DEFER, APPEAL, HistCase |
Assigned to: Geraldine Mund Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/11/2017 | 652 | Bankruptcy 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) |
07/07/2016 | 651 | Mandate 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 |
04/21/2014 | 649 | Order 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) |
09/21/2013 | 648 | BNC 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) |
09/19/2013 | 647 | Scheduling 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) |
08/20/2013 | 646 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Fujimoto, Daniel. (Fujimoto, Daniel) (Entered: 08/20/2013) |
06/21/2013 | 650 | BAP/USDC appeal judgment Re: Appeal BAP/USDC Number: CC-12-1410, Ruling:affirmed, Signed on 6/21/2013. (Espino, Cecilia) |
06/13/2013 | 645 | BNC 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) |
06/11/2013 | 644 | Order 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) |