Case number: 1:11-bk-15148 - Hoskins Enterprises, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:11-bk-15148-GM

Assigned to: Geraldine Mund
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/26/2011
Date terminated:  08/09/2013
Debtor discharged:  07/16/2013
Plan confirmed:  08/24/2012
341 meeting:  06/01/2011

Debtor

Hoskins Enterprises, Inc.

PO Box 923023
Sylmar, CA 91392
LOS ANGELES-CA
Tax ID / EIN: 95-4368286

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.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

Latest Dockets

Date Filed#Docket Text
08/09/2013103Bankruptcy 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) 1Voluntary Petition (Chapter 11) filed by Debtor Hoskins Enterprises, Inc., 9Generic Motion filed by Debtor Hoskins Enterprises, Inc., 14Meeting of Creditors Chapter 11 & 12,Update Proof of Claim Deadline, 36Motion RE: Objection to Claim filed by Debtor Hoskins Enterprises, Inc., 43Disclosure Statement filed by Debtor Hoskins Enterprises, Inc., 59Amended Chapter 11 Plan filed by Debtor Hoskins Enterprises, Inc.) (Williams, Jewell) (Entered: 08/09/2013)
07/18/2013102BNC Certificate of Notice (RE: related document(s) 101DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 18. Notice Date 07/18/2013. (Admin.) (Entered: 07/18/2013)
07/16/2013101DISCHARGE OF DEBTOR - Chapter 11 for Debtor (BNC) (Gonzalez, Emma) (Entered: 07/16/2013)
07/12/2013100Judge's instruction for entering discharge in chapter 11 cases (Gonzalez, Emma) (Entered: 07/16/2013)
06/14/201399BNC Certificate of Notice - PDF Document. (RE: related document(s) 98Order on Motion for Final Decree (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2013. (Admin.) (Entered: 06/14/2013)
06/12/201398Order Granting Motion For Final Decree (BNC-PDF) (Related Doc # 93) Signed on 6/12/2013 (Gonzalez, Emma) (Entered: 06/12/2013)
06/10/201397Declaration re: non oppositionDeclaration Regarding: Entry of Order Without Hearing Pursuant to LBR 9013-1(o); Proof of Service AttachedFiled by Debtor Hoskins Enterprises, Inc. (RE: related document(s) 93Motion for Final DecreeNotice Of Motion And Motion For Final Decree And Order Closing Chapter 11 Case; Memorandum Of Points And Authorities And Declarations Of Michael Jay Berger And Patricia Hoskins In Support Thereof; Proof of Service Attached). (Berger, Michael) (Entered: 06/10/2013)
06/07/201396BNC Certificate of Notice - PDF Document. (RE: related document(s) 95Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/07/2013. (Admin.) (Entered: 06/07/2013)
06/05/201395Order Granting Application For Compensation (BNC-PDF) (Related Doc # 90) for Michael Jay Berger, fees awarded: $35884.00, expenses awarded: $451.44 Signed on 6/5/2013. (Fisher, Liliana) (Entered: 06/05/2013)
06/05/2013Hearing (Bk Other) Continued (RE: related document(s) 1VOLUNTARY PETITION (CHAPTER 11) filed by Hoskins Enterprises, Inc.) Confirmation Hearing to be held on 06/18/2013 at 10:00 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for 1, (Fisher, Liliana) (Entered: 06/05/2013)