Case number: 1:16-bk-10069 - Osher And Osher, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Osher And Osher, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Maureen Tighe

  • Filed

    01/11/2016

  • Last Filing

    09/02/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
APLDIST, APPEAL



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:16-bk-10069-MT

Assigned to: Maureen Tighe
Chapter 11
Voluntary
Asset


Date filed:  01/11/2016
Plan confirmed:  09/10/2018
341 meeting:  03/01/2016
Deadline for filing claims:  08/17/2016
Deadline for filing claims (govt.):  12/19/2016

Debtor

Osher And Osher, Inc.

16060 Ventura Boulevard, #110321
Encino, CA 91436
LOS ANGELES-CA
Tax ID / EIN: 46-5419917

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: ray@averlaw.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/02/2021481Bankruptcy 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)[23] Ex parte application filed by Debtor Osher And Osher, Inc., Hearing (Bk Motion) Continued, [53] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV), Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [81] Generic Motion filed by Debtor Osher And Osher, Inc., Hearing (Bk Motion) Continued, [114] Emergency motion filed by Debtor Osher And Osher, Inc., [123] Transcript, [127] Hearing (Bk Other) Set, Update Proof of Claim Deadline, [131] Order Setting Last Day To File Proofs of Claim (BNC-PDF), [146] Motion RE: Objection to Claim filed by Debtor Osher And Osher, Inc., [148] Motion RE: Objection to Claim filed by Debtor Osher And Osher, Inc., [150] Motion RE: Objection to Claim filed by Debtor Osher And Osher, Inc., [152] Motion RE: Objection to Claim filed by Debtor Osher And Osher, Inc., [164] Hearing (Bk Other) Continued, [171] Notice of Hearing filed by Debtor Osher And Osher, Inc., Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [177] Hearing (Bk Other) Continued, [180] Motion RE: Objection to Claim filed by Debtor Osher And Osher, Inc., Hearing (Bk Motion) Continued, [210] Hearing (Bk Other) Continued, [216] Generic Motion filed by Debtor Osher And Osher, Inc., [218] Generic Motion filed by Debtor Osher And Osher, Inc., [220] Generic Motion filed by Debtor Osher And Osher, Inc., [222] Generic Motion filed by Debtor Osher And Osher, Inc., Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [230] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, [250] Hearing (Bk Other) Continued, [299] Hearing (Bk Other) Continued, [327] Hearing (Bk Other) Continued, [333] Notice of Hearing filed by Debtor Osher And Osher, Inc., [340] Chapter 11 Plan filed by Debtor Osher And Osher, Inc., [341] Disclosure Statement filed by Debtor Osher And Osher, Inc., [342] Motion for approval of chapter 11 disclosure statement filed by Debtor Osher And Osher, Inc., [359] Hearing (Bk Other) Continued, [360] Notice of Hearing filed by Debtor Osher And Osher, Inc., [371] Hearing (Bk Other) Continued, [386] Generic Motion filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007, [389] Generic Motion filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007, [407] Hearing (Bk Other) Continued, [419] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007, [420] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007, [421] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007, [442] Hearing (Bk Other) Continued, [447] Transcript, [450] Generic Motion filed by Interested Party Kourosh Vosoghi, Interested Party 26 Moorpark, LLC, [459] Hearing (Bk Other) Continued, [463] Transcript) (Gonzalez, Emma)
03/23/2020480Civil Minutes RE: Appeal (USDC) (filed at USDC on 3/9/20) (RE: related document(s)[421] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007) NOTE: USDC 18-10100 (Remy, Johanne)
03/23/2020479Civil Minutes RE: Appeal (USDC) (filed at USDC on 3/9/20) (RE: related document(s)[420] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007)NOTE: USCD 18-10099 (Remy, Johanne)
03/23/2020478Civil Minutes RE: Appeal (USDC) (filed at USDC on 3/9/20) (RE: related document(s)[419] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007) NOTE: USDC 18-10066 (Remy, Johanne)
11/15/2019477Civil Minutes RE: Appeal (USDC) (Filed at USDC on 11/7/19) (RE: related document(s)[421] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007) NOTE: USDC 18-10100 (Remy, Johanne)
11/15/2019476Civil Minutes RE: Appeal (USDC) (Filed at USDC on 11/7/19) (RE: related document(s)[420] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007) NOTE: USCD 18-10099 (Remy, Johanne)
11/15/2019475Civil Minutes RE: Appeal (USDC) (Filed at USDC on 11/7/19) (RE: related document(s)[419] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007) NOTE: USDC 18-10066 (Remy, Johanne)
05/31/2019474Notice RE: BK Record Complete, Briefing Schedule and Notice of Entry - Re: Appeal 18-10100-GW (RE: related document(s) 421 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007) (Espino, Cecilia) (Entered: 05/31/2019)
05/31/2019473Notice RE: BK Record Complete, Briefing Schedule and Notice of Entry - Re: Appeal 18-10099-GW (RE: related document(s) 420 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007) (Espino, Cecilia) (Entered: 05/31/2019)
05/31/2019472Notice RE: BK Record Complete, Briefing Schedule and Notice of Entry - Re: Appeal 18-10066-GW (RE: related document(s) 419 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Sara Boodaie, as Trustee of the Yehuda Boodaie Revocable Living Trust, Dated July 6, 2007) (Espino, Cecilia) (Entered: 05/31/2019)