Donmetz Home LLC
11
Victoria S. Kaufman
02/02/2016
Yes
v
CLOSED |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Donmetz Home LLC
21781 Ventura Blvd., Suite 650 Woodland Hills, CA 91364-1835 LOS ANGELES-CA Tax ID / EIN: 47-4238449 |
represented by |
M. Jonathan Hayes
Resnik Hayes Moradi LLP 17609 Ventura Blvd. Suite 314 Encino, CA 91316 (818) 285-0100 Fax : (818) 855-7013 Email: jhayes@rhmfirm.com Roksana D. Moradi-Brovia
RESNIK HAYES MORADI LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 (818) 285-0100 Fax : (818) 855-7013 Email: roksana@rhmfirm.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/11/2017 | 140 | BNC Certificate of Notice (RE: related document(s) 138 DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 16. Notice Date 08/11/2017. (Admin.) (Entered: 08/11/2017) |
08/11/2017 | 139 | 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) 3 Meeting of Creditors Chapter 11 & 12, 14 Hearing (Bk Other) Set, 21 Motion to Use Cash Collateral filed by Debtor Donmetz Home LLC, 22 Motion to Use Cash Collateral filed by Debtor Donmetz Home LLC, Hearing (Bk Motion) Continued, Update Proof of Claim Deadline, Hearing (Bk Motion) Continued, 100 Disclosure Statement filed by Debtor Donmetz Home LLC, 105 Notice of Hearing filed by Debtor Donmetz Home LLC, 106 Hearing (Bk Other) Continued, 108 Amended Disclosure Statement filed by Debtor Donmetz Home LLC, 109 Amended Chapter 11 Plan filed by Debtor Donmetz Home LLC, 110 Notice of Hearing filed by Debtor Donmetz Home LLC, 120 Hearing (Bk Other) Continued) (Garcia, Patty) (Entered: 08/11/2017) |
08/09/2017 | 138 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Garcia, Patty) |
06/19/2017 | 136 | Withdrawal of Claim(s): 2 -2 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Estrada, Oscar) |
05/20/2017 | 135 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[134] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 05/20/2017. (Admin.) |
05/18/2017 | 134 | Order on Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # []) Signed on 5/18/2017 (RE: related document(s)[130] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Debtor Donmetz Home LLC). (Garcia, Patty) |
05/01/2017 | 133 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Notice of Motion and Motion In Chapter 11 Case for the Entry of: A Final Decree and Order Closing Case, with Proof of Service Filed by Debtor Donmetz Home LLC (RE: related document(s)[130] Motion For Final Decree and Order Closing Case. , with Proof of Service). (Moradi, Roksana) |
04/26/2017 | 132 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[131] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2017. (Admin.) |
04/24/2017 | 131 | Order Granting Application For Compensation (BNC-PDF) (Related Doc [127]) for Roksana D. Moradi, fees awarded: $42337.50, expenses awarded: $1815.10 Signed on 4/24/2017. (Ogier, Kathy) |
04/13/2017 | 130 | Motion For Final Decree and Order Closing Case. , with Proof of Service Filed by Debtor Donmetz Home LLC (Moradi, Roksana) |