Case number: 1:16-bk-10317 - Donmetz Home LLC - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:16-bk-10317-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  02/02/2016
Date terminated:  08/11/2017
Debtor discharged:  08/09/2017
Plan confirmed:  02/02/2017
341 meeting:  03/10/2016

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

Latest Dockets

Date Filed#Docket Text
08/11/2017140BNC 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)
08/11/2017139Bankruptcy 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)
08/09/2017138ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Garcia, Patty)
06/19/2017136Withdrawal of Claim(s): 2 -2 Filed by Creditor LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR. (Estrada, Oscar)
05/20/2017135BNC 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.)
05/18/2017134Order 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)
05/01/2017133Declaration 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)
04/26/2017132BNC 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.)
04/24/2017131Order 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)
04/13/2017130Motion For Final Decree and Order Closing Case. , with Proof of Service Filed by Debtor Donmetz Home LLC (Moradi, Roksana)