Hemolife Medical, Inc.
11
Martin R. Barash
04/23/2018
10/15/2018
Yes
v
PlnDue, DsclsDue, Incomplete |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Hemolife Medical, Inc.
21550 Oxnard Street Suite 300 Woodland Hills, CA 91367 LOS ANGELES-CA Tax ID / EIN: 56-2295420 dba Hemolife Medical dba Hemolife Medical |
represented by |
Ron Bender
Levene, Neale, Bender, Yoo & Brill L.L.P 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: rb@lnbyb.com Lindsey L Smith
Levene, Neale, Bender, Rankin & Bri 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: lls@lnbyb.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (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 |
Date Filed | # | Docket Text |
---|---|---|
10/15/2018 | 99 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Ogier, Kathy) |
09/02/2018 | 98 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[94] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/02/2018. (Admin.) |
09/02/2018 | 97 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[93] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/02/2018. (Admin.) |
09/02/2018 | 96 | BNC Certificate of Notice (RE: related document(s)[95] Notice of dismissal (BNC)) No. of Notices: 49. Notice Date 09/02/2018. (Admin.) |
08/31/2018 | 95 | Notice of dismissal (BNC) (Garcia, Patty) |
08/31/2018 | 94 | Order Dismissing Debtor's Chapter 11 Bankruptcy Case and Approving Distribution Of Remaining Estate Funds - Debtor Dismissed (BNC-PDF). Signed on 8/31/2018 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Hemolife Medical, Inc., [6] Meeting of Creditors Chapter 11). (Garcia, Patty) |
08/31/2018 | 93 | Order Granting Application For Compensation of Levene, Neale, Bender, Yoo & Brill LLP (BNC-PDF) (Related Doc # [84]) for Lindsey L Smith, fees awarded: $157893.95, expenses awarded: $17308.67 Signed on 8/31/2018. (Garcia, Patty) |
08/31/2018 | 92 | Hearing Held: 8/28/18 - Ruling: Motion Granted (RE: related document(s)[84] Application for Compensation filed by Attorney Levene Neale Bender Yoo & Brill LLP) (Reaves, Kelly) |
08/31/2018 | 91 | Hearing Held: 8/28/18 - Ruling: Motion Granted (RE: related document(s)[81] Dismiss Debtor filed by Debtor Hemolife Medical, Inc.) (Reaves, Kelly) |
08/20/2018 | 90 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending July 31, 2018 Filed by Debtor Hemolife Medical, Inc.. (Smith, Lindsey) |