Amerigrade Corp.
11
Victoria S. Kaufman
03/05/2020
12/21/2020
Yes
v
PlnDue, DsclsDue |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
Debtor Amerigrade Corp.
PO Box 94228 Pasadena, CA 91109 LOS ANGELES-CA Tax ID / EIN: 83-3525911 |
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 TERMINATED: 05/21/2020 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 Matthew D. Resnik
Resnik Hayes Moradi 17609 Ventura Blvd. Suite 314 Encino, CA 91316 (818)285-0100 Fax : (818)855-7013 Email: matt@rhmfirm.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 |
Date Filed | # | Docket Text |
---|---|---|
12/21/2020 | 115 | 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. (Garcia, Patty) |
11/25/2020 | 114 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[111] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/25/2020. (Admin.) |
11/25/2020 | 113 | BNC Certificate of Notice (RE: related document(s)[112] Notice of dismissal (BNC)) No. of Notices: 12. Notice Date 11/25/2020. (Admin.) |
11/23/2020 | 112 | Notice of dismissal (BNC) (Garcia, Patty) |
11/23/2020 | 111 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 11/23/2020 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Amerigrade Corp., [4] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [12] Hearing (Bk Other) Set, [24] Hearing (Bk Other) Continued, [59] Hearing (Bk Other) Continued, [62] Order Setting Last Day To File Proofs of Claim (BNC-PDF), doc Hearing (Bk Motion) Continued). (Garcia, Patty) |
11/20/2020 | 110 | Hearing Held 11/19/2020 - Ruling: Motion Granted. (RE: related document(s)[106] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) (Garcia, Patty) |
10/25/2020 | 109 | BNC Certificate of Notice (RE: related document(s)[107] Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 12. Notice Date 10/25/2020. (Admin.) |
10/23/2020 | 108 | Hearing Set (RE: related document(s)[106] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 11/19/2020 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via CourtCall, which provides telephonic access. Telephone appearances may be arranged by calling CourtCall at (866) 582-6878 no later than 5:00 p.m. the court day prior to the hearing date. If a party arranges for a telephonic appearance with CourtCall after this deadline, the party must notify the Court by contacting Judge Kaufmans chambers at (818) 587-2823. (Bever, Sabine) |
10/23/2020 | 107 | Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Bever, Sabine) |
10/23/2020 | 106 | U.S. Trustee Motion to dismiss or convert case; Declaration of Alfred Cooper III with proof of service Filed by U.S. Trustee United States Trustee (SV). (united states trustee (kcb)) |