SteriWeb Medical LLC
11
Victoria S. Kaufman
02/10/2021
02/25/2022
Yes
v
Subchapter_V, SmBus, DISMISSED, CLOSED |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor SteriWeb Medical LLC
7318 Valjean Ave Van Nuys, CA 91406 LOS ANGELES-CA Tax ID / EIN: 46-3299569 |
represented by |
James R Felton
16000 Ventura Blvd Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: jfelton@gblawllp.com Yi Sun Kim
16000 Ventura Blvd, Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: ykim@nolanheimann.com |
Trustee Moriah Douglas Flahaut (TR)
555 W. Fifth Street, 48th Floor Los Angeles, CA 90026 213-443-7559 |
| |
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 |
---|---|---|
02/25/2022 | 137 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $26,942.50. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1403067.48, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah) (Entered: 02/25/2022) |
02/03/2022 | 136 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s) 12 Hearing Set (Other) (BK Case - BNC Option), 16 Hearing Set (Other) (BK Case - BNC Option), 18 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 31 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), 47 Hearing Set (Other) (BK Case - BNC Option), 48 Notice of Hearing (BK Case) filed by Debtor SteriWeb Medical LLC, 50 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), 66 Generic Motion filed by Debtor SteriWeb Medical LLC, 77 Ch 11 Small Business Plan filed by Debtor SteriWeb Medical LLC, 81 Hearing Set (Other) (BK Case - BNC Option), 89 Notice of Hearing (BK Case) filed by Debtor SteriWeb Medical LLC, 94 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), 112 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)) (Garcia, Patty) (Entered: 02/03/2022) |
12/14/2021 | 135 | Hearing Held 12/9/21 - RULING: application approved (RE: related document(s)130 Application for Compensation filed by Trustee Moriah Douglas Flahaut (TR)) (Cetulio, Julie) (Entered: 12/14/2021) |
12/12/2021 | 134 | BNC Certificate of Notice - PDF Document. (RE: related document(s)133 Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 12/12/2021. (Admin.) (Entered: 12/12/2021) |
12/10/2021 | 133 | Order of Distribution for Douglas Flahaut, Trustee's Attorney, Period: to , Fees awarded: $26934.00, Expenses awarded: $8.50; Awarded on 12/10/2021 (BNC-PDF) Signed on 12/10/2021. (Gasparian, Ana) (Entered: 12/10/2021) |
11/05/2021 | 132 | Hearing Set (RE: related document(s)130 Application for Compensation filed by Trustee Moriah Douglas Flahaut (TR)) The Hearing date is set for 12/9/2021 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Cetulio, Julie) (Entered: 11/05/2021) |
11/04/2021 | 131 | Notice of motion/application -- Notice of Hearing on Application for Payment of: Final Fees and/or Expenses [11 U.S.C. § 331 or § 330], with Proof of Service Filed by Trustee Moriah Douglas Flahaut (TR) (RE: related document(s)130 Application for Compensation -- First and Final Fee Application of Subchapter V Trustee for Allowance and Payment of Fees; Declaration of M. Douglas Flahaut in Support Thereof, with Proof of Service for Moriah Douglas Flahaut (TR), Trustee Chapter 9/11, Period: 2/11/2021 to 10/14/2021, Fee: $27,269.00, Expenses: $8.50. Filed by Attorney Moriah Douglas Flahaut (TR) (Flahaut (TR), Moriah)). (Flahaut (TR), Moriah) (Entered: 11/04/2021) |
11/04/2021 | 130 | Application for Compensation -- First and Final Fee Application of Subchapter V Trustee for Allowance and Payment of Fees; Declaration of M. Douglas Flahaut in Support Thereof, with Proof of Service for Moriah Douglas Flahaut (TR), Trustee Chapter 9/11, Period: 2/11/2021 to 10/14/2021, Fee: $27,269.00, Expenses: $8.50. Filed by Attorney Moriah Douglas Flahaut (TR) (Flahaut (TR), Moriah) (Entered: 11/04/2021) |
10/29/2021 | 129 | BNC Certificate of Notice - PDF Document. (RE: related document(s)126 Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/29/2021. (Admin.) (Entered: 10/29/2021) |
10/29/2021 | 128 | BNC Certificate of Notice (RE: related document(s)127 Notice of dismissal (BNC)) No. of Notices: 14. Notice Date 10/29/2021. (Admin.) (Entered: 10/29/2021) |