Case number: 2:09-bk-26761 - SB 246 & Cebada Group Inc - California Central Bankruptcy Court

Case Information
  • Case title

    SB 246 & Cebada Group Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ernest M. Robles

  • Filed

    06/30/2009

  • Last Filing

    06/28/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:09-bk-26761-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/30/2009
Date terminated:  04/03/2020
341 meeting:  10/28/2009

Debtor

SB 246 & Cebada Group Inc

2222 Foothill Blvd
Unit #323
La Canada, CA 91011
LOS ANGELES-CA
Tax ID / EIN: 01-2158971

represented by
Varand Gourjian

Gourjian Law Group
101 N Brand Blvd Ste 1220
Glendale, CA 91203
818-956-0100
Fax : 818-956-0123
Email: varand@gourjianlaw.com

Philip L Nadler - INACTIVE -

823 19th Street Unit D
Santa Monica, CA 90403
310-828-2109

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

represented by
Jeremy Faith

Goodman Faith LLP
21550 Oxnard St Ste 830
Woodland Hills, CA 91367
818-705-2777
Fax : 818-705-3777
Email: Jeremy@MarguliesFaithlaw.com

Jacqueline L James

Hemar, Rousso & Heald, LLP
15910 Ventura Blvd., 12th Floor
Encino, CA 91436
818-501-3800
Fax : 818-501-2985
Email: jjames@hrhlaw.com

Carmela Pagay

Levene Neale Bender et al
10250 Constellation Bl Ste1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: ctp@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

Edward M Wolkowitz

Levene Neale Bender Rankin & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: emw@lnbrb.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
06/28/2020184BNC Certificate of Notice - PDF Document. (RE: related document(s)[183] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 2. Notice Date 06/28/2020. (Admin.)
06/24/2020183ORDER to pay unclaimed funds (BNC-PDF) Signed on 6/24/2020 (RE: related document(s)[182] Application for payment of unclaimed funds (Form 1340) filed by Interested Party James Alexander). (Lomeli, Lydia R.)
06/12/2020182Application for payment of unclaimed funds (Form 1340) In the Amount of $4,399.25 Filed by Interested Party James Alexander (Lomeli, Lydia R.)
05/01/2020181BNC Certificate of Notice - PDF Document. (RE: related document(s)[179] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 2. Notice Date 05/01/2020. (Admin.)
05/01/2020180BNC Certificate of Notice - PDF Document. (RE: related document(s)[178] ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 2. Notice Date 05/01/2020. (Admin.)
04/29/2020179ORDER to pay unclaimed funds re $59,167.99 (BNC-PDF) Signed on 4/29/2020 (RE: related document(s)[177] Application for payment of unclaimed funds (Form 1340) filed by Interested Party Dilks & Knopik LLC). (Lomeli, Lydia R.)
04/29/2020178ORDER to pay unclaimed funds re 83,585.76 (BNC-PDF) Signed on 4/29/2020 (RE: related document(s)[176] Application for payment of unclaimed funds (Form 1340) filed by Interested Party Thomas A Parnell). (Lomeli, Lydia R.)
04/22/2020177Application for payment of unclaimed funds (Form 1340) In the Amount of $59,167.99 Filed by Interested Party Dilks & Knopik LLC (Lomeli, Lydia R.)
04/22/2020176Application for payment of unclaimed funds (Form 1340) In the Amount of $83,585.76 Filed by Interested Party Thomas A Parnell (Lomeli, Lydia R.)
04/04/2020175BNC Certificate of Notice - Transfer of Claim (RE: related document(s) 172 Transfer of Claim (Fee) filed by Creditor Dilks & Knopik, LLC) No. of Notices: 1. Notice Date 04/04/2020. (Admin.) (Entered: 04/04/2020)