SB 246 & Cebada Group Inc
7
Ernest M. Robles
06/30/2009
06/28/2020
Yes
v
DEFER, CLOSED |
Assigned to: Ernest M. Robles Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/28/2020 | 184 | BNC 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.) |
06/24/2020 | 183 | ORDER 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.) |
06/12/2020 | 182 | Application for payment of unclaimed funds (Form 1340) In the Amount of $4,399.25 Filed by Interested Party James Alexander (Lomeli, Lydia R.) |
05/01/2020 | 181 | BNC 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.) |
05/01/2020 | 180 | BNC 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.) |
04/29/2020 | 179 | ORDER 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.) |
04/29/2020 | 178 | ORDER 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.) |
04/22/2020 | 177 | Application for payment of unclaimed funds (Form 1340) In the Amount of $59,167.99 Filed by Interested Party Dilks & Knopik LLC (Lomeli, Lydia R.) |
04/22/2020 | 176 | Application for payment of unclaimed funds (Form 1340) In the Amount of $83,585.76 Filed by Interested Party Thomas A Parnell (Lomeli, Lydia R.) |
04/04/2020 | 175 | BNC 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) |