Case number: 2:11-bk-27107 - Imperio De Simon Bolivar Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Imperio De Simon Bolivar Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Thomas B. Donovan

  • Filed

    04/20/2011

  • Last Filing

    01/23/2012

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, PRVDISM, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-27107-TD

Assigned to: Thomas B. Donovan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/20/2011
Date terminated:  01/23/2012
Debtor dismissed:  12/16/2011
341 meeting:  06/07/2011
Deadline for objecting to discharge:  

Debtor

Imperio De Simon Bolivar Inc.

1636 West 8th Street #314
Los Angeles, CA 90017
LOS ANGELES-CA
213-429-7582
Tax ID / EIN: 36-4562534

represented by
M. Jonathan Hayes

Resnik Hayes Moradi LLP
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: jhayes@rhmfirm.com

U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov
TERMINATED: 06/09/2011

Queenie K Ng

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4356
Fax : 213-894-2603
Email: queenie.k.ng@usdoj.gov

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: melanie.scott@usdoj.gov
TERMINATED: 01/13/2012

Latest Dockets

Date Filed#Docket Text
01/23/201267Bankruptcy Case Closed - DISMISSED (Pennington-Jones, Patricia) (Entered: 01/23/2012)
12/18/201166BNC Certificate of Notice (RE: related document(s)65 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 25. Notice Date 12/18/2011. (Admin.) (Entered: 12/18/2011)
12/16/201165Notice of dismissal with restriction for against debtor's refiling (BNC) (Toliver, Wanda) (Entered: 12/16/2011)
12/16/201164Order Dismissing Case with 180 day bar against refiling. Judgment is Granted to the US Trustee for quarterly fees in the amount of $325.93. (I, Deputy clerk who is making this entry certify that service on all parties under Sect II was completed on addresses listed on file) Signed on 12/16/2011. (Toliver, Wanda) (Entered: 12/16/2011)
12/13/201163Monthly Operating Report. Operating Report Number: 8. For the Month Ending 11/30/11 Filed by Debtor Imperio De Simon Bolivar Inc.. (Hayes, M) (Entered: 12/13/2011)
12/13/201162Monthly Operating Report. Operating Report Number: 7. For the Month Ending 10/31/11 Filed by Debtor Imperio De Simon Bolivar Inc.. (Hayes, M) (Entered: 12/13/2011)
12/07/201161Declaration re: Declaration of Secured Creditor L.A. Legends, LLC In Support of Opposition To Debtor's First Amended Disclosure Statement with Proof of Service Filed by Creditor L.A.Legends, LLC (RE: related document(s)60 Opposition). (Shinbrot, Jeffrey) (Entered: 12/07/2011)
12/07/201160Opposition to (related document(s): 52 Amended Disclosure Statement filed by Debtor Imperio De Simon Bolivar Inc.) Secured Creditor's Opposition To Debtor's First Amended Disclosure Statement with proof of Service Filed by Creditor L.A.Legends, LLC (Shinbrot, Jeffrey) (Entered: 12/07/2011)
12/07/201159Objection (related document(s): 51 Amended Disclosure Statement filed by Debtor Imperio De Simon Bolivar Inc., 53 Amended Chapter 11 Plan filed by Debtor Imperio De Simon Bolivar Inc.) Filed by Creditor PARISFKB, LLC (Noskin, Scott) (Entered: 12/07/2011)
12/07/201158Declaration re: Gary Baddin in Support of United States Trustee's Objection to Debtor's First Amended Disclosure Statement Describing First Amended Chapter 11 Plan; along with Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)57 Objection). (Ng, Queenie) (Entered: 12/07/2011)