Case number: 2:11-bk-38519 - Rising Sun Enterprises, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, JNTADMN, LEAD, APPEAL, CLOSED, DISMISSED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-38519-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/01/2011
Date terminated:  10/07/2013
Debtor dismissed:  06/28/2013
341 meeting:  08/01/2011
Deadline for objecting to discharge:  

Debtor

Rising Sun Enterprises, Inc., Debtor

1141 W Carson St
Torrance, CA 90502-0000
LOS ANGELES-CA
Tax ID / EIN: 72-1569821
dba
Cost Saver Market #1

dba
Cost Saver Market #2


represented by
Gabriel I Glazer

Pachulski Stang Ziehl & Jones
10100 Santa Monica Boulevard
13th Floor
Los Angeles, CA 90067
310-277-6900
Fax : 310-201-0760
Email: gglazer@pszjlaw.com

Kathryn Gose

Stutman Treister & Glatt
1901 Ave of the Stars 12th Fl
Los Angeles, CA 90067
310-228-5645
Fax : 310-228-5600
Email: kgose@stutman.com

Christine M Pajak

1901 Ave Of The Stars 12th Fl
Los Angeles, CA 90067
310-228-5600
Email: cpajak@stutman.com

Danielle A Pham

Gordon Silver
1888 Century Park East
Suite 1500
Los Angeles, CA 90067
702-796-5555
Fax : 702-369-2666
Email: dpham@gordonsilver.com

Sean Salamati

Law Offices of Sean Salamati
888 S Figueroa St Ste 1030
Los Angeles, CA 90017
213-817-8888
Fax : 213-817-8890

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kenneth G Lau

725 S Figueroa St Ste 2600
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 01/17/2012

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

Latest Dockets

Date Filed#Docket Text
09/05/2014377Withdrawal of Claim(s): 46 Filed by Interested Party Courtesy NEF. (Girgado, Richard) (Entered: 09/05/2014)
10/07/2013376Bankruptcy 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. (May, Thais D.) (Entered: 10/07/2013)
10/04/2013375BNC Certificate of Notice - PDF Document. (RE: related document(s) 374Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 10/04/2013. (Admin.) (Entered: 10/04/2013)
10/02/2013374Order of Dismissal (BNC-PDF) Signed on 10/2/2013 (RE: related document(s) 225Notice of Appeal filed by Creditor SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation). (Carranza, Shemainee) (Entered: 10/02/2013)
10/02/2013373Notice Regarding Appeal From Bankruptcy Court (RE: related document(s) 225Notice of Appeal BAP Court. . Fee Amount $298 Filed by Creditor SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation. Appellant Designation due by 05/22/2012. (Attachments: # 1 Exhibit A (Order Denying Southern California Edison Company's Motion to Vacate Section 3 of Order Granting, In Part, & Denying, In Part, Motion for Order...)# 2 Exhibit B (Court's Tentative Ruling On Motion to Vacate Section 3 of Order Granting, In Part, & Denying, In Part, Motion for Order...)) filed by Creditor SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation). (Carranza, Shemainee) (Entered: 10/02/2013)
07/14/2013372BNC Certificate of Notice - PDF Document. (RE: related document(s) 369Order Dismissing Case (BNC-PDF)) No. of Notices: 2. Notice Date 07/14/2013. (Admin.) (Entered: 07/14/2013)