Rising Sun Enterprises, Inc.
11
Yes
DsclsDue, JNTADMN, LEAD, APPEAL, CLOSED, DISMISSED |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/05/2014 | 377 | Withdrawal of Claim(s): 46 Filed by Interested Party Courtesy NEF. (Girgado, Richard) (Entered: 09/05/2014) |
10/07/2013 | 376 | Bankruptcy 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) |
10/04/2013 | 375 | BNC 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) |
10/02/2013 | 374 | Order 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) |
10/02/2013 | 373 | Notice 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) |
07/14/2013 | 372 | BNC 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) |