Mattare Enterprise Inc
11
04/16/2012
04/12/2016
Yes
NoFeeRequired, Incomplete |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Mattare Enterprise Inc
1129 Canal Avenue Long Beach, CA 90813 LOS ANGELES-CA Tax ID / EIN: 33-0601206 dba Desert Express |
represented by |
Leslie A Cohen
Leslie Cohen Law PC 506 Santa Monica Bl Ste 200 Santa Monica, CA 90401 310-394-5900 Fax : 310-394-9280 Email: leslie@lesliecohenlaw.com David R Haberbush
444 W Ocean Blvd Ste 1400 Long Beach, CA 90802 562-435-3456 Fax : 562-435-6335 Email: dhaberbush@lbinsolvency.com TERMINATED: 04/30/2012 |
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: 03/11/2013 Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/10/2014 | 176 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 175Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/10/2014. (Admin.) (Entered: 12/10/2014) |
12/08/2014 | 175 | Order approving stipulation resolving United States Trustee's motion to dismiss or convert; ORDERED conditional dismissal "for additional information refer to image" (Related Doc # 172, 166) Signed on 12/8/2014 (Johnson, Tina R.) (Entered: 12/08/2014) |
12/08/2014 | 174 | Notice of lodgmentof Order Approving Stipulation with proof of serviceFiled by U.S. Trustee United States Trustee (LA) (RE: related document(s) 172Stipulation By United States Trustee (LA) andStipulation Resolving United States Trustee's Motion to Dismiss or Convert with proof of serviceFiled by U.S. Trustee United States Trustee (LA)). (Morrison, Kelly) (Entered: 12/08/2014) |
12/07/2014 | 173 | BNC Certificate of Notice (RE: related document(s) 171DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 62. Notice Date 12/07/2014. (Admin.) (Entered: 12/07/2014) |
12/05/2014 | 172 | Stipulation By United States Trustee (LA) andStipulation Resolving United States Trustee's Motion to Dismiss or Convert with proof of serviceFiled by U.S. Trustee United States Trustee (LA) (Morrison, Kelly) (Entered: 12/05/2014) |
12/05/2014 | 171 | DISCHARGE OF DEBTOR - Chapter 11 for Debtor (BNC) (Discharge Effective 10-3-2013 See Document )(Carranza, Shemainee) (Entered: 12/05/2014) |
11/25/2014 | 170 | Notice to Pay Court Costs Due Sent To: Leslie A Cohen, Total Amount Due $0 . (Carranza, Shemainee) (Entered: 11/25/2014) |
11/23/2014 | 169 | BNC Certificate of Notice (RE: related document(s) 168Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 67. Notice Date 11/23/2014. (Admin.) (Entered: 11/23/2014) |
11/21/2014 | 168 | Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (RE: related document(s) 166). (BNC) (Johnson, Tina R.) (Entered: 11/21/2014) |
11/21/2014 | 167 | Hearing Set (RE: related document(s) 166U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 12/18/2014 at 09:30 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) (Entered: 11/21/2014) |