Off Dock USA, Inc.
11
09/14/2012
01/03/2017
Yes
DEFER |
Assigned to: Thomas B. Donovan Chapter 11 Voluntary Asset |
|
Debtor Off Dock USA, Inc.
22700 South Alameda Street Carson, CA 90810 LOS ANGELES-CA Tax ID / EIN: 20-0961367 |
represented by |
Jerome Bennett Friedman
1900 Ave of the Stars 11th Fl Los Angeles, CA 90067-4409 310-552-8210 Fax : 310-733-5442 Email: jfriedman@flg-law.com Larry W Gabriel
Jenkins Mulligan & Gabriel LLP 21650 Oxnard St Ste 500 Woodland Hills, CA 91367 818-827-9000 Fax : 818-827-9099 Email: lgabriel@brutzkusgubner.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov 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 |
Date Filed | # | Docket Text |
---|---|---|
05/10/2016 | Hearing Set (RE: related document(s) 316U.S. Trustee Motion to dismiss or convert filed by United States Trustee (LA)) Hearing to be held on 06/15/2016 at 11:00 AM 255 E. Temple St. Courtroom 1345 Los Angeles, CA 90012. The hearing judge is Thomas B. Donovan (Pennington-Jones, Patricia) (Entered: 05/10/2016) | |
05/10/2016 | 317 | Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Pennington-Jones, Patricia) (Entered: 05/10/2016) |
05/10/2016 | 316 | U.S. Trustee Motion to dismiss or convertunder 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Gary Baddin in Support Thereof; along with Proof of ServiceFiled by U.S. Trustee United States Trustee (LA). (Ng, Queenie) (Entered: 05/10/2016) |
04/29/2016 | 315 | SupplementalObjection and Joinder in Related Doc 304Filed by Creditor Banc of California, National Association. (Attachments: # 1Affidavit of M. Cary Calkin) (Marum, J.) (Entered: 04/29/2016) |
04/28/2016 | 314 | Exhibit- Exhibits to Debtor's Response to the United States Trustee's Objection to Notice of Setting Insider Compensation, with Proof of ServiceFiled by Debtor Off Dock USA, Inc. (RE: related document(s) 311Reply). (Friedman, Jerome) (Entered: 04/28/2016) |
04/27/2016 | 313 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 310Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2016. (Admin.) (Entered: 04/27/2016) |
04/27/2016 | 312 | Monthly Operating Report. Operating Report Number: 43. For the Month Ending March 31, 2016with proof of serviceFiled by Debtor Off Dock USA, Inc.. (Friedman, Jerome) (Entered: 04/27/2016) |
04/27/2016 | 311 | Reply to (related document(s): 304Notice filed by U.S. Trustee United States Trustee (LA))- Debtor's Response to the United States Trustee's Objection to Notice of Setting Insider Compensation; Declaration of Ania Sullivan, with Proof of ServiceFiled by Debtor Off Dock USA, Inc. (Friedman, Jerome) (Entered: 04/27/2016) |
04/25/2016 | 310 | Order Approving Stip. to extend deadline to respond to notice of insider compensation. The deadline is extended to April 29, 2016. (Related Doc # 307) Signed on 4/25/2016 (Toliver, Wanda) (Entered: 04/25/2016) |
04/23/2016 | 309 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 308Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/23/2016. (Admin.) (Entered: 04/23/2016) |