Case number: 2:13-bk-36526 - Shuai Shuai Int - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-36526-PC

Assigned to: Peter Carroll
Chapter 11
Voluntary
Asset

Date filed:  10/31/2013

Debtor

Shuai Shuai Int'l Corp.

402 N. Azusa Ave.
Covina, CA 91722
LOS ANGELES-CA
Tax ID / EIN: 33-0580699
dba
Arby's (store#284)


represented by
Michael Y Lo

Law Office of Michael Y Lo
506 N Garfield Ave #280
Alhambra, CA 91801
626-289-8838
Email: michaellolaw@yahoo.com

U.S. Trustee

United States Trustee (LA)

725 S Figueroa St., 26th Floor
Los Angeles, CA 90017
 
 

Latest Dockets

Date Filed#Docket Text
09/15/2014113Withdrawal of Claim(s): 5 -1 Filed by Attorney Courtesy NEF. (Girgado, Richard)
07/22/2014112Bankruptcy 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. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Shuai Shuai Int'l Corp., [10] Generic Motion filed by Debtor Shuai Shuai Int'l Corp., [19] Hearing (Bk Other) Set, [20] Meeting of Creditors Chapter 11 & 12, [22] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Arby's Restaurant Group, Inc., [38] Motion for Relief from Stay - Unlawful Detainer filed by Creditor Richance Covina, LLC, [90] Hearing (Bk Motion) Set) (Bryant, Sandra R.)
06/13/2014111BNC Certificate of Notice - PDF Document. (RE: related document(s)[110] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2014. (Admin.)
06/11/2014110Order Granting Application For Compensation (BNC-PDF) (Related Doc # [99]) for Michael Y Lo, fees awarded: $38306.34, expenses awarded: $337.00 Signed on 6/11/2014. (Kaaumoana, William)
05/19/2014109Notice of lodgment of Order on Application for Payment of Final Fees and/or Expenses (U.S.C. Section 330) Filed by Creditor Richance Covina, LLC (RE: related document(s)[99] Application for Compensation Final Fee Application Pursuant to 11 U.S.C. Section 330 for Michael Y Lo, General Counsel, Period: 10/31/2013 to 5/15/2014, Fee: $52,640.00, Expenses: $337.84. Filed by Attorney Michael Y Lo, [100] Notice of motion/application Filed by Attorney Michael Y Lo (RE: related document(s)[99] Application for Compensation Final Fee Application Pursuant to 11 U.S.C. Section 330 for Michael Y Lo, General Counsel, Period: 10/31/2013 to 5/15/2014, Fee: $52,640.00, Expenses: $337.84. Filed by Attorney Michael Y Lo).). (Esposito, Julie)
05/06/2014108Reply to (related document(s): [104] Opposition filed by Creditor Richance Covina, LLC) Filed by Attorney Michael Y Lo (Lo, Michael)
04/30/2014Hearing Set (RE: related document(s)[99] Application for Compensation filed by Attorney Michael Y Lo) The Hearing date is set for 5/15/2014 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Kaaumoana, William)
04/29/2014106Proof of service Filed by Creditor Richance Covina, LLC (RE: related document(s)[104] Opposition, [105] Declaration). (Esposito, Julie)
04/29/2014105Declaration re: of Stephen E. Ensberg in Support of Opposition to Debtor's Application for Payment of Final Fees and/or Expenses and Request for Court to Direct Payment of Funds from Monies Held by Debtor's Attorney to Satisfy Court-Ordered Payment of Sums to Richance Covina, LLC Under Its Prior Order Dated April 18, 2014 Filed by Creditor Richance Covina, LLC (RE: related document(s)[104] Opposition). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4) (Esposito, Julie)
04/29/2014104Opposition to (related document(s): [99] Application for Compensation Final Fee Application Pursuant to 11 U.S.C. Section 330 for Michael Y Lo, General Counsel, Period: 10/31/2013 to 5/15/2014, Fee: $52,640.00, Expenses: $337.84. filed by Attorney Michael Y Lo, [100] Notice of motion/application filed by Attorney Michael Y Lo) and Request for Court to Direct Payment of Funds from Monies Held by Debtor's Attorney to Satisfy Court-Ordered Payment of Sums to Richance Covina, LLC Under Its Prior Order Dated April 18, 2014 Filed by Creditor Richance Covina, LLC (Esposito, Julie)