Case number: 2:14-bk-11784 - BAIC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-11784-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/30/2014
Date terminated:  08/10/2015
Debtor dismissed:  06/15/2015
341 meeting:  03/06/2014

Debtor

BAIC

PO Box 94228
Pasadena, CA 91109
LOS ANGELES-CA
Tax ID / EIN: 46-4465641

represented by
Steven L Bryson

Law Office of Steven L Bryson
11150 W Olympic Blvd Ste 1120
Los Angeles, CA 90064
310-477-4555
Fax : 310-473-4556
Email: slblaw1@aol.com

Dana M Douglas

11024 Balboa Blvd #431
Granada Hills, CA 91344
818-360-8295
Fax : 818-360-9852
Email: dmddouglas@hotmail.com
TERMINATED: 01/16/2015

Steven A Schwaber

2600 Mission St Ste 100
San Marino, CA 91108
626-403-5600
Email: schwaberlaw@sbcglobal.net
TERMINATED: 05/14/2015

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

Melanie Scott

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: melanie.scott@usdoj.gov
TERMINATED: 03/18/2014

Latest Dockets

Date Filed#Docket Text
08/10/2015189Bankruptcy 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) 4 Meeting of Creditors Chapter 11 & 12, 13 Notice of Hearing filed by Debtor BAIC, 16 Notice of Hearing filed by Debtor BAIC, 24 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), Update Proof of Claim Deadline, 57 Disclosure Statement filed by Debtor BAIC, 58 Notice of Hearing filed by Debtor BAIC, Update Proof of Claim Deadline, 77 Notice of Hearing filed by Debtor BAIC, 109 Motion for Relief from Stay - Real Property filed by Creditor Harlan Helvey, Hearing (Bk Motion) Continued, Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued) (Jackson, Wendy Ann) (Entered: 08/10/2015)
07/12/2015188BNC Certificate of Notice - PDF Document. (RE: related document(s)[187] Order on Application for Compensation (BNC-PDF)) No. of Notices: 0. Notice Date 07/12/2015. (Admin.)
07/10/2015187Order Approving Application of Steven A. Schwaber for Payment of Final Fees and/or Expenses (BNC-PDF) (Related Doc # [166]) for Steven A Schwaber, fees awarded: $18112.50, expenses awarded: $77.75 Signed on 7/10/2015. (Beauchamp (Cheek), Sonia)
07/10/2015186Hearing Held (Bk Motion) (RE: related document(s) [166] Application for Compensation) - RULING - GRANTED IN PART/DENIED IN PART; ORDER TO FOLLOW. (Jackson, Wendy Ann)
07/09/2015185Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re: Application for Payment Of: Final Fees And/or Expenses (11 U.s.c. § 330) Filed by Attorney Steven A. Schwaber (RE: related document(s)[166] Application for Compensation APPLICATION FOR PAYMENT OF: FINAL FEES AND/OR EXPENSES (11 U.S.C. § 330) for Steven A Schwaber, Debtor's Attorney, Period: 1/13/2015 to 6/8/2015, Fee: $20,186.25, Expenses: $73.75. Filed by Attorney Steven A Schwaber). (Schwaber, Steven)
07/01/2015184Motion to strike Motion of Steven A. Schwaber to Strike Awadalla Declaration and Request for Judicial Notice of Supporting Previously Filed Documents [FBR 9011] Filed by Attorney Steven A. Schwaber (Schwaber, Steven)
06/30/2015183Proof of service Filed by Steve Awadalla (RE: related document(s)[181] Declaration). (Beauchamp (Cheek), Sonia)
06/30/2015182Response to (related document(s): [166] Application for Compensation APPLICATION FOR PAYMENT OF: FINAL FEES AND/OR EXPENSES (11 U.S.C. § 330) for Steven A Schwaber, Debtor's Attorney, Period: 1/13/2015 to 6/8/2015, Fee: $20,186.25, Expenses: $73.75. filed by Attorney Steven A. Schwaber) Steven A. Schwaber's Response to Declaration of Steve Awadalla in Opposition to Application for Payment of Final Fees Filed by Steven Schwaber, Etc.; Declaration of Steven A. Schwaber in Support Thereof Filed by Attorney Steven A. Schwaber (Schwaber, Steven)
06/25/2015181Declaration in opposition Filed by Steve Awadalla (RE: related document(s)[166] Application for Compensation APPLICATION FOR PAYMENT OF: FINAL FEES AND/OR EXPENSES (11 U.S.C. § 330) for Steven A Schwaber, Debtor's Attorney, Period: 1/13/2015 to 6/8/2015, Fee: $20,186.25, Expenses: $73.75.). (Jackson, Wendy Ann)
06/17/2015180BNC Certificate of Notice - PDF Document. (RE: related document(s)[175] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 0. Notice Date 06/17/2015. (Admin.)