Earthbound Interactive, LLC
11
04/24/2014
Yes
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Thomas B. Donovan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Earthbound Interactive, LLC
12115 W. Bluff Creek Dr. Playa Vista, CA 90094 LOS ANGELES-CA Tax ID / EIN: 47-0867879 |
represented by |
Gary Leibowitz
The Law Office of Gary Leibowitz 4050 Katella Ave Ste 201 Los Alamitos, CA 90720 562-430-6002 Fax : 562-430-8187 Email: attorneygary@gmail.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 |
---|---|---|
10/03/2014 | 72 | 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. (RE: related document(s) 5Meeting of Creditors Chapter 11 & 12, 6Order (Generic) (BNC-PDF), 21 Hearing (Bk Other) Continued, 25Generic Motion filed by Creditor The Hercules Campus, LLC, 44Generic Motion filed by Creditor The Hercules Campus, LLC) (Pennington-Jones, Patricia) (Entered: 10/03/2014) |
09/11/2014 | 71 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 68Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2014. (Admin.) (Entered: 09/11/2014) |
09/11/2014 | 70 | BNC Certificate of Notice (RE: related document(s) 69Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 39. Notice Date 09/11/2014. (Admin.) (Entered: 09/11/2014) |
09/09/2014 | 69 | Notice of dismissal with restriction against debtor's refiling (BNC) (Pennington-Jones, Patricia) (Entered: 09/09/2014) |
09/09/2014 | 68 | Order Dismissing the Debtor's chapter 11 case with 180-day bar against any subsequent filings pursuant to 11 U.S.C. Section 1112(b) and judgment for United States Trustee's outstanding quarterly fees - Debtor Dismissed (BNC-PDF). Signed on 9/9/2014 (RE: related document(s) 57U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Pennington-Jones, Patricia) (Entered: 09/09/2014) |
09/09/2014 | 67 | Notice to Pay Court Costs Due Sent To: Gary Leibowitz, Total Amount Due $0 . (Pennington-Jones, Patricia) (Entered: 09/09/2014) |
09/08/2014 | 66 | Notice of lodgmentof Order in Bankruptcy Case; Along with Proof of ServiceFiled by U.S. Trustee United States Trustee (LA) (RE: related document(s) 65Stipulation By United States Trustee (LA) andDebtor to Dismiss the Debtor's Chapter 11 Cae with 180-day Bar Against Any Subsequent Filings Pursuant to 11 U.S.C. 1112(b) and Judgment for United States Trustee's Outstanding Quarterly Fees and Request to Vacate Hearing; along with Proof of ServiceFiled by U.S. Trustee United States Trustee (LA)). (Ng, Queenie) (Entered: 09/08/2014) |
09/08/2014 | 65 | Stipulation By United States Trustee (LA) andDebtor to Dismiss the Debtor's Chapter 11 Cae with 180-day Bar Against Any Subsequent Filings Pursuant to 11 U.S.C. 1112(b) and Judgment for United States Trustee's Outstanding Quarterly Fees and Request to Vacate Hearing; along with Proof of ServiceFiled by U.S. Trustee United States Trustee (LA) (Ng, Queenie) (Entered: 09/08/2014) |
08/21/2014 | 64 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 63Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/21/2014. (Admin.) (Entered: 08/21/2014) |
08/19/2014 | 63 | Order on second motion for relief under 11 U.S.C. Section 365(d)(3) (BNC-PDF) (Related Doc # 44) Signed on 8/19/2014 (Pennington-Jones, Patricia) (Entered: 08/19/2014) |