Ignacio Sport Bar and Grill, Inc.
11
Robert N. Kwan
07/17/2015
Yes
v
PlnDue, DsclsDue, Incomplete, DISMISSED, CLOSED |
Assigned to: Robert N. Kwan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Ignacio Sport Bar and Grill, Inc.
10631 Valley Mall El Monte, CA 91731 LOS ANGELES-CA Tax ID / EIN: 45-5495421 |
represented by |
Joel F Tamraz
5959 W Century Blvd Ste 1406 Los Angeles, CA 90045 310-475-4579 Fax : 310-258-1791 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Alvin Mar
915 Wilshire Boulevard, Ste 1850 Los Angeles, CA 90017 213-894-4219 Fax : 213-894-2603 Email: alvin.mar@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/15/2015 | 28 | 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) 9Motion for Relief from Stay - Unlawful Detainer filed by Creditor MIU 10631, LLC) (Bakchellian, Mary) (Entered: 09/15/2015) |
08/29/2015 | 27 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 24Order Dismissing Case (BNC-PDF)) No. of Notices: 2. Notice Date 08/29/2015. (Admin.) (Entered: 08/29/2015) |
08/29/2015 | 26 | BNC Certificate of Notice (RE: related document(s) 25Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 08/29/2015. (Admin.) (Entered: 08/29/2015) |
08/27/2015 | 25 | Notice of dismissal (BNC) (Tatum, Shafari) (Entered: 08/27/2015) |
08/27/2015 | 24 | Order Dismissing Chapter 11 Case pursuant to 11 U.S.C. 1112(b)(1) - Debtor Dismissed (BNC-PDF). Signed on 8/27/2015 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Ignacio Sport Bar and Grill, Inc., 6Meeting of Creditors Chapter 11 & 12, 11U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Tatum, Shafari) (Entered: 08/27/2015) |
08/27/2015 | 23 | Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 11U.S. Trustee Motion to dismiss or convertUnder 11 USC 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Bankruptcy Analyst). (Mar, Alvin) (Entered: 08/27/2015) |
08/24/2015 | 22 | Declaration of Joe Chan in opposition to motion under 11 U.S.C. 1112(B)(1) to convert, dismiss, or appoint a chapter 11 trustee. Filed by Debtor Ignacio Sport Bar and Grill, Inc. (RE: related document(s) 11U.S. Trustee Motion to dismiss or convertUnder 11 USC 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Bankruptcy Analyst). (Attachments: # 1Part 2 of 3 # 2Part 3 of 3) (Bakchellian, Mary) (Entered: 08/26/2015) |
08/20/2015 | 21 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 20Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 2. Notice Date 08/20/2015. (Admin.) (Entered: 08/20/2015) |
08/18/2015 | 20 | Order Granting in part, Denying in part Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # 9) Signed on 8/18/2015 (Bakchellian, Mary) (Entered: 08/18/2015) |
08/18/2015 | 19 | Notice of lodgmentwith proof of serviceFiled by Creditor MIU 10631, LLC (RE: related document(s) 9Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 10631 valley Mall, El Monte, CA 91731with proof of service. Fee Amount $176, Filed by Creditor MIU 10631, LLC (Attachments: # 1 Exhibit 1-5)). (Attachments: # 1Proposed Order) (Daniels, Luke) (Entered: 08/18/2015) |