Case number: 2:15-bk-23350 - Sula, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, Incomplete, PlnDue, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-23350-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  08/25/2015
341 meeting:  10/07/2015
Deadline for filing claims:  12/16/2015

Debtor

Sula, Inc.

3220 W. Temple Ave.
Pomona, CA 91768
LOS ANGELES-CA
Tax ID / EIN: 01-0668572

represented by
Giovanni Orantes

Orantes Law Firm PC
3435 Wilshire Blvd Ste 2920
Los Angeles, CA 90010
888-619-8222
Fax : 877-789-5776
Email: go@gobklaw.com

David Samuel Shevitz

Shevitz Law Firm
3435 Wilshire Blvd., Suite 2920
Los Angeles, CA 90010
213-863-0183
Fax : 213-788-4834
Email: david@shevitzlawfirm.com

Thomas B Ure

Ure Law Firm
800 West 6th Street
Los Angeles, CA 90017
213-202-6070
Fax : 213-202-6075
Email: tbuesq@aol.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Melanie Scott Green

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: Melanie.green@usdoj.gov

Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
Thomas B Ure

(See above for address)

Latest Dockets

Date Filed#Docket Text
08/01/2016206Bankruptcy 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. (Bryant, Sandra R.)
07/17/2016205BNC Certificate of Notice - PDF Document. (RE: related document(s)[203] Memorandum of decision (BNC-PDF)) No. of Notices: 1. Notice Date 07/17/2016. (Admin.)
07/17/2016204BNC Certificate of Notice - PDF Document. (RE: related document(s)[202] ORDER re: sanctions imposed by court to be paid to the court (BNC-PDF)) No. of Notices: 1. Notice Date 07/17/2016. (Admin.)
07/15/2016203Order Granting Memorandum of decision (BNC-PDF) (Related Doc # [188]) Signed on 7/15/2016 (Kaaumoana, William)
07/15/2016202ORDER re: sanctions imposed by court to be paid to the court Sanctions Order ( ORDERED that pursuant to 11 U.S.C. Section 105(a), SANCTIONS ARE HEREBY IMPOSED on Debtor, Constantino Bandy, Jr., and Dennis Bandy, for civil contempt of Court.Respondents are required to make payment in the amount of $7,558.50, payable to INVESTELTWO, LLC.) (BNC-PDF) Signed on 7/15/2016. (Kaaumoana, William)
06/13/2016201Proof of service and Process Receipt and Return Filed by US Marshals Service. Served/Posted on 5/11/16 (RE: related document(s)[185] Order (Generic) (BNC-PDF)). (Beauchamp (Cheek), Sonia)
06/01/2016200Declaration re: Declaration Of Dennis Bandy Regarding Declaration In Opposition To Entry Of Order Awarding Sanctions For Contempt Filed by Debtor Sula, Inc. (RE: related document(s)[188] Order (Generic) (BNC-PDF)). (Orantes, Giovanni)
05/25/2016199BNC Certificate of Notice - PDF Document. (RE: related document(s)[196] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/25/2016. (Admin.)
05/25/2016198BNC Certificate of Notice (RE: related document(s)[197] Notice of dismissal (BNC)) No. of Notices: 34. Notice Date 05/25/2016. (Admin.)
05/23/2016197Notice of dismissal (BNC) (Beauchamp (Cheek), Sonia)