Sula, Inc.
11
Julia W. Brand
08/25/2015
08/01/2016
Yes
v
DsclsDue, Incomplete, PlnDue, DEFER |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
08/01/2016 | 206 | 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. (Bryant, Sandra R.) |
07/17/2016 | 205 | BNC 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.) |
07/17/2016 | 204 | BNC 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.) |
07/15/2016 | 203 | Order Granting Memorandum of decision (BNC-PDF) (Related Doc # [188]) Signed on 7/15/2016 (Kaaumoana, William) |
07/15/2016 | 202 | ORDER 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) |
06/13/2016 | 201 | Proof 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) |
06/01/2016 | 200 | Declaration 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) |
05/25/2016 | 199 | BNC 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.) |
05/25/2016 | 198 | BNC Certificate of Notice (RE: related document(s)[197] Notice of dismissal (BNC)) No. of Notices: 34. Notice Date 05/25/2016. (Admin.) |
05/23/2016 | 197 | Notice of dismissal (BNC) (Beauchamp (Cheek), Sonia) |