2005 Danielle M. Orman Trust
7
10/13/2015
06/13/2016
No
DISMISSED |
Assigned to: Barry Russell Chapter 7 Voluntary No asset |
|
Debtor 2005 Danielle M. Orman Trust
9910 Van Ruiten Bellflower, CA 90706 LOS ANGELES-CA Tax ID / EIN: 55-7273700 |
represented by |
Brian J Soo-Hoo
Bankruptcy Law Professionals 601 Parkcenter Dr Ste 105 Santa Ana, CA 92705-3543 714-589-2252 Fax : 714-589-2254 Email: ecf@bankruptcylawpros.com |
Trustee Edward M Wolkowitz (TR)
Levene Neale Bender Yoo & Brill LLP 800 South Figueroa Street, Suite 1260 Los Angeles, CA 90017 (310) 229-3367 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/04/2015 | 16 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 13Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2015. (Admin.) (Entered: 12/04/2015) |
12/04/2015 | 15 | BNC Certificate of Notice (RE: related document(s) 14Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 12/04/2015. (Admin.) (Entered: 12/04/2015) |
12/01/2015 | 14 | Notice of dismissal (BNC) (Fortier, Stacey) (Entered: 12/01/2015) |
12/01/2015 | 13 | Order Granting stipulation to dismiss case based upon ineligible family trust and for disgorgement of fees under 11 U.S.C. Section 329(see order for details) (Related Doc # 11) Signed on 12/1/2015 (Fortier, Stacey) (Entered: 12/01/2015) |
11/25/2015 | 12 | Notice of lodgmentof Order Approving Stipulation to Dismiss and for Disgorgement of Fees; Proof of ServiceFiled by U.S. Trustee United States Trustee (LA) (RE: related document(s) 11Stipulation By United States Trustee (LA) andDebtor to dismiss case for cause for inelgible family trust and for disgorgement of fees; Proof of ServiceFiled by U.S. Trustee United States Trustee (LA)). (Law, Dare) (Entered: 11/25/2015) |
11/25/2015 | 11 | Stipulation By United States Trustee (LA) andDebtor to dismiss case for cause for inelgible family trust and for disgorgement of fees; Proof of ServiceFiled by U.S. Trustee United States Trustee (LA) (Law, Dare) (Entered: 11/25/2015) |
11/20/2015 | 10 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/11/15 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Debtor absent. (Wolkowitz (TR), Edward) (Entered: 11/20/2015) |
10/27/2015 | Receipt of Amended List of Creditors (Fee)(2:15-bk-25774-BR) [misc,amdcm] ( 30.00) Filing Fee. Receipt number 41121779. Fee amount 30.00. (re: Doc# 8) (U.S. Treasury) (Entered: 10/27/2015) | |
10/27/2015 | 9 | Declaration Re: Electronic Filing Filed by Debtor 2005 Danielle M. Orman Trust. (Soo-Hoo, Brian) (Entered: 10/27/2015) |
10/27/2015 | 8 | Statement of Related Cases (LBR Form 1015-2.1) , Summary of Schedules (Official Form B6 - Pg1) , Statistical Summary of Certain Liabilities (Official Form B6 - Pg2), Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) , Disclosure of Compensation of Attorney for Debtor (Official Form B203) , Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) , Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) , Amendment to List of Creditors. Fee Amount $30 Filed by Debtor 2005 Danielle M. Orman Trust (RE: related document(s) 1Voluntary Petition (Chapter 7)). (Soo-Hoo, Brian) (Entered: 10/27/2015) |