Case number: 2:16-bk-19299 - TJBC, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-19299-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/13/2016
Debtor dismissed:  10/14/2016
341 meeting:  08/19/2016

Debtor

TJBC, LLC

829 N. La Cienega Blvd.
Los Angeles, CA 90069-0000
LOS ANGELES-CA
Tax ID / EIN: 46-0698948
dba
Fatty's Public House

dba
Open Air Kitchen & Bar


represented by
John-Patrick M Fritz

Levene Neale Bender Yoo et al
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: jpf@lnbyb.com

Levene Neale Bender Yoo & Brill LLP

10250 Constellation Blvd., Ste. 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244

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

Latest Dockets

Date Filed#Docket Text
12/12/201660Bankruptcy 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. (May, Thais D.)
10/16/201659BNC Certificate of Notice - PDF Document. (RE: related document(s)[52] Order on Application to Employ (BNC-PDF)) No. of Notices: 2. Notice Date 10/16/2016. (Admin.)
10/16/201658BNC Certificate of Notice - PDF Document. (RE: related document(s)[53] Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 10/16/2016. (Admin.)
10/16/201657BNC Certificate of Notice - PDF Document. (RE: related document(s)[54] Order Dismissing Case (BNC-PDF)) No. of Notices: 2. Notice Date 10/16/2016. (Admin.)
10/16/201656BNC Certificate of Notice (RE: related document(s)[55] Notice of dismissal (BNC)) No. of Notices: 24. Notice Date 10/16/2016. (Admin.)
10/14/201655Order granting in part relief requested at continued hearing on debtor's motion for order: (1) Approving compromise of controversy with Greg Morris; (2) Authorizing disbursement of proceeds; (3) Approving final fees and costs of estate professionals; and (4) Dismissing Chapter 11 bankruptcy case; - Debtor Dismissed (BNC-PDF). Signed on 10/14/2016 (RE: related document(s)[11] Meeting of Creditors Chapter 11 & 12, [12] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor TJBC, LLC, [deseqno102] Hearing (Bk Motion) Set, [deseqno143] Hearing (Bk Motion) Continued, [36] Hearing (Bk Other) Continued, [39] Application to Employ filed by Debtor TJBC, LLC, [41] Application for Compensation, [49] Hearing (Bk Other) Continued). (Walter, Earnestine)
10/14/201654Order Granting first and final application of Kramer, Holcomb & Sheik LLP for approval of fees and reimbursement of expenses; (BNC-PDF) (Related Doc [41]) fees awarded: $19224.65, expenses awarded: $0.00 Signed on 10/14/2016. (Walter, Earnestine)
10/14/201653Notice of dismissal (BNC) (Walter, Earnestine) (Entered: 10/14/2016)
10/14/201652Order Granting Application of debtor and debtor in possession to employ Kramer, Holcomb & Sheik LLP (BNC-PDF) (Related Doc 39) Signed on 10/14/2016. (Walter, Earnestine) (Entered: 10/14/2016)
09/23/201651BNC Certificate of Notice - PDF Document. (RE: related document(s) 50Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 2. Notice Date 09/23/2016. (Admin.) (Entered: 09/23/2016)