Case number: 2:16-bk-21789 - Long Beach Oxford Services, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Long Beach Oxford Services, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Robert N. Kwan

  • Filed

    09/02/2016

  • Last Filing

    10/10/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, PlnDue, DsclsDue, Incomplete, MEMBER, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-21789-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/02/2016
Date terminated:  10/26/2017
341 meeting:  10/07/2016

Debtor

Long Beach Oxford Services, Inc.

280 Atlantic Ave
Long Beach, CA 90802
LOS ANGELES-CA
Tax ID / EIN: 33-0828550
dba
Oxford Services


represented by
Jason Wallach

Gipson Hoffman & Pancione
1901 Avenue of the Stars
11th Floor
Los Angeles, CA 90067
310-556-4660
Fax : 310-556-8945
Email: jwallach@ghplaw.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov
TERMINATED: 09/07/2016

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov
TERMINATED: 09/07/2016

Latest Dockets

Date Filed#Docket Text
10/26/201750Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Long Beach Oxford Services, Inc., 7 Emergency motion filed by Debtor Long Beach Oxford Services, Inc., 23 Meeting of Creditors Chapter 11 & 12, 25 Hearing (Bk Other) Set) (Johnson, Tina R.) (Entered: 10/26/2017)
09/30/201749BNC Certificate of Notice - PDF Document. (RE: related document(s) 48 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 09/30/2017. (Admin.) (Entered: 09/30/2017)
09/28/201748Order on Motion For Final Decree and Order Closing Case. (BNC-PDF) Signed on 9/28/2017. (Carranza, Shemainee) . (Entered: 09/28/2017)
07/24/201747Monthly Operating Report. Operating Report Number: 10. For the Month Ending June 30, 2017 Filed by Debtor Long Beach Oxford Services, Inc.. (Wallach, Jason) (Entered: 07/24/2017)
07/20/201746Monthly Operating Report. Operating Report Number: 9. For the Month Ending May 31, 2017 Filed by Debtor Long Beach Oxford Services, Inc.. (Wallach, Jason) (Entered: 07/20/2017)
05/22/201745Monthly Operating Report. Operating Report Number: 8. For the Month Ending April 30, 3017 Filed by Debtor Long Beach Oxford Services, Inc.. (Wallach, Jason) (Entered: 05/22/2017)
04/21/201744Monthly Operating Report. Operating Report Number: 7. For the Month Ending March 31, 2017 Filed by Debtor Long Beach Oxford Services, Inc.. (Wallach, Jason) (Entered: 04/21/2017)
04/03/201743Monthly Operating Report. Operating Report Number: 6. For the Month Ending February 28, 2017 Filed by Debtor Long Beach Oxford Services, Inc.. (Wallach, Jason) (Entered: 04/03/2017)
03/10/201742Monthly Operating Report. Operating Report Number: 5. For the Month Ending January 31, 2017 Filed by Debtor Long Beach Oxford Services, Inc.. (Wallach, Jason) (Entered: 03/10/2017)
03/10/201741Notice to Pay Court Costs Due Sent To: Jason Wallach, Total Amount Due $0 . (Carranza, Shemainee) (Entered: 03/10/2017)