Prestige Auto Body Center, Inc.
11
Robert N. Kwan
02/08/2017
09/16/2019
Yes
v
DISMISSED, PlnDue, DsclsDue, NOCLOSE |
Assigned to: Robert N. Kwan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Prestige Auto Body Center, Inc.
2370 Walnut Avenue #E,F,O & D2 Signal Hill, CA 90755 LOS ANGELES-CA Tax ID / EIN: 33-0708184 aka Prestige Auto Body Clinic, Inc. aka Prestige Auto Clinic aka Prestige Auto aka Smog Masters |
represented by |
David R Haberbush
444 W Ocean Blvd Ste 1400 Long Beach, CA 90802 562-435-3456 Fax : 562-435-6335 Email: dhaberbush@lbinsolvency.com Marvin Levy - SUSPENDED -
Law Office of Marvin Levy 11806 Moorpark St #G Studio City, CA 91604 818-298-4073 Fax : 818-761-1984 Email: l-levy@sbcglobal.net TERMINATED: 04/12/2017 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kenneth G Lau
Office of the United States Trustee 915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 213-894-4480 Fax : 213-894-2603 Email: kenneth.g.lau@usdoj.gov TERMINATED: 11/15/2017 Melanie Scott
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-7244 Fax : 213-894-2603 Email: melanie.scott@usdoj.gov TERMINATED: 05/03/2017 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 |
Date Filed | # | Docket Text |
---|---|---|
07/04/2019 | 45 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 43 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 07/04/2019. (Admin.) (Entered: 07/04/2019) |
07/02/2019 | 44 | Hearing Set re: # 43 Order Granting United States Trustee's Application For Issuance Of Order To Show Cause Why Debtor's Former Counsel Marvin Levy Should Not Be Held In Contempt Of The Court And Directing Marvin Levy To Personally Appear To Explain Why He Failed To Comply With The Court's Order (BNC-PDF) (Related Doc # 41 ). Show Cause hearing to be held on 7/30/2019 at 02:00 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 07/02/2019) |
07/02/2019 | 43 | Order Granting United States Trustee's Application For Issuance Of Order To Show Cause Why Debtor's Former Counsel Marvin Levy Should Not Be Held In Contempt Of The Court And Directing Marvin Levy To Personally Appear To Explain Why He Failed To Comply With The Court's Order (BNC-PDF) (Related Doc # 41 ) Signed on 7/2/2019 (Tatum, Shafari) (Entered: 07/02/2019) |
06/13/2019 | 42 | Request for judicial notice in Support of United States Trustee's Notice Of Application And Application For Issuance Of Order To Show Cause Why Counsel Levy Should Not Be Held In Contempt Of The Court And Directing Counsel Levy To Personally Appear To Explain Why He Failed To Comply With The Court's Order Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 41 Application United States Trustee's Notice Of Application And Application For Issuance Of Order To Show Cause Why Counsel Levy Should Not Be Held In Contempt Of The Court And Directing Counsel Levy To Personally Appear To Explain Why He Failed T). (Lau, Kenneth) (Entered: 06/13/2019) |
06/13/2019 | 41 | Application United States Trustee's Notice Of Application And Application For Issuance Of Order To Show Cause Why Counsel Levy Should Not Be Held In Contempt Of The Court And Directing Counsel Levy To Personally Appear To Explain Why He Failed To Comply With The Court's Order Filed by U.S. Trustee United States Trustee (LA) (Lau, Kenneth) (Entered: 06/13/2019) |
01/14/2018 | 40 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 39 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2018. (Admin.) (Entered: 01/14/2018) |
01/12/2018 | 39 | Order approving stipulation to resolve U.S. Trustee's motion for an order disgorging attorney compensation pursuant to 11 U.S.C. §§105(A), 327, 329 and 330 against respondent Marvin Levy. The evidentiary hearing previously set on January 19, 2018 at 1:30 p.m. is hereby VACATED as RESOLVED IN FULL, (BNC-PDF) (Related Doc # 37) Signed on 1/12/2018 (Bakchellian, Mary) Modified on 2/22/2018 (Bakchellian, Mary). (Entered: 01/12/2018) |
01/12/2018 | 38 | Notice of lodgment of Order in Bankruptcy Case re: Stipulation to Resolve U.S. Trustee's Motion for An Order Disgorging Attorney Compensation Pursuant to 11 U.S.C. sections 105(a), 327, 329 and 330 Against Respondent Marvin Levy and Concurrent Request to Vacate Evidentiary Hearing as Moot Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 37 Stipulation By Marvin Levy, United States Trustee (LA) and to Resolve U.S. Trustee's Motion for An Order Disgorging Attorney Compensation Pursuant to 11 U.S.C. sections 105(a), 327, 329 and 330 Against Respondent Marvin Levy Filed by Respondent Marvin Levy, U.S. Trustee United States Trustee (LA)). (Lau, Kenneth) (Entered: 01/12/2018) |
01/12/2018 | 37 | Stipulation By Marvin Levy, United States Trustee (LA) and to Resolve U.S. Trustee's Motion for An Order Disgorging Attorney Compensation Pursuant to 11 U.S.C. sections 105(a), 327, 329 and 330 Against Respondent Marvin Levy Filed by Respondent Marvin Levy, U.S. Trustee United States Trustee (LA) (Lau, Kenneth) (Entered: 01/12/2018) |
08/31/2017 | Hearing (Bk Motion) Continued (RE: related document(s) 30 MOTION TO DISGORGE ATTORNEY'S FEES UNDER 11 U.S.C. SECTION 329 BY U.S. TRUSTEE filed by United States Trustee (LA)). Half day trial to be held on 01/19/2018 at 01:30 PM 255 E. Temple St. Courtroom 1675 Los Angeles, CA 90012 for 30, (Bakchellian, Mary) (Entered: 08/31/2017) |