BENCHMARK POST, INC., a California corporation
11
Barry Russell
05/05/2017
12/14/2022
Yes
v
DEFER |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor BENCHMARK POST, INC., a California corporation, Petitioner
27047 Edgewater Lane Valencia, CA 91355 LOS ANGELES-CA Tax ID / EIN: 47-2258026 |
represented by |
Jason Balitzer
SulmeyerKupetz APC 333 S Hope St 35th Fl Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: jbalitzer@sulmeyerlaw.com TERMINATED: 02/07/2019 Scott F Gautier
Robins Kaplan LLP 2049 Century Park E Ste 3400 Los Angeles, CA 90067 310-552-0130 Fax : 310 229-5800 Email: sgautier@robinskaplan.com Martin F Goldman
Law Offices of Martin F Goldman 15910 Ventura Blvd Suite 1525 Encino, CA 91436 310-470-8487 Fax : 310-474-0653 Email: MARTY@MARTYLAW.COM William E Ireland
Haight Brown & Bonesteel 555 S Flower St 45th Fl Los Angeles, CA 90071 213-542-8000 Fax : 213-542-8100 Email: wireland@hbblaw.com David S Kupetz
Sulmeyer Kupetz 333 South Grand Avenue, Suite 3400 Los Angeles, CA 90071 213-626-2311 Email: dkupetz@sulmeyerlaw.com TERMINATED: 02/07/2019 Kevin Meek
Robins Kaplan LLP 2049 Century Park East Suite 3400 Los Angeles, CA 90067 310-552-0130 Fax : 310-229-5800 Email: kmeek@robinskaplan.com Claire K Wu
SulmeyerKupetz 333 South Grand Avenue, Suite 3400 Los Angeles Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: ckwu@sulmeyerlaw.com TERMINATED: 02/07/2019 |
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 |
Date Filed | # | Docket Text |
---|---|---|
12/14/2022 | 224 | 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. (SF) |
12/09/2022 | 223 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[220] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 12/09/2022. (Admin.) |
12/09/2022 | 222 | BNC Certificate of Notice (RE: related document(s)[221] Notice of dismissal (BNC)) No. of Notices: 25. Notice Date 12/09/2022. (Admin.) |
12/07/2022 | 221 | Notice of dismissal (BNC) (SF) |
12/07/2022 | 220 | Order Granting Motion to Dismiss Case of chapter 11 case (BNC-PDF). (Related Doc [213]) Signed on 12/7/2022. (SF) |
11/29/2022 | 219 | Notice of lodgment of Order Granting the Motion Filed by Debtor BENCHMARK POST, INC., a California corporation (RE: related document(s)[213] Motion to Dismiss Debtor Voluntary Dismissal of Cases; Declaration of Pedro Jiminez). (Havkin, Stella) |
11/22/2022 | 218 | Hearing Set (RE: related document(s)[213] Dismiss Debtor filed by Debtor BENCHMARK POST, INC., a California corporation) The Hearing date is set for 12/13/2022 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) [ENTERED IN ERROR]Modified on 11/28/2022 (SF). |
11/14/2022 | Receipt of Court Cost Paid in Full - $350.00 by 03. Receipt Number 20246427. (admin) | |
11/06/2022 | 217 | BNC Certificate of Notice (RE: related document(s)[216] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 11/06/2022. (Admin.) |
11/04/2022 | 216 | Notice to Pay Court Costs Due Sent To: Stella A Havkin Esq., Total Amount Due $350.00 . (SF) |