Littlemoon, a California corporation
11
Julia W. Brand
10/03/2017
Yes
v
RestrictedDISMISSED, CLOSED |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Littlemoon, a California corporation
17777 Center Court Drive, Ste. 659 Cerritos, CA 90703 LOS ANGELES-CA (213)880-6119 Tax ID / EIN: 47-5573615 aka Littlemoon |
represented by |
Marvin Levy
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 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Alvin Mar
915 Wilshire Boulevard, Ste 1850 Los Angeles, CA 90017 213-894-4219 Fax : 213-894-2603 Email: alvin.mar@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/24/2018 | 58 | 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. (RE: related document(s) 8 Meeting of Creditors Chapter 11, 15 Order (Generic) (BNC-PDF), 29 Generic Motion filed by Creditor M. Alfred Karlsen, Creditor Paul R. Torre) (Bryant, Sandra R.) (Entered: 01/24/2018) |
12/07/2017 | 57 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 54 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/07/2017. (Admin.) (Entered: 12/07/2017) |
12/07/2017 | 56 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 52 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/07/2017. (Admin.) (Entered: 12/07/2017) |
12/07/2017 | 55 | BNC Certificate of Notice (RE: related document(s) 53 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 8. Notice Date 12/07/2017. (Admin.) (Entered: 12/07/2017) |
12/06/2017 | Receipt of Photocopies Fee - $1.00 by 71. Receipt Number 20223826. (admin) (Entered: 12/06/2017) | |
12/06/2017 | Receipt of Certification Fee - $11.00 by 71. Receipt Number 20223826. (admin) (Entered: 12/06/2017) | |
12/05/2017 | 54 | Order Granting Motion by Secured Creditor's to Dismiss or Convert Case Under 11 U.S.C. Section 1112(b)(1) (BNC-PDF) (Related Doc # 29 ) Signed on 12/5/2017 (Kaaumoana, William) (Entered: 12/05/2017) |
12/05/2017 | 53 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Kaaumoana, William) (Entered: 12/05/2017) |
12/05/2017 | 52 | Order Dismissing Chapter 11 Case Under 11 U.S.C. Section 1112(b)(1) with Bar to Refiling and Judgment for United States Trustee Quarterly Fees. (BNC-PDF). Signed on 12/5/2017 (RE: related document(s) 26 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Kaaumoana, William) (Entered: 12/05/2017) |
11/20/2017 | 51 | Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 26 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Legal Assistant). (Mar, Alvin) (Entered: 11/20/2017) |