Fox Property Holdings, LLC
11
Robert N. Kwan
01/17/2018
03/23/2022
Yes
v
PlnDue, DsclsDue, RestrictedDISMISSED |
Assigned to: Robert N. Kwan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Fox Property Holdings, LLC
12803 Schabarum Avenue Irwindale, CA 91706 LOS ANGELES-CA Tax ID / EIN: 81-2114910 |
represented by |
Levene, Neale, Bender, Yoo & Brill LLP
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 TERMINATED: 01/05/2022 Juliet Y. Oh
10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: jyo@lnbyg.com Timothy J Yoo
Levene Neale Bender Yoo & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: tjy@lnbyb.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 |
---|---|---|
02/17/2022 | 321 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 320 Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 02/17/2022. (Admin.) (Entered: 02/17/2022) |
02/15/2022 | 320 | Order of Distribution for Levene Neale Bender Yoo & Golubchik L.L.P., (Former) Debtor's Attorney, Period: to , Fees awarded: $240,259.00, Expenses awarded: $12,054.28; Awarded on 2/15/2022 (BNC-PDF) Signed on 2/15/2022. (Vandensteen, Nancy) Related to documents 305 315 Modified on 2/15/2022 (Vandensteen, Nancy). (Entered: 02/15/2022) |
02/12/2022 | 319 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 313 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2022. (Admin.) (Entered: 02/12/2022) |
02/12/2022 | 318 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 312 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2022. (Admin.) (Entered: 02/12/2022) |
02/12/2022 | 317 | BNC Certificate of Notice (RE: related document(s) 314 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 25. Notice Date 02/12/2022. (Admin.) (Entered: 02/12/2022) |
02/11/2022 | 316 | Notice of lodgment Filed by Debtor Fox Property Holdings, LLC (RE: related document(s) 315 Stipulation By Fox Property Holdings, LLC and - Stipulation re First and Final Application of Levene, Neale, Bender, Yoo & Golubchik L.L.P. for Approval of Fees and Reimbursement of Expenses - Filed by Debtor Fox Property Holdings, LLC). (Yoo, Timothy) (Entered: 02/11/2022) |
02/11/2022 | 315 | Stipulation By Fox Property Holdings, LLC and - Stipulation re First and Final Application of Levene, Neale, Bender, Yoo & Golubchik L.L.P. for Approval of Fees and Reimbursement of Expenses - Filed by Debtor Fox Property Holdings, LLC (Yoo, Timothy) (Entered: 02/11/2022) |
02/10/2022 | 314 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Vandensteen, Nancy) (Entered: 02/10/2022) |
02/10/2022 | 313 | Order Approving Stipulation to Dismiss Case with 180-Day Bar to Refiling in Chapter 11 in Resolution of United States Trustee's Motion to Dismiss - Debtor Dismissed (BNC-PDF). Signed on 2/10/2022. Related to document 303 308 (Vandensteen, Nancy) Modified on 2/10/2022 (Entered: 02/10/2022) |
02/10/2022 | 312 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 300 ) Signed on 2/10/2022 (Vandensteen, Nancy) (Entered: 02/10/2022) |