Alvin Lo Optometry Inc.
11
Sheri Bluebond
04/13/2018
10/10/2018
Yes
v
PlnDue, DsclsDue, LEAD, JNTADMN |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Alvin Lo Optometry Inc.
1220 West Foothill Blvd. Azusa, CA 91702 LOS ANGELES-CA Tax ID / EIN: 95-4427832 dba Optometrx Optometry |
represented by |
Robert M Yaspan
Law Offices of Robert M Yaspan 21700 Oxnard St Ste 1750 Woodland Hills, CA 91367 818-905-7711 Fax : 818-501-7711 Email: court@yaspanlaw.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/10/2018 | 148 | 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. (Jackson, Wendy Ann) |
09/22/2018 | 147 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[146] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/22/2018. (Admin.) |
09/20/2018 | 146 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 9/20/2018 (RE: related document(s)[26] Meeting of Creditors Chapter 11, [59] Order Setting Last Day To File Proofs of Claim (BNC-PDF)). (Jackson, Wendy Ann) |
09/20/2018 | 145 | Monthly Operating Report. Operating Report Number: 3. For the Month Ending July 31, 2018 ( Amended) Filed by Debtor Alvin Lo Optometry Inc.. (Yaspan, Robert) |
08/30/2018 | 140 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 139 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 08/30/2018. (Admin.) (Entered: 08/30/2018) |
08/28/2018 | 139 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # 123) for Robert M Yaspan, fees awarded: $84600.48, expenses awarded: $12619.41 Signed on 8/28/2018. (Jackson, Wendy Ann) (Entered: 08/28/2018) |
08/24/2018 | 138 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 136 Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 1. Notice Date 08/24/2018. (Admin.) (Entered: 08/24/2018) |
08/23/2018 | 137 | Notice of lodgment of Order Filed by Debtor Alvin Lo Optometry Inc. (RE: related document(s) 123 Application for Compensation First And Final Fee Application Of Law Offices Of Robert M. Yaspan For Reimbursement Of Expenses For The Period From April 13, 2018 To July 24, 2018 (If Motion To Dismiss Is Not Granted; Otherwise, First Interim Fee App). (Yaspan, Robert) (Entered: 08/23/2018) |
08/22/2018 | 136 | Order Granting Motion to Approve Compromise Between Debtors And Louis Wang, Trentillium Fund And Trentillium 1.0, LLC; (BNC-PDF) (Related Doc # 121) Signed on 8/22/2018 (Jackson, Wendy Ann) Modified on 8/22/2018 (Jackson, Wendy Ann). (Entered: 08/22/2018) |
08/21/2018 | 135 | Notice of lodgment Filed by Debtor Alvin Lo Optometry Inc. (RE: related document(s) 123 Application for Compensation First And Final Fee Application Of Law Offices Of Robert M. Yaspan For Reimbursement Of Expenses For The Period From April 13, 2018 To July 24, 2018 (If Motion To Dismiss Is Not Granted; Otherwise, First Interim Fee Application) Declaration Of Robert M. Yaspan In Support Thereof for Robert M Yaspan, Debtor's Attorney, Period: 4/13/2018 to 7/24/2018, Fee: $86,770.72, Expenses: $10,449.17. Filed by Attorney Robert M Yaspan). (Yaspan, Robert) (Entered: 08/21/2018) |