Acquiplied Assets, B.T.
7
Neil W. Bason
07/30/2018
10/28/2021
Yes
v
CONVERTED |
Assigned to: Neil W. Bason Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Acquiplied Assets, B.T.
117 East Colorado Boulevard Pasadena, CA 91105 LOS ANGELES-CA 2134020442 Tax ID / EIN: 27-6366851 |
represented by |
Robert A Brown
Law Offices of Robert A. Brown 117 East Colorado Boulevard Suite 600 Pasadena, CA 91105 213-596-5992 Fax : 213-291-1658 Email: rab@rablaws.com Stephen L Burton
16133 Ventura Blvd 7th Fl Encino, CA 91436 818-501-5055 Fax : 818-501-5849 Email: steveburtonlaw@aol.com TERMINATED: 11/02/2018 |
Trustee Howard M Ehrenberg (TR)
SulmeyerKupetz 333 South Grand Avenue, Suite 3400 Los Angeles, CA 90071 (213) 626-2311 |
represented by |
Asa S Hami
SulmeyerKupetz, A Prof Corp 333 S Grand Ave Ste 3400 Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: ahami@sulmeyerlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/28/2021 | 156 | Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[10] Hearing (Bk Other) Set, [66] Hearing (Bk Motion) Set, [70] Meeting of Creditors Chapter 7 No Asset, [83] Notice of Assets filed by trustee and court's notice of possible dividend (BNC), [112] Motion for Relief from Stay - Real Property filed by Creditor The Gold 401K Profit Sharing Plan & Trust, Jonathan B. Brooks, Trustee, [127] Motion for Relief from Stay - Real Property filed by Creditor Yoram Levy, Creditor Joseph Yavin, Creditor Daniel Grosz, Creditor Martin Schuster, Creditor Ellen Gursky) (Milano, Sonny) |
09/30/2020 | Receipt of Certification Fee - $11.00 by 01. Receipt Number 20241698. (admin) | |
09/30/2020 | 155 | Request for a Certified Copy Fee Amount $11. (RE: related document(s)[108] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) (Collins, Kim S.) |
07/24/2020 | 154 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[150] Order on Trustee's Motion to Dismiss Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2020. (Admin.) |
07/24/2020 | 153 | BNC Certificate of Notice (RE: related document(s)[151] Notice of dismissal (BNC)) No. of Notices: 20. Notice Date 07/24/2020. (Admin.) |
07/23/2020 | 152 | Trustee's final acct. Cert. that estate fully adm. And has zero bal., Dist. Rpt for closed asset case and Appl. For Disch Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) |
07/22/2020 | 151 | Notice of dismissal (BNC) (Sumlin, Sharon E.) |
07/22/2020 | 150 | Final Order dismissing bankruptcy case Debtor Dismissed. (BNC-PDF) (Related Doc [143]) Signed on 7/22/2020. (Sumlin, Sharon E.) |
07/21/2020 | 149 | Declaration re: Declaration Of Howard M. Ehrenberg Regarding Payment Of Administrative Expenses (With Proof of Service) Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[143] Trustee's Motion to Dismiss Case Chapter 7 Trustees Motion To Dismiss Bankruptcy Case, Subject To Payment Of Administrative Expenses, Pursuant To Court-Approved Settlement Agreement; Memorandum Of Points And Authorities; Declaration Of Howard M. Ehre, [146] Order on Trustee's Motion to Dismiss Case (BNC-PDF)). (Hami, Asa) |
07/15/2020 | 148 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[146] Order on Trustee's Motion to Dismiss Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2020. (Admin.) |