US GC Investment, L.P., a CA Limited Partnership
11
Vincent P. Zurzolo
11/15/2018
01/07/2021
Yes
v
PlnDue, DsclsDue, DEFER, DISMISSED |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor US GC Investment, L.P., a CA Limited Partnership
134 Sierra Madre Blvd. Arcadia, CA 91006 LOS ANGELES-CA Tax ID / EIN: 47-2942846 dba Murrieta Golden Corral |
represented by |
Robert J Berens
SALAMIRAD, MORROW, TIMPANE & DUNN 2001 East Cambpell Avenue, Suite 203 Phoenix, AZ 85016 602-428-7339 Email: rjb@smtdlaw.com TERMINATED: 03/12/2019 Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com TERMINATED: 09/23/2020 Law Offices of Peter C. Bronstein |
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 Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/07/2021 | 291 | 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)[3] Meeting of Creditors Chapter 11, [4] Addendum to Vol Pet filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [5] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [19] Supplemental filed by Creditor Fu & Sons Investment CAP LLC, [30] Notice of Hearing filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [52] Status report filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [99] Transcript, [140] Objection to Claim filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [141] Objection to Claim filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [142] Objection to Claim filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [156] Withdrawal re: filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [170] Motion to Extend Time filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [180] Notice of Lodgment filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [185] Notice of Hearing filed by Debtor US GC Investment, L.P., a CA Limited Partnership, [209] Motion for Relief from Stay - Unlawful Detainer filed by Creditor Fu & Sons Investment CAP LLC, Attorney Kevin Hahn, Creditor Fu & Sons Investments Capital LLC) (Johnson, Tina R.) |
11/22/2020 | 290 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 289 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 11/22/2020. (Admin.) (Entered: 11/22/2020) |
11/20/2020 | 289 | Order Granting Application For Compensation (BNC-PDF) (Related Doc [286]) for Michael Jay Berger, fees awarded: $5637.50, expenses awarded: $3606.27 Signed on 11/20/2020. (Garcia, Elaine L.) |
10/02/2020 | 288 | Hearing Set (RE: related document(s)[286] Application for Compensation filed by Debtor US GC Investment, L.P., a CA Limited Partnership) The Hearing date is set for 11/19/2020 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) |
10/02/2020 | 287 | Notice of Hearing on Fifth and Final Application of Michael Jay Berger Filed by Debtor US GC Investment, L.P., a CA Limited Partnership (RE: related document(s)[286] Application for Compensation Fifth And Final Application for Michael Jay Berger, Debtor's Attorney, Period: 6/11/2020 to 9/17/2020, Fee: $5,637.50, Expenses: $306.27. Filed by Attorney Michael Jay Berger). (Berger, Michael) |
10/02/2020 | 286 | Application for Compensation Fifth And Final Application for Michael Jay Berger, Debtor's Attorney, Period: 6/11/2020 to 9/17/2020, Fee: $5,637.50, Expenses: $306.27. Filed by Attorney Michael Jay Berger (Berger, Michael) |
09/25/2020 | 285 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[284] Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2020. (Admin.) |
09/23/2020 | 284 | Order Granting The Motion to Withdraw as Debtor's Bankruptcy Counsel (BNC-PDF) (Related Doc [268]) Signed on 9/23/2020. (Carranza, Shemainee) |
09/22/2020 | 283 | Notice of lodgment Filed by Debtor US GC Investment, L.P., a CA Limited Partnership (RE: related document(s)[268] Motion to Withdraw as Attorney Filed by Debtor US GC Investment, L.P., a CA Limited Partnership). (Berger, Michael) |
09/22/2020 | 282 | Notice of lodgment Filed by Debtor US GC Investment, L.P., a CA Limited Partnership (RE: related document(s)[268] Motion to Withdraw as Attorney Filed by Debtor US GC Investment, L.P., a CA Limited Partnership). (Berger, Michael) |