Case number: 2:19-bk-22078 - Cornic Group, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Cornic Group, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    10/11/2019

  • Last Filing

    05/29/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-22078-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/11/2019
Debtor dismissed:  04/28/2020
341 meeting:  11/18/2019
Deadline for objecting to discharge:  01/17/2020

Debtor

Cornic Group, Inc.

9727 Culver Blvd.
Culver City, CA 90232-2739
LOS ANGELES-CA
Tax ID / EIN: 27-0175549
dba
Meet in Paris French Bistro


represented by
Crystle Jane Lindsey

Weintraub & Selth, APC
11766 Wilshire Blvd.
Suite 1170
Los Angeles, CA 90025
(310) 207-1494
Fax : (310) 442-0660
Email: crystle@wsrlaw.net

Daniel J Weintraub

Weintraub and Selth APC
11766 Wilshire Blvd Ste 1170
Los Angeles, CA 90025-6553
310-207-1494
Fax : 310-442-0660
Email: dan@wsrlaw.net

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

Latest Dockets

Date Filed#Docket Text
05/29/2020130Monthly Operating Report. Operating Report Number: 7. For the Month Ending April 30, 2020 Filed by Debtor Cornic Group, Inc.. (Lindsey, Crystle)
05/08/2020129Bankruptcy 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. (Fortier, Stacey)
05/08/2020128Notice to Pay Court Costs Due Sent To: Crystle Lindsey, Total Amount Due $0 . (Fortier, Stacey)
05/06/2020127Monthly Operating Report. Operating Report Number: 6. For the Month Ending March 31, 2020 Filed by Debtor Cornic Group, Inc.. (Lindsey, Crystle)
04/30/2020126BNC Certificate of Notice - PDF Document. (RE: related document(s) 122 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/30/2020. (Admin.) (Entered: 04/30/2020)
04/30/2020125BNC Certificate of Notice (RE: related document(s) 123 Notice of dismissal (BNC)) No. of Notices: 113. Notice Date 04/30/2020. (Admin.) (Entered: 04/30/2020)
04/29/2020124Proof of service of Order: (1) Dismissing Chapter 11 Case; and (2) Taking Motion for Payment of Rent as an Administrative Expense Filed by Douglas Emmett 1998, LLC Off Calendar as Moot Filed by Debtor Cornic Group, Inc. (RE: related document(s)[122] Order Dismissing Case (BNC-PDF)). (Lindsey, Crystle)
04/28/2020123Notice of dismissal (BNC) (Fortier, Stacey)
04/28/2020122Order Dismissing Case (see order for details) (BNC-PDF). Signed on 4/28/2020 (RE: related document(s) [114] Emergency motion filed by Debtor Cornic Group, Inc.). (Fortier, Stacey)
04/27/2020121Declaration re: Declaration of Gabby Piceno Regarding Service Filed by Debtor Cornic Group, Inc. (RE: related document(s) 114 Emergency motion of Debtor and Debtor in Possession for Entry of Order Dismissing Chapter 11 Bankruptcy Case; Declaration of Sebastien Cornic in Support Thereof). (Lindsey, Crystle) (Entered: 04/27/2020)