LCI Group Limited LLC
11
Ernest M. Robles
12/19/2019
Yes
v
PlnDue, DsclsDue, CLOSED, BARDEBTOR |
Assigned to: Ernest M. Robles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor LCI Group Limited LLC
904 Silver Spur Rd., #456 Palos Verdes Peninsu, CA 90274 LOS ANGELES-CA Tax ID / EIN: 61-1592041 |
represented by |
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 |
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 |
---|---|---|
09/18/2020 | 75 | 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. (Lomeli, Lydia R.) (Entered: 09/18/2020) |
07/25/2020 | 73 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[72] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2020. (Admin.) |
07/23/2020 | 72 | Order of Distribution for Michael Jay Berger, Debtor's Attorney, Period: to , Fees awarded: $26,069, Expenses awarded: $583.02; Awarded on 7/23/2020 (BNC-PDF) Signed on 7/23/2020. (Lomeli, Lydia R.) |
07/22/2020 | 71 | Hearing Held (RE: related document(s)[49] Application for Compensation for Michael Jay Berger, Debtor's Attorney, Period: 12/20/2019 to 6/23/2020, Fee: $26,069.00, Expenses: $583.02. filed by Debtor LCI Group Limited LLC) - Approved (Lomeli, Lydia R.) |
07/19/2020 | 70 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[67] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2020. (Admin.) |
07/19/2020 | 69 | BNC Certificate of Notice (RE: related document(s)[68] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 7. Notice Date 07/19/2020. (Admin.) |
07/17/2020 | 68 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Lomeli, Lydia R.) |
07/17/2020 | 67 | Order Granting Stipulation Between Debtor And Secured Creditor So-Cal Capital, Inc. To Dismiss Case Pursuant To 11 U.S.C. § 1112 (B). This case is dismissed with a 180-day bar on any future bankruptcy filings. The Court shall retain jurisdiction to hear Debtors Counsels First and Final Fee Application, which is pending in front of this Court for a hearing on July 22, 2020 at 11:00 a.m., (BNC-PDF). Signed on 7/17/2020 (RE: related document(s)[3] Meeting of Creditors Chapter 11, [40] Hearing (Bk Motion) Set). (Lomeli, Lydia R.) |
07/17/2020 | 66 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Harris, Douglas. (Harris, Douglas) |
07/16/2020 | 65 | Notice of lodgment Filed by Debtor LCI Group Limited LLC (RE: related document(s)[64] Stipulation By LCI Group Limited LLC and Stipulation Between Debtor And Secured Creditor So-Cal Capital, Inc. To Dismiss Case Pursuant To 11 U.S.C. § 1112(B) Filed by Debtor LCI Group Limited LLC). (Berger, Michael) |