Case number: 2:20-bk-10517 - Optimum Choice Insurance Agency - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-10517-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  01/16/2020
Date terminated:  02/11/2021
Debtor discharged:  01/12/2021
Plan confirmed:  09/09/2020
341 meeting:  02/24/2020
Deadline for objecting to discharge:  04/24/2020

Debtor

Optimum Choice Insurance Agency

6826 Somerset Blvd., #1
Paramount, CA 90723
LOS ANGELES-CA
Tax ID / EIN: 90-1252457

represented by
Roksana D. Moradi-Brovia

RESNIK HAYES MORADI LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: roksana@rhmfirm.com

Matthew D. Resnik

Resnik Hayes Moradi
17609 Ventura Blvd. Suite 314
Encino, CA 91316
(818)285-0100
Fax : (818)855-7013
Email: matt@rhmfirm.com

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
02/11/202177Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (Fortier, Stacey) (Entered: 02/11/2021)
01/14/202176BNC Certificate of Notice - PDF Document. (RE: related document(s) 72 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2021. (Admin.) (Entered: 01/14/2021)
01/14/202175BNC Certificate of Notice (RE: related document(s) 73 ORDER OF DISCHARGE - Chapter 11 (Form 3180C1) (BNC)) No. of Notices: 8. Notice Date 01/14/2021. (Admin.) (Entered: 01/14/2021)
01/12/202174Notice to Pay Court Costs Due Sent To: Roksana D. Moradi-Brovia Esq, attorney for the debtor, Total Amount Due $0 . (Fortier, Stacey) (Entered: 01/12/2021)
01/12/202173ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (Fortier, Stacey) (Entered: 01/12/2021)
01/12/202172Order Granting Motion for final decree and order closing chapter 11 case (BNC-PDF) (Related Doc # 68 ) Signed on 1/12/2021 (Fortier, Stacey) (Entered: 01/12/2021)
12/11/202071BNC Certificate of Notice - PDF Document. (RE: related document(s) 70 Order of Distribution (BNC-PDF) filed by Other Professional Resnick Hayes Moradi LLP) No. of Notices: 1. Notice Date 12/11/2020. (Admin.) (Entered: 12/11/2020)
12/09/202070Order of Distribution for Resnick Hayes Moradi LLP, Debtor's Attorney, Period: to , Fees awarded: $24994.50, Expenses awarded: $2004.20; Awarded on 12/9/2020 (BNC-PDF) Signed on 12/9/2020. (Toliver, Wanda) (Entered: 12/09/2020)
11/25/202069Hearing Set (RE: related document(s) 68 Generic Motion filed by Debtor Optimum Choice Insurance Agency) The Hearing date is set for 1/5/2021 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 11/25/2020)
11/25/202068Motion Notice of Motion and Motion for Final Decree and Order Closing Chapter 11 Case; Memorandum of Points and Authorities; Declaration of Klaudia A. Carrera in Support Thereof, with Proof of Service Filed by Debtor Optimum Choice Insurance Agency (Moradi-Brovia, Roksana) (Entered: 11/25/2020)