Optimum Choice Insurance Agency
11
Barry Russell
01/16/2020
Yes
v
CLOSED |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/11/2021 | 77 | Bankruptcy 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) |
01/14/2021 | 76 | BNC 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) |
01/14/2021 | 75 | BNC 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) |
01/12/2021 | 74 | Notice 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) |
01/12/2021 | 73 | ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (Fortier, Stacey) (Entered: 01/12/2021) |
01/12/2021 | 72 | Order 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) |
12/11/2020 | 71 | BNC 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) |
12/09/2020 | 70 | Order 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) |
11/25/2020 | 69 | Hearing 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) |
11/25/2020 | 68 | Motion 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) |