Nichols Executive Enterprises, Inc
11
Julia W. Brand
02/24/2020
11/03/2020
Yes
v
INTRA, DISMISSED, CLOSED |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Nichols Executive Enterprises, Inc
11301 W Olympic Blvd Ste 485 Los Angeles, CA 90064 LOS ANGELES-CA Tax ID / EIN: 82-5250477 |
represented by |
Nichols Executive Enterprises, Inc
PRO SE Anthony Obehi Egbase
A.O.E Law & Associates, APC 350 S Figueroa St Ste 189 Los Angeles, CA 90071 213-620-7070 Fax : 213-620-1200 Email: info@aoelaw.com TERMINATED: 07/21/2020 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov TERMINATED: 03/10/2020 |
Date Filed | # | Docket Text |
---|---|---|
11/03/2020 | 62 | 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 (Corporations or Partnerships) (309F1), 15 Order (Generic) (BNC-PDF), 29 Ex parte application filed by Debtor Nichols Executive Enterprises, Inc, 37 Notice of Hearing filed by Debtor Nichols Executive Enterprises, Inc, 38 Hearing (Bk Motion) Continued, 53 Notice of Hearing filed by Debtor Nichols Executive Enterprises, Inc) (Bryant, Sandra R.) (Entered: 11/03/2020) |
09/04/2020 | 61 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 58 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) |
09/04/2020 | 60 | BNC Certificate of Notice (RE: related document(s) 59 Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 09/04/2020. (Admin.) (Entered: 09/04/2020) |
09/01/2020 | 59 | Notice of dismissal (BNC) (Kaaumoana, William) (Entered: 09/01/2020) |
09/01/2020 | 58 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 9/1/2020 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Nichols Executive Enterprises, Inc, 10 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), 51 Order to Show Cause for Dismissal of Case (BNC-PDF)). (Kaaumoana, William) (Entered: 09/01/2020) |
08/20/2020 | Receipt of Certification Fee - $11.00 by 01. Receipt Number 20241329. (admin) (Entered: 08/20/2020) | |
08/20/2020 | 57 | Request for a Certified Copy Fee Amount $11. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Nichols Executive Enterprises, Inc) (Collins, Kim S.)CORRECTION: Entered Due to Clerical Error. CORRECTION: Case No is 1:20-bk-11428-MB Modified on 8/20/2020 (Collins, Kim S.). (Entered: 08/20/2020) |
08/20/2020 | 56 | Request for a Certified Copy Fee Amount $11. (RE: related document(s) 54 Order on Application for Compensation (BNC-PDF)) (Collins, Kim S.) (Entered: 08/20/2020) |
08/16/2020 | 55 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 54 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 08/16/2020. (Admin.) (Entered: 08/16/2020) |
08/14/2020 | Hearing (Bk Motion) Continued (RE: related document(s) 15 ORDER (GENERIC) (BNC-PDF) ) Hearing to be held on 08/20/2020 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for 15 , (Bryant, Sandra R.) (Entered: 08/14/2020) |