D.B.A. DIANE'S INCORPORATED, a California Cor
7
Barry Russell
07/29/2020
07/01/2024
No
v
Assigned to: Barry Russell Chapter 7 Voluntary No asset |
|
Debtor D.B.A. DIANE'S INCORPORATED, a California Corporation
2401 W. 208th Street Suite 4 Torrance, CA 90501 LOS ANGELES-CA Tax ID / EIN: 95-3099602 dba Diane's Beachwear dba Beachfever dba Diane's Swimwear (also dba Bikini) dba Diane's Beach dba Diane's |
represented by |
Peter T Steinberg
Steinberg Nutter and Brent 23801 Calabasas Rd Ste 2031 Calabasas, CA 91302 818-876-8535 Fax : 818-876-8536 Email: mr.aloha@sbcglobal.net |
Trustee Timothy Yoo (TR)
Levene Neale Bender Yoo & Brill LLP 800 South Figueroa Street, Suite 1260 Los Angeles, CA 90017 (310) 229-3361 |
represented by |
Carmela Pagay
Levene Neale Bender et al 10250 Constellation Bl Ste1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: ctp@lnbyb.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
03/23/2022 | 87 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[85] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2022. (Admin.) |
03/23/2022 | 86 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[84] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2022. (Admin.) |
03/21/2022 | 85 | Order Granting Motion to Approve Compromise under Rule 9019 (see order for details) (BNC-PDF) (Related Doc [80]) Signed on 3/21/2022. (Fortier, Stacey) |
03/21/2022 | 84 | Order Granting Motion to Approve Compromise under Rule 9019 (see order for details) (BNC-PDF) (Related Doc [78]) Signed on 3/21/2022. (Fortier, Stacey) |
03/21/2022 | 83 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[80] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion To Approve Settlement; Memorandum Of Points And Authorities And Declaration In Support Thereof). (Arnold, Todd) |
03/21/2022 | 82 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[78] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion To Approve Settlement; Memorandum Of Points And Authorities And Declaration In Support Thereof). (Arnold, Todd) |
02/24/2022 | 81 | Notice of motion/application Notice of Chapter 7 Trustee's Motion to Approve Settlement Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[80] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion To Approve Settlement; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Trustee Timothy Yoo (TR)). (Arnold, Todd) |
02/24/2022 | 80 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion To Approve Settlement; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Trustee Timothy Yoo (TR) (Arnold, Todd) |
02/22/2022 | 79 | Notice of motion/application Notice Of Chapter 7 Trustee's Motion To Approve Settlement Filed by Trustee Timothy Yoo (TR) (RE: related document(s)[78] Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion To Approve Settlement; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Trustee Timothy Yoo (TR)). (Arnold, Todd) |
02/22/2022 | 78 | Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion To Approve Settlement; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Trustee Timothy Yoo (TR) (Arnold, Todd) |