The Divide & Conquer Company LLC
11
Vincent P. Zurzolo
01/04/2021
06/09/2021
Yes
v
Subchapter_V, SmBus, CLOSED, DISMISSED |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor The Divide & Conquer Company LLC
450 Glendora Avenue, Ste. 109 West Covina, CA 91790 LOS ANGELES-CA Tax ID / EIN: 83-2721118 dba Fit Body Boot Camp West Covina dba The Serius Investment Group LLC |
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 |
Trustee Susan K Seflin (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/09/2021 | 46 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (Johnson, Tina R.) (Entered: 06/09/2021) |
05/06/2021 | 45 | BNC Certificate of Notice - PDF Document. (RE: related document(s)44 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/06/2021. (Admin.) (Entered: 05/06/2021) |
05/04/2021 | 44 | Order Denying Motion For Use of Cash Collateral (BNC-PDF) (Related Doc # [4]) Signed on 5/4/2021 (Carranza, Shemainee) |
03/28/2021 | 43 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[42] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2021. (Admin.) |
03/26/2021 | 42 | Order of Distribution for Michael Jay Berger, Debtor's Attorney, Period: to , Fees awarded: $6153.00, Expenses awarded: $475.81; Awarded on 3/26/2021 (BNC-PDF) relates to doc [39]Signed on 3/26/2021. (Fortier, Stacey) |
03/01/2021 | 41 | Hearing Set (RE: related document(s)[39] Application for Compensation filed by Debtor The Divide & Conquer Company LLC) The Hearing date is set for 3/25/2021 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.) |
02/26/2021 | 40 | Notice of Hearing First and Final Fee Application Filed by Debtor The Divide & Conquer Company LLC (RE: related document(s)[39] Application for Compensation Firsl and Final Fee Application for Michael Jay Berger, Debtor's Attorney, Period: 1/5/2021 to 2/19/2021, Fee: $6,153.00, Expenses: $475.81. Filed by Attorney Michael Jay Berger). (Berger, Michael) |
02/26/2021 | 39 | Application for Compensation Firsl and Final Fee Application for Michael Jay Berger, Debtor's Attorney, Period: 1/5/2021 to 2/19/2021, Fee: $6,153.00, Expenses: $475.81. Filed by Attorney Michael Jay Berger (Berger, Michael) |
02/23/2021 | 38 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $279910.40, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Susan K Seflin (TR). (Seflin (TR), Susan) |
02/20/2021 | 37 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[34] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/20/2021. (Admin.) |