Moss Opal, LLC
11
Neil W. Bason
11/16/2021
06/17/2022
Yes
v
Subchapter_V, SmBus, DISMISSED, BARDEBTOR, CLOSED |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Moss Opal, LLC
2815 Amherst Street La Verne, CA 91750 LOS ANGELES-CA Tax ID / EIN: 83-2154291 |
represented by |
Kevin C Ronk
Portillo Ronk Legal Team 5716 Corsa Ave Ste 207 Westlake Village, CA 91362 805-203-6123 Email: Kevin@portilloronk.com |
Trustee Gregory Kent Jones (TR)
Stradling Yocca Carlson & Rauth 10100 N. Santa Monica Blvd., Suite 1400 Los Angeles, CA 90067 424-214-7044 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/17/2022 | 54 | 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 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $160000.00, 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 Gregory Kent Jones (TR). (Jones (TR), Gregory) (Entered: 06/17/2022) |
06/10/2022 | 53 | 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. (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 20 Hearing Set (Other) (BK Case - BNC Option)) (SS) Modified on 6/15/2023 (LF2). (Entered: 06/10/2022) |
03/18/2022 | 52 | BNC Certificate of Notice - PDF Document. (RE: related document(s)51 Order of Distribution (BNC-PDF) filed by Trustee Stradling Yocca Carlson & Rauth A Professional Corporation) No. of Notices: 1. Notice Date 03/18/2022. (Admin.) (Entered: 03/18/2022) |
03/16/2022 | 51 | Order of Distribution for Stradling Yocca Carlson & Rauth A Professional Corporation, Subchapter V Trustee, Period: to , Fees awarded: $12,015.00, Expenses awarded: $0.00; Awarded on 3/16/2022 (Related to docket entry 46) (BNC-PDF) Signed on 3/16/2022. (Sumlin, Sharon E.) (Entered: 03/16/2022) |
02/19/2022 | 50 | BNC Certificate of Notice (RE: related document(s)44 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 9. Notice Date 02/19/2022. (Admin.) (Entered: 02/19/2022) |
02/18/2022 | 49 | BNC Certificate of Notice - PDF Document. (RE: related document(s)43 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 02/18/2022. (Admin.) (Entered: 02/18/2022) |
02/17/2022 | 48 | Hearing Set (RE: related document(s) 46 Application for Compensation filed by Trustee Gregory Kent Jones (TR)) The Hearing date is set for 3/15/2022 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 02/17/2022) |
02/17/2022 | 47 | Notice of motion/application Notice of Hearing on Application for Payment of Final Fees of Subchapter V Trustee Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s) 46 Application for Compensation Final Application of Subchapter V Trustee for Approval of Fees and Reimbursement of Expenses; Declaration of Gregory K. Jones in Support for Gregory Kent Jones (TR), Trustee, Period: 11/16/2021 to 2/15/2022, Fee: $12,015.00, Expenses: $0.00. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)). (Jones (TR), Gregory) (Entered: 02/17/2022) |
02/17/2022 | 46 | Application for Compensation Final Application of Subchapter V Trustee for Approval of Fees and Reimbursement of Expenses; Declaration of Gregory K. Jones in Support for Gregory Kent Jones (TR), Trustee, Period: 11/16/2021 to 2/15/2022, Fee: $12,015.00, Expenses: $0.00. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) (Entered: 02/17/2022) |
02/17/2022 | 44 | Notice of dismissal with restriction for against debtor's refiling effective as of 2/16/22 (BNC) (Sumlin, Sharon E.) (Entered: 02/17/2022) |