Case number: 2:21-bk-18689 - Moss Opal, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-18689-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/16/2021
Date terminated:  06/10/2022
Debtor dismissed:  02/16/2022
341 meeting:  12/09/2021
Deadline for objecting to discharge:  02/07/2022

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

Latest Dockets

Date Filed#Docket Text
06/17/202254Chapter 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)
06/10/202253Bankruptcy 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)
03/18/202252BNC 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)
03/16/202251Order 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)
02/19/202250BNC 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)
02/18/202249BNC 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)
02/17/202248Hearing 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)
02/17/202247Notice 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)
02/17/202246Application 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)
02/17/202244Notice of dismissal with restriction for against debtor's refiling effective as of 2/16/22 (BNC) (Sumlin, Sharon E.) (Entered: 02/17/2022)