The Jurassic Jump, LLC
11
Sheri Bluebond
12/30/2021
10/20/2022
Yes
v
Subchapter_V, PlnDue, DISMISSED, CLOSED |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor The Jurassic Jump, LLC
905 Calle Negocio # 73306 San Clemente, CA 92673 LOS ANGELES-CA Tax ID / EIN: 82-4283136 fdba Rockin' Jump dba Trampoline Park Valencia |
represented by |
James R Selth
Weintraub & Selth APC 11766 Wilshire Blvd Ste 450 Los Angeles, CA 90025 310-207-1494 Fax : 310-442-0660 Email: jselth@wztslaw.com Daniel J Weintraub
Weintraub and Selth APC 11766 Wilshire Blvd Ste 450 Los Angeles, CA 90025-6553 310-207-1494 Fax : 310-442-0660 Email: dweintraub@wztslaw.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 |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/20/2022 | 112 | 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. (ME2) Modified on 6/15/2023 (LF2). (Entered: 10/20/2022) |
08/05/2022 | 111 | BNC Certificate of Notice - PDF Document. (RE: related document(s)110 Order of Distribution (BNC-PDF) filed by Trustee Susan K Seflin (TR)) No. of Notices: 1. Notice Date 08/05/2022. (Admin.) (Entered: 08/05/2022) |
08/02/2022 | 110 | Order of Distribution for Susan K Seflin (TR), Trustee Chapter 9/11, Period: to , Fees awarded: $4,937.50, Expenses awarded: $0; Awarded on 8/2/2022 (BNC-PDF) Signed on 8/2/2022. (ME2) |
07/30/2022 | 109 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[108] Order of Distribution (BNC-PDF) filed by Attorney Weintraub & Selth, APC) No. of Notices: 1. Notice Date 07/30/2022. (Admin.) |
07/28/2022 | 108 | Order of Distribution for Weintraub & Selth, APC, Debtor's Attorney, Period: to , Fees awarded: $91,682.00, Expenses awarded: $1,431.29; Awarded on 7/28/2022 (BNC-PDF) Signed on 7/28/2022. (ME2) |
07/25/2022 | 107 | Original signature page Declaration of Atousa Afshari in Support of Application of Weintraub & Selth, APC for Payment of Final Fees and Expenses [Doc. No. 104] Filed by Attorney Weintraub & Selth, APC. (Selth, James) |
07/07/2022 | Hearing Set (RE: related document(s)[104] Application for Compensation filed by Weintraub & Selth, APC) Hearing to be held on 07/27/2022 at 02:00 PM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
07/07/2022 | 106 | Notice of Rejection of Debtor's Unexpired Real Property Lease and Surrender of Premises Located at 28656 the Old Road, Valencia, CA 91355 Pursuant to 11 U.S.C. § 365 Filed by Debtor The Jurassic Jump, LLC. (Selth, James) |
07/06/2022 | 105 | Notice of Hearing Filed by Attorney Weintraub & Selth, APC (RE: related document(s)[104] Application for Compensation First and Final Fee Application for Weintraub & Selth, APC, Debtor's Attorney, Period: 12/30/2021 to 6/30/2022, Fee: $91,682.00, Expenses: $1,431.29. Filed by Attorney Weintraub & Selth, APC). (Selth, James) |
07/06/2022 | 104 | Application for Compensation First and Final Fee Application for Weintraub & Selth, APC, Debtor's Attorney, Period: 12/30/2021 to 6/30/2022, Fee: $91,682.00, Expenses: $1,431.29. Filed by Attorney Weintraub & Selth, APC (Selth, James) |