Case number: 2:22-bk-11935 - BARQUQ, a California Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    BARQUQ, a California Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    04/06/2022

  • Last Filing

    08/19/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, Subchapter_V, SmBus, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-11935-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/06/2022
Date terminated:  08/19/2022
Debtor dismissed:  06/30/2022
341 meeting:  05/02/2022
Deadline for objecting to discharge:  07/01/2022

Debtor

BARQUQ, a California Corporation

191 S. Buena Vista Blvd.
Burbank, CA 91505
LOS ANGELES-CA
Tax ID / EIN: 35-2488082

represented by
Alfred J Verdi

Verdi Law Group PC
29160 Heathercliff Road Ste 4133
Malibu, CA 90264
310 850 6695
Fax : 818-688-3980
Email: verdilawgroup@live.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
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/19/202255Bankruptcy 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)30 Motion for Relief from Stay - Real Property filed by Creditor AXOS Bank f/k/a BOFI Federal Bank) (TM) (Entered: 08/19/2022)
08/10/202254BNC Certificate of Notice - PDF Document. (RE: related document(s)52 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 08/10/2022. (Admin.) (Entered: 08/10/2022)
08/08/202253Chapter 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 1 months. Assets Abandoned (without deducting any secured claims): $4850000.00, Assets Exempt: Not Available, Claims Scheduled: $4721000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $4721000.00. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) (Entered: 08/08/2022)
08/08/202252Order Granting Application For Final Fees and/or Expenses (BNC-PDF) (Related Doc # 50) for Gregory Kent Jones (TR), fees awarded: $2750.00, expenses awarded: $0.00 Signed on 8/8/2022. (TM) (Entered: 08/08/2022)
07/11/202251Hearing Set (RE: related document(s)50 Application for Compensation filed by Trustee Gregory Kent Jones (TR)) The Hearing date is set for 8/3/2022 at 10:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 07/11/2022)
07/11/202250Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees for Gregory Kent Jones (TR), Trustee, Period: 4/7/2022 to 6/30/2022, Fee: $2,750.00, Expenses: $0.00. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) (Entered: 07/11/2022)
07/02/202249BNC Certificate of Notice - PDF Document. (RE: related document(s)44 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2022. (Admin.) (Entered: 07/03/2022)
07/02/202248BNC Certificate of Notice - PDF Document. (RE: related document(s)42 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2022. (Admin.) (Entered: 07/03/2022)
07/02/202247BNC Certificate of Notice (RE: related document(s)43 Notice of dismissal (BNC)) No. of Notices: 10. Notice Date 07/02/2022. (Admin.) (Entered: 07/03/2022)
06/30/202246Certified Copy Emailed to jpowell@wrightlegal.net (Entered: 06/30/2022)