BARQUQ, a California Corporation
11
Sandra R. Klein
04/06/2022
08/19/2022
Yes
v
DISMISSED, PlnDue, Subchapter_V, SmBus, CLOSED |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/19/2022 | 55 | 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)30 Motion for Relief from Stay - Real Property filed by Creditor AXOS Bank f/k/a BOFI Federal Bank) (TM) (Entered: 08/19/2022) |
08/10/2022 | 54 | BNC 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) |
08/08/2022 | 53 | 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 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) |
08/08/2022 | 52 | Order 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) |
07/11/2022 | 51 | Hearing 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) |
07/11/2022 | 50 | Application 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) |
07/02/2022 | 49 | BNC 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) |
07/02/2022 | 48 | BNC 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) |
07/02/2022 | 47 | BNC 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) |
06/30/2022 | 46 | Certified Copy Emailed to jpowell@wrightlegal.net (Entered: 06/30/2022) |