SP Star Enterprise, Inc.
11
Deborah J. Saltzman
08/18/2022
06/30/2023
Yes
v
Subchapter_V, DISMISSED, CLOSED |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor SP Star Enterprise, Inc.
710 E. Commercial St Los Angeles, CA 90012-3412 LOS ANGELES-CA Tax ID / EIN: 86-1123790 dba Platinum Showgirls LA |
represented by |
W. Derek May
Law Office of W. Derek May 400 N. Mountain Ave., Suite 215B Upland, CA 91786 909-920-0443 Email: wdmlaw17@gmail.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 |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/30/2023 | 91 | 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)1 Voluntary Petition (Chapter 11) filed by Debtor SP Star Enterprise, Inc., 10 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 20 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), 46 Notice of Hearing (BK Case) filed by Debtor SP Star Enterprise, Inc., Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)) (MB2) (Entered: 06/30/2023) |
06/30/2023 | 90 | 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 11 months. Assets Abandoned (without deducting any secured claims): $120674.20, Assets Exempt: Not Available, Claims Scheduled: $3000558.19, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3000558.19. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) (Entered: 06/30/2023) |
06/29/2023 | 89 | BNC Certificate of Notice - PDF Document. (RE: related document(s)88 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/29/2023. (Admin.) (Entered: 06/29/2023) |
06/27/2023 | 88 | Order Granting Application For Compensation (BNC-PDF) (Related Doc # 78) for Gregory Kent Jones (TR), fees awarded: $13530.00, expenses awarded: $17.27 Signed on 6/27/2023. (MB2) (Entered: 06/27/2023) |
06/26/2023 | 87 | Notice of lodgment Notice of Lodgment of Order on Application of Subchapter V Trustee for Payment of Final Fees Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)78 Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees for Gregory Kent Jones (TR), Trustee, Period: 8/22/2022 to 5/25/2023, Fee: $13,530.00, Expenses: $17.27. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory), 86 Hearing Held (RE: related document(s)78 Application for Compensation filed by Trustee Gregory Kent Jones (TR)). COURT RULING: APPROVED PER THE TENTATIVE. GRANT all relief requested. The application is approved and payment of therequested amounts is approved. Applicant to submit order within seven days. (MB2)). (Jones (TR), Gregory) (Entered: 06/26/2023) |
06/22/2023 | 86 | Hearing Held (RE: related document(s)78 Application for Compensation filed by Trustee Gregory Kent Jones (TR)). COURT RULING: APPROVED PER THE TENTATIVE. GRANT all relief requested. The application is approved and payment of therequested amounts is approved. Applicant to submit order within seven days. (MB2) (Entered: 06/22/2023) |
06/02/2023 | 85 | BNC Certificate of Notice - PDF Document. (RE: related document(s)82 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2023. (Admin.) (Entered: 06/02/2023) |
06/02/2023 | 84 | BNC Certificate of Notice (RE: related document(s)83 Notice of dismissal (BNC)) No. of Notices: 13. Notice Date 06/02/2023. (Admin.) (Entered: 06/02/2023) |
05/31/2023 | 83 | Notice of dismissal (BNC) (MB2) (Entered: 05/31/2023) |
05/31/2023 | 82 | Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc # 50) Signed on 5/31/2023. (MB2) (Entered: 05/31/2023) |