Case number: 2:23-bk-10057 - Digital Onion, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Digital Onion, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sandra R. Klein

  • Filed

    01/05/2023

  • Last Filing

    01/02/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-10057-SK

Assigned to: Sandra R. Klein
Chapter 7
Voluntary
No asset

Date filed:  01/05/2023
341 meeting:  02/08/2023

Debtor

Digital Onion, Inc.

4470 W. Sunset Blvd., Suite 107
Los Angeles, CA 90027
LOS ANGELES-CA
Tax ID / EIN: 03-0451089

represented by
Kenneth H J Henjum

1190 S Victoria Ave Ste 207
Ventura, CA 93003
805-654-7032
Fax : 805-658-7629
Email: kh@henjumlaw.com

Trustee

Elissa Miller (TR)

Greenspoon Marder, LLP
333 South Grand Avenue, Suite 3400
Los Angeles, CA 90071
213-626-2311

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
01/02/202532Bankruptcy Case Closed - NO DISCHARGE, Not Applicable. 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, bond is exonerated, and the case is closed. (Auto Closed) (AG ) -
12/31/2024Chapter 7 Trustee's Report of No Distribution: I, Elissa Miller (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 24 months. Assets Abandoned (without deducting any secured claims): $ 752119.06, Assets Exempt: Not Available, Claims Scheduled: $ 103847.23, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 103847.23. Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa)
12/27/202331Proof of service of Notice of Plan Termination Filed by Trustee Elissa Miller (TR) (RE: related document(s)[26] Motion for Authority To Terminate Defined Benefit Pension Plan And File Necessary Documents; Memorandum Of Points And Authorities And Declaration Of Elissa D. Miller (with Proof of Service), [29] Order on Generic Motion (BNC-PDF)). (Miller (TR), Elissa)
07/22/202330BNC Certificate of Notice - PDF Document. (RE: related document(s)[29] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/22/2023. (Admin.)
07/20/202329Order Granting Motion for Authority to Terminate Defined Benefit Pension Plan and File Necessary Documents (BNC-PDF) (Related Doc # [26]) Signed on 7/20/2023 (TM)
07/19/202328Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)[26] Motion for Authority To Terminate Defined Benefit Pension Plan And File Necessary Documents; Memorandum Of Points And Authorities And Declaration Of Elissa D. Miller (with Proof of Service)). (Miller (TR), Elissa)
06/28/202327Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) (with Proof of Service) Filed by Trustee Elissa Miller (TR) (RE: related document(s)[26] Motion for Authority To Terminate Defined Benefit Pension Plan And File Necessary Documents; Memorandum Of Points And Authorities And Declaration Of Elissa D. Miller (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)). (Miller (TR), Elissa)
06/28/202326Motion for Authority To Terminate Defined Benefit Pension Plan And File Necessary Documents; Memorandum Of Points And Authorities And Declaration Of Elissa D. Miller (with Proof of Service) Filed by Trustee Elissa Miller (TR) (Miller (TR), Elissa)
05/11/202325Request for courtesy Notice of Electronic Filing (NEF) Filed by Stephens, Creighton. (Stephens, Creighton)
04/17/202324BNC Certificate of Notice - PDF Document. (RE: related document(s)[23] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2023. (Admin.)