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

    12/27/2023

  • 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
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.)
04/12/202323Order Granting Application to Employ LEA Accountancy, LLP as General Accountant for the Estate, effective February 14, 2023 (BNC-PDF) (Related Doc [19]) Signed on 4/12/2023. (SM)
04/06/202322Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Accountant LEA Accountancy, LLP (RE: related document(s)[19] Application to Employ LEA Accountancy, LLP as General Accountant for the Estate ). (DF)