SAVVA Holdings, Inc.
11
Deborah J. Saltzman
01/10/2023
04/11/2023
Yes
v
Subchapter_V, PlnDue, DISMISSED |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor SAVVA Holdings, Inc.
1559 W. 132nd Street Gardena, CA 90249 LOS ANGELES-CA Tax ID / EIN: 85-1362988 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.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 |
---|---|---|
06/14/2023 | 87 | 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 5 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory) |
04/11/2023 | 86 | 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 SAVVA Holdings, Inc. (MB2) |
04/05/2023 | 85 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[84] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2023. (Admin.) |
04/03/2023 | 84 | Order Granting Application For Compensation (Final Fees and Expenses) (BNC-PDF) (Related Doc [72]) for Michael Jay Berger, fees awarded: $20989.00, expenses awarded: $68.34 Signed on 4/3/2023. (MB2) |
03/25/2023 | 83 | BNC Certificate of Notice - PDF Document. (RE: related document(s)82 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 03/25/2023. (Admin.) (Entered: 03/25/2023) |
03/23/2023 | 82 | Order Granting Application For Compensation (BNC-PDF) (Related Doc [67]) for Gregory Kent Jones (TR), fees awarded: $6100.00, expenses awarded: $0.00 Signed on 3/23/2023. (MB2) |
03/23/2023 | 81 | Hearing Held (RE: related document(s)[72]Application for Compensation for Michael Jay Berger, Debtor's Attorney, Period: 1/11/2023 to 2/17/2023, Fee: $20,989.00, Expenses: $68.34. COURT RULING: Grant all relief requested. (MB2) |
03/23/2023 | 80 | Hearing Held (RE: related document(s)[67] Application of Subchapter V Trustee for Payment of Final Fees for Gregory Kent Jones (TR), Trustee, Period: 1/13/2023 to 2/17/2023, Fee: $6,100.00, Expenses: $0.00. COURT RULING: GRANT all relief requested. (MB2) |
03/22/2023 | 79 | Notice of lodgment Filed by Trustee Gregory Kent Jones (TR) (RE: related document(s)[67] Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees for Gregory Kent Jones (TR), Trustee, Period: 1/13/2023 to 2/17/2023, Fee: $6,100.00, Expenses: $0.00. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory)). (Jones (TR), Gregory) |
02/26/2023 | 78 | BNC Certificate of Notice - PDF Document. (RE: related document(s)75 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 02/26/2023. (Admin.) (Entered: 02/26/2023) |