HALMAR, LLC
11
Barry Russell
08/05/2023
04/01/2024
Yes
v
Subchapter_V, BARDEBTOR, DISMISSED, NOCLOSE |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor HALMAR, LLC
10750 Wilshire Blvd., Suite 104 Los Angeles, CA 90024 LOS ANGELES-CA Tax ID / EIN: 84-1995251 |
represented by |
Jeffrey S Shinbrot
The Shinbrot Firm 15260 Ventura Boulevard Suite 1200 Sherman Oaks, CA 91403 310-659-5444 Fax : 310-878-8304 Email: jeffrey@shinbrotfirm.com |
Trustee Susan K Seflin (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 818-827-9000 |
| |
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 |
---|---|---|
02/14/2024 | 97 | Hearing Set (RE: related document(s)95 Application for Compensation filed by Trustee Susan K Seflin (TR)) The Hearing date is set for 3/12/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 02/14/2024) |
02/14/2024 | 96 | Notice of Hearing Filed by Trustee Susan K Seflin (TR) (RE: related document(s)95 Application for Compensation Application for Payment of Final Fees and/or Expenses with Proof of Service for Susan K Seflin (TR), Trustee, Period: 8/7/2023 to 1/30/2024, Fee: $12687.50, Expenses: $. Filed by Attorney Susan K Seflin (TR) (Seflin (TR), Susan)). (Seflin (TR), Susan) (Entered: 02/14/2024) |
02/14/2024 | 95 | Application for Compensation Application for Payment of Final Fees and/or Expenses with Proof of Service for Susan K Seflin (TR), Trustee, Period: 8/7/2023 to 1/30/2024, Fee: $12687.50, Expenses: $. Filed by Attorney Susan K Seflin (TR) (Seflin (TR), Susan) (Entered: 02/14/2024) |
02/11/2024 | 94 | BNC Certificate of Notice - PDF Document. (RE: related document(s)90 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/11/2024. (Admin.) (Entered: 02/11/2024) |
02/11/2024 | 93 | BNC Certificate of Notice (RE: related document(s)91 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 11. Notice Date 02/11/2024. (Admin.) (Entered: 02/11/2024) |
02/10/2024 | 92 | BNC Certificate of Notice - PDF Document. (RE: related document(s)89 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/10/2024. (Admin.) (Entered: 02/10/2024) |
02/09/2024 | 91 | Notice of dismissal with restriction for against debtor's refiling (BNC) (SF) (Entered: 02/09/2024) |
02/09/2024 | 90 | Order Dismissing Case with 180 day bar (SF) (Entered: 02/09/2024) |
02/08/2024 | 89 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 81 ) Signed on 2/8/2024 (WT) (Entered: 02/08/2024) |
01/30/2024 | 88 | Notice of lodgment Notice of Lodgment of Order In Bankruptcy Case Re: Status of Case with Proof of Service Filed by Debtor HALMAR, LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by HALMAR, LLC Chapter 11 Plan Subchapter V Due- An order will assign a date at the inital status conference, see order 3. (Shinbrot, Jeffrey) Modified on 8/7/2023 (SF).). (Shinbrot, Jeffrey) (Entered: 01/30/2024) |