Flexogenix Group, Inc.
11
Barry Russell
10/12/2023
12/14/2023
Yes
v
Repeat-cacb, Subchapter_V, LEAD, DISMISSED, CLOSED |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Flexogenix Group, Inc.
PO BOX 125 Artesia, CA 90702 LOS ANGELES-CA Tax ID / EIN: 47-3082975 |
represented by |
Jeremy Faith
Margulies Faith LLP 16030 Ventura Blvd Ste 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: Jeremy@MarguliesFaithlaw.com |
Trustee Robert Paul Goe (TR)
Goe Forsythe & Hodges LLP 17701 Cowan Building D Ste 210 Irvine, CA 92614 949-794-2460 |
| |
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 |
---|---|---|
12/14/2023 | 63 | 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. (SF) (Entered: 12/14/2023) |
12/07/2023 | 62 | 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 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $6436696.04, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Robert Paul Goe (TR). (Goe (TR), Robert) (Entered: 12/07/2023) |
11/16/2023 | 61 | BNC Certificate of Notice - PDF Document. (RE: related document(s)56 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/16/2023. (Admin.) (Entered: 11/16/2023) |
11/16/2023 | 60 | BNC Certificate of Notice - PDF Document. (RE: related document(s)55 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/16/2023. (Admin.) (Entered: 11/16/2023) |
11/16/2023 | 59 | BNC Certificate of Notice - PDF Document. (RE: related document(s)54 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/16/2023. (Admin.) (Entered: 11/16/2023) |
11/16/2023 | 58 | BNC Certificate of Notice (RE: related document(s)57 Notice of dismissal (BNC)) No. of Notices: 143. Notice Date 11/16/2023. (Admin.) (Entered: 11/16/2023) |
11/14/2023 | 57 | Notice of dismissal (BNC) (SF) (Entered: 11/14/2023) |
11/14/2023 | 56 | Order Dismissing Case (see order for details) (BNC-PDF). Signed on 11/14/2023 (RE: related document(s)1 Voluntary Petition (SF) (Entered: 11/14/2023) |
11/14/2023 | 55 | Order Denying Emergency Motion For an Order: (1) Fixing Deadlines Within Which Holders of Claims and Interests May Accept or Reject the Plan; (2) Setting a Date For a Plan Confirmation Hearing; and (3) Setting a Date For Transmission of The Plan, Notice of The Time Within Which The Holders of Claims and Interests May Accept or Reject The Plan, and Notice of The Date For The Hearing on Plan Confirmation; (BNC-PDF) (Related Doc # 35 ) Signed on 11/14/2023 (SF) (Entered: 11/14/2023) |
11/14/2023 | 54 | Order Denying Debtors Emergency Motion for Order: (1) Approving Bidding Procedures for the Sale of Debtors Assets; (2) Approving Procedures and Setting Deadlines for the Assumption and Assignment of Executory Contracts and Unexpired Leases Including Cure Amounts Relating Thereto; and (3) Approving Certain Deadlines and the Form, Manner and Sufficiency of Notice Re: (BNC-PDF) (Related Doc # 34 ) Signed on 11/14/2023 (SF) (Entered: 11/14/2023) |