Case number: 2:24-bk-17764 - Ezeoba, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, Incomplete, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-17764-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/24/2024
Debtor dismissed:  10/10/2024
341 meeting:  10/21/2024
Deadline for objecting to discharge:  12/20/2024

Debtor

Ezeoba, LLC

44544 2nd Street E.
Lancaster, CA 93535
LOS ANGELES-CA
Tax ID / EIN: 86-3559035

represented by
Lane K Bogard

Haberbush, LLP
444 W. Ocean Blvd., Ste 1400
Long Beach, CA 90802
562-435-3456
Fax : 562-435-0633
Email: lbogard@lbinsolvency.com

David R Haberbush

444 W Ocean Blvd Ste 1400
Long Beach, CA 90802
562-435-3456
Fax : 562-435-6335
Email: dhaberbush@lbinsolvency.com

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

Latest Dockets

Date Filed#Docket Text
10/21/202419Bankruptcy 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)
10/12/202418BNC Certificate of Notice (RE: related document(s)17 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 15. Notice Date 10/12/2024. (Admin.) (Entered: 10/12/2024)
10/10/202417ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 10/10/2024. (SF) (Entered: 10/10/2024)
10/10/202416Order and Notice of Dismissal Pursuant to 11 U.S.C. Section 521(i)(1) for Failure to File Information Required under Section 521(a)(1) -
Debtor
Dismissed. (BNC) (RE: related document(s)1 (SF) ENTERED IN ERROR, bnc notice was not sent out Modified on 10/10/2024 (SF). (Entered: 10/10/2024)
10/10/202415Notice of motion/application Filed by Attorney Haberbush, LLP (RE: related document(s)14 Motion to Withdraw as Attorney Haberbush, LLP's Motion to Withdraw as Counsel for Debtor and Debtor-in-Possession Filed by Attorney Haberbush, LLP). (Haberbush, David) (Entered: 10/10/2024)
10/10/202414Motion to Withdraw as Attorney Haberbush, LLP's Motion to Withdraw as Counsel for Debtor and Debtor-in-Possession Filed by Attorney Haberbush, LLP (Haberbush, David) (Entered: 10/10/2024)
10/10/202413Request for courtesy Notice of Electronic Filing (NEF) Filed by Landau, Lewis. (Landau, Lewis) (Entered: 10/10/2024)
10/07/202412Hearing Set Status hearing to be held on 12/10/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 10/07/2024)
10/07/202411Notice Filed by Debtor Ezeoba, LLC (RE: related document(s)10 Application to Employ Haberbush, LLP as General Bankruptcy Counsel Filed by Debtor Ezeoba, LLC (Attachments: # 1 Exhibit A) filed by Debtor Ezeoba, LLC). (Haberbush, David) (Entered: 10/07/2024)
10/07/202410Application to Employ Haberbush, LLP as General Bankruptcy Counsel Filed by Debtor Ezeoba, LLC (Attachments: # 1 Exhibit A) (Haberbush, David) (Entered: 10/07/2024)