WHAA LLC
11
Mark S Wallace
06/02/2017
08/07/2018
No
v
PlnDue, DsclsDue |
Assigned to: Mark S Wallace Chapter 11 Voluntary Unknown assets |
|
Debtor WHAA LLC
4650 Arrow Highway #F4 Montclair, CA 91763 SAN BERNARDINO-CA Tax ID / EIN: 27-1236807 |
represented by |
M Jonathan Hayes
Resnik Hayes Moradi LLP 17609 Ventura Blvd. Suite 314 Encino, CA 91316 818-285-0100 Fax : 818-855-7013 Email: jhayes@rhmfirm.com Margarit Kazaryan
535 N. Brand Blvd., Suite 260 Glendale, CA 91204 818-296-9141 Fax : 818-296-9092 Email: kazaryanlaw@gmail.com TERMINATED: 08/01/2017 Lisa Nelson
Law Offices of Lavar Taylor, LLP 3 Hutton Centre Dr Ste 500 Santa Ana, CA 92707 714-546-0445 Fax : 714-546-2604 Email: lnelson@taylorlaw.com TERMINATED: 05/22/2018 |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov Mohammad Tehrani
3801 University Ave Ste 720 Riverside, CA 92501 951-276-6990 Fax : 951-276-6973 Email: Mohammad.V.Tehrani@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/07/2018 | 183 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced 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 case is closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor WHAA LLC, [47] Generic Motion filed by Debtor WHAA LLC, [58] Hearing (Bk Other) Continued, [70] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (RS)) (Craig, John) |
07/18/2018 | 182 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[181] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 07/18/2018. (Admin.) |
07/16/2018 | 181 | Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc # [154]) Signed on 7/16/2018. (Craig, John) |
07/10/2018 | 180 | Hearing Held 7/10/18 on Motion By Debtor To Dismiss Chapter 11 Case - Case Dismissed. Debtor to lodge order via LOU within 7 days. (Craig, John) |
06/27/2018 | 179 | Notice of Change of Address . (Hayes, M) (Entered: 06/27/2018) |
06/20/2018 | 178 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[177] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 06/20/2018. (Admin.) |
06/18/2018 | 177 | Order continuing hearing on Motion to Dismsiss to July 10, 2018 at 2:00 p.m. (BNC-PDF) (Related Doc # [154]) Signed on 6/18/2018 (Zamora, Ed) |
06/05/2018 | 173 | Reply to (related document(s): 170 Objection filed by Interested Party Todd A. Frealy) Reply To Objection Of Trustee Todd A. Frealy, Docket No. 170, To Form Of Order On Motion By Debtor To Dismiss Chapter 11 Case Filed by Interested Party Henry Wallach (Martin, Elmer) (Entered: 06/05/2018) |
06/05/2018 | 172 | Objection (related document(s): 170 Objection filed by Interested Party Todd A. Frealy, 171 Notice of Lodgment filed by Interested Party Todd A. Frealy) with Proof of Service Filed by Creditor TriCore Reference Laboratories (Talkov, Scott) (Entered: 06/05/2018) |
06/04/2018 | 171 | Notice of lodgment of [Alternative Form Of] Order Continuing Hearing On Debtor's Motion To Dismiss Chapter 11 Case Filed by Interested Party Todd A. Frealy (RE: related document(s)[154] Motion to Dismiss Debtor Motion By Debtor To Dismiss Chapter 11 Case; Memorandum Of Points And Authorities; Declaration Of Henry Wallach In Support Thereof, with Proof of Service Filed by Debtor WHAA LLC). (Ramlo, Kurt) |