NSSI, a California corporation
11
Theodor Albert
05/04/2015
08/22/2016
Yes
v
PlnDue, DsclsDue |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset |
|
Debtor NSSI, a California corporation
1261 S. Lyon Street, Suite 402 Santa Ana, CA 92705 ORANGE-CA Tax ID / EIN: 46-2440658 |
represented by |
Ian Landsberg
Ecoff Landsberg, LLP 280 South Beverly Drive, Suite 504 Beverly Hills, CA 90212 (310) 887-1850 Fax : (310) 887-1855 Email: ilandsberg@landsberg-law.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 9041 Santa Ana, CA 92701-4593 |
represented by |
Nancy S Goldenberg
411 W Fourth St Ste 9041 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: nancy.goldenberg@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/22/2016 | 99 | 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. (Daniels, Sally) |
05/13/2016 | 98 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[94] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/13/2016. (Admin.) |
05/13/2016 | 97 | BNC Certificate of Notice (RE: related document(s)[95] Notice of dismissal (BNC)) No. of Notices: 40. Notice Date 05/13/2016. (Admin.) |
05/12/2016 | 96 | Notice of Change of Address . (Landsberg, Ian) |
05/11/2016 | 95 | Notice of dismissal (BNC) (Daniels, Sally) |
05/11/2016 | 94 | Order Dismissing Case Pursuant to 11 USC Section 1112(b); and Awarding United States Trustee Quarterly Fees in the Amount of $2,275 - Debtor Dismissed (BNC-PDF). Signed on 5/11/2016 (RE: related document(s)[4] Meeting of Creditors Chapter 11 & 12, [48] Notice of Bar Date For Filing Proofs of Claim (Ch 11) (LBR 3001-1) filed by Debtor NSSI, a California corporation). (Daniels, Sally) |
04/29/2016 | 93 | Notice of lodgment of Order Dismissing Case Pursuant To 11 U.S.C. Section 1112(b); And Awarding United States Trustee Quarterly Fees In The Amount Of $2,275 Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)[73] Motion to Dismiss Debtor By United States Trustee To Dismiss Case Or Convert Case To One Under Chapter 7 Pursuant to 11 U.S.C. §1112(b); AND, REQUEST FOR JUDGMENT FOR QUARTERLY FEES DUE AND PAYABLE TO THE U.S. TRUSTEE AT THE TIME OF THE HEARING, DECLARATION OF MICHELE SAFFARI IN SUPPORT THEREOF; AND EXHIBITS Filed by United States Trustee. (united states trustee (ms))). (Goldenberg, Nancy) |
04/27/2016 | 92 | Hearing Held (RE: related document(s)[85] Emergency motion filed by Debtor NSSI, a California corporation) - CASE IS DISMISSE. U.S. TRUSTEE MAY SUBMIT A JUDGMENT FOR UNPAID FEES; NANCY GOLDENBERG TO SUBMIT A ORDER (Deramus, Glenda) |
04/15/2016 | 91 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[87] ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 04/15/2016. (Admin.) |
04/14/2016 | 90 | Notice of Hearing Notice of Hearing on Debtor's Motion for An Order Establishing Bidding Procedures for the Sale of Soliciting Rights for Alarm Monitoring Contracts Filed by Debtor NSSI, a California corporation (RE: related document(s)[85] Emergency motion for an Order Establishing Bidding Procedures Filed by Debtor NSSI, a California corporation). (Landsberg, Ian) |