SoCal REO Acquisitions Group LLC
11
Mark S Wallace
04/15/2019
Yes
v
CLOSED |
Assigned to: Mark S Wallace Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor SoCal REO Acquisitions Group LLC
30025 Alicia Pkwy #201 Laguna Niguel, CA 92677 ORANGE-CA Tax ID / EIN: 26-4593814 |
represented by |
Henry D Paloci
Henry D Paloci III PA 5210 Lewis Rd. #5 Agoura Hills Agoura Hills, CA 91301 805-279-1225 Fax : 866-565-6345 Email: hpaloci@hotmail.com Nima S Vokshori
Vokshori Law Group 1010 Wilshire Blvd Ste 1404 Los Angeles, CA 90017 213-986-4323 Fax : 310-881-6996 Email: stephen@voklaw.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Nancy S Goldenberg
411 W Fourth St Ste 7160 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: nancy.goldenberg@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/12/2020 | 166 | Hearing Held (RE: related document(s) 1 CONT'D POST-CONFIRMATION STATUS CONFERENCE Hearing RE: (1) Status Of Chapter 11 Case; And (2) Requiring Report On Status Of Chapter 11 Case) OFF CALENDAR - ORDER GRANTING DEBTOR'S MOTION FOR A FINAL DECREE AND FOR ORDER CLOSING CHAPTER 11 CASE ENTERED 7-2-2020 - (DOCKET NO. 162) (Le, James) (Entered: 08/13/2020) |
08/11/2020 | 165 | Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (Daniels, Sally) |
07/09/2020 | 163 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[162] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 07/09/2020. (Admin.) |
07/07/2020 | 162 | Order Granting Debtor's Motion For A Final Decree And For Order Closing Chapter 11 Case. IT IS ORDERED: Pursuant To Section 350(a) Of The Bankruptcy Code And Federal Bankruptcy Rule 3022, A Final Decree Is Hereby Entered In This Case, And This Case Is Hereby Closed. (BNC-PDF) (Related Doc # [159]) Signed on 7/7/2020. (Bolte, Nickie) |
06/29/2020 | 161 | Declaration re: non opposition Filed by Debtor SoCal REO Acquisitions Group LLC (RE: related document(s)[159] Motion For Final Decree and Order Closing Case. ). (Paloci, Henry) |
06/08/2020 | 160 | Notice of Debtor's Request for Mortgage Forbearance Due to the Covid-19 Pandemic for 90 days. Certificate of Service Filed. Filed by Creditor U.S. BANK, NA AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST. (Weifenbach, Diane) |
06/08/2020 | 159 | Motion For Final Decree and Order Closing Case. Filed by Debtor SoCal REO Acquisitions Group LLC (Paloci, Henry) |
06/03/2020 | 158 | Hearing Continued On Status Conference (RE: related document [2] Status Conference RE: (1) Status Of Chapter 11 Case; And (2) Requiring Report On Status Of Chapter 11 Case) - STATUS CONFERENCE HEARING CONTINUED TO AUGUST 12, 2020 AT 9:00 A.M. IN COURTROOM 6C, LOCATED AT 411 WEST FOURTH STREET PER HEARING HELD ON 4-22-20 The case judge is Mark S Wallace (Bolte, Nickie) |
05/21/2020 | 157 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[156] Order of Distribution (BNC-PDF) filed by Attorney Vokshori Law Group) No. of Notices: 1. Notice Date 05/21/2020. (Admin.) |
05/19/2020 | 156 | Order On Application For Payment Of Final Fees And/or Expenses - Distribution for Vokshori Law Group, Debtor's Attorney, Period: 4/15/2019 to 4/22/2020, Fees awarded: $10,500.00, Expenses awarded: $274.35; Awarded on 5/19/2020 (BNC-PDF) Signed on 5/19/2020. (Bolte, Nickie) |