Case number: 8:19-bk-11375 - SoCal REO Acquisitions Group LLC - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-11375-MW

Assigned to: Mark S Wallace
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/15/2019
Date terminated:  08/11/2020
Plan confirmed:  04/29/2020
341 meeting:  05/24/2019

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

Latest Dockets

Date Filed#Docket Text
08/12/2020166Hearing 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)
08/11/2020165Bankruptcy 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)
07/09/2020163BNC 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.)
07/07/2020162Order 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)
06/29/2020161Declaration 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)
06/08/2020160Notice 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)
06/08/2020159Motion For Final Decree and Order Closing Case. Filed by Debtor SoCal REO Acquisitions Group LLC (Paloci, Henry)
06/03/2020158Hearing 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)
05/21/2020157BNC 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.)
05/19/2020156Order 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)