|
Assigned to: Thomas B. Donovan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Imperio De Simon Bolivar Inc.
1636 West 8th Street #314 Los Angeles, CA 90017 LOS ANGELES-CA 213-429-7582 Tax ID / EIN: 36-4562534 |
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: [email protected] |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: [email protected] TERMINATED: 06/09/2011 Queenie K Ng
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4356 Fax : 213-894-2603 Email: [email protected] Melanie Scott
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-7244 Fax : 213-894-2603 Email: [email protected] TERMINATED: 01/13/2012 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2012 | 67 | Docket Text Bankruptcy Case Closed - DISMISSED (Pennington-Jones, Patricia) (Entered: 01/23/2012) |
12/18/2011 | 66 | Docket Text BNC Certificate of Notice (RE: related document(s)65 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 25. Notice Date 12/18/2011. (Admin.) (Entered: 12/18/2011) |
12/16/2011 | 65 | Docket Text Notice of dismissal with restriction for against debtor's refiling (BNC) (Toliver, Wanda) (Entered: 12/16/2011) |
12/16/2011 | 64 | Docket Text Order Dismissing Case with 180 day bar against refiling. Judgment is Granted to the US Trustee for quarterly fees in the amount of $325.93. (I, Deputy clerk who is making this entry certify that service on all parties under Sect II was completed on addresses listed on file) Signed on 12/16/2011. (Toliver, Wanda) (Entered: 12/16/2011) |
12/13/2011 | 63 | Docket Text Monthly Operating Report. Operating Report Number: 8. For the Month Ending 11/30/11 Filed by Debtor Imperio De Simon Bolivar Inc.. (Hayes, M) (Entered: 12/13/2011) |
12/13/2011 | 62 | Docket Text Monthly Operating Report. Operating Report Number: 7. For the Month Ending 10/31/11 Filed by Debtor Imperio De Simon Bolivar Inc.. (Hayes, M) (Entered: 12/13/2011) |
12/07/2011 | 61 | Docket Text Declaration re: Declaration of Secured Creditor L.A. Legends, LLC In Support of Opposition To Debtor's First Amended Disclosure Statement with Proof of Service Filed by Creditor L.A.Legends, LLC (RE: related document(s)60 Opposition). (Shinbrot, Jeffrey) (Entered: 12/07/2011) |
12/07/2011 | 60 | Docket Text Opposition to (related document(s): 52 Amended Disclosure Statement filed by Debtor Imperio De Simon Bolivar Inc.) Secured Creditor's Opposition To Debtor's First Amended Disclosure Statement with proof of Service Filed by Creditor L.A.Legends, LLC (Shinbrot, Jeffrey) (Entered: 12/07/2011) |
12/07/2011 | 59 | Docket Text Objection (related document(s): 51 Amended Disclosure Statement filed by Debtor Imperio De Simon Bolivar Inc., 53 Amended Chapter 11 Plan filed by Debtor Imperio De Simon Bolivar Inc.) Filed by Creditor PARISFKB, LLC (Noskin, Scott) (Entered: 12/07/2011) |
12/07/2011 | 58 | Docket Text Declaration re: Gary Baddin in Support of United States Trustee's Objection to Debtor's First Amended Disclosure Statement Describing First Amended Chapter 11 Plan; along with Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)57 Objection). (Ng, Queenie) (Entered: 12/07/2011) |