California Central Bankruptcy Court

Case number: 2:17-bk-22148 - Littlemoon, a California corporation - California Central Bankruptcy Court

Case Information
Case title
Littlemoon, a California corporation
Chapter
11
Judge
Julia W. Brand
Filed
10/03/2017
Asset
Yes
Vol
v
Docket Header

RestrictedDISMISSED, CLOSED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-22148-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/03/2017
Date terminated:  01/24/2018
Debtor dismissed:  12/05/2017
341 meeting:  11/03/2017

Debtor

Littlemoon, a California corporation

17777 Center Court Drive, Ste. 659
Cerritos, CA 90703
LOS ANGELES-CA
(213)880-6119
Tax ID / EIN: 47-5573615
aka
Littlemoon


represented by
Marvin Levy

Law Office of Marvin Levy
11806 Moorpark St #G
Studio City, CA 91604
818-298-4073
Fax : 818-761-1984
Email: [email protected]

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/24/201858Docket Text
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) 8 Meeting of Creditors Chapter 11, 15 Order (Generic) (BNC-PDF), 29 Generic Motion filed by Creditor M. Alfred Karlsen, Creditor Paul R. Torre) (Bryant, Sandra R.) (Entered: 01/24/2018)
12/07/201757Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 54 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/07/2017. (Admin.) (Entered: 12/07/2017)
12/07/201756Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 52 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/07/2017. (Admin.) (Entered: 12/07/2017)
12/07/201755Docket Text
BNC Certificate of Notice (RE: related document(s) 53 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 8. Notice Date 12/07/2017. (Admin.) (Entered: 12/07/2017)
12/06/2017Docket Text
Receipt of Photocopies Fee - $1.00 by 71. Receipt Number 20223826. (admin) (Entered: 12/06/2017)
12/06/2017Docket Text
Receipt of Certification Fee - $11.00 by 71. Receipt Number 20223826. (admin) (Entered: 12/06/2017)
12/05/201754Docket Text
Order Granting Motion by Secured Creditor's to Dismiss or Convert Case Under 11 U.S.C. Section 1112(b)(1) (BNC-PDF) (Related Doc # 29 ) Signed on 12/5/2017 (Kaaumoana, William) (Entered: 12/05/2017)
12/05/201753Docket Text
Notice of dismissal with restriction for against debtor's refiling (BNC) (Kaaumoana, William) (Entered: 12/05/2017)
12/05/201752Docket Text
Order Dismissing Chapter 11 Case Under 11 U.S.C. Section 1112(b)(1) with Bar to Refiling and Judgment for United States Trustee Quarterly Fees. (BNC-PDF). Signed on 12/5/2017 (RE: related document(s) 26 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Kaaumoana, William) (Entered: 12/05/2017)
11/20/201751Docket Text
Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 26 U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Legal Assistant). (Mar, Alvin) (Entered: 11/20/2017)