|
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Tarina Tarantino Management, LLC
910 S. Broadway, 7th Floor Los Angeles, CA 90015 LOS ANGELES-CA Tax ID / EIN: 26-0379408 |
represented by |
David B Golubchik
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: [email protected] Lindsey L Smith
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: [email protected] |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/06/2023 | 121 | Docket 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. (SF) |
12/18/2022 | 120 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[115] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/18/2022. (Admin.) |
12/18/2022 | 119 | Docket Text BNC Certificate of Notice (RE: related document(s)[116] Notice of dismissal (BNC)) No. of Notices: 20. Notice Date 12/18/2022. (Admin.) |
12/16/2022 | 118 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[111] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2022. (Admin.) |
12/16/2022 | 117 | Docket Text Notice to Pay Court Costs Due Sent To: David B Golubchik Esq., Total Amount Due $0 . (SF) |
12/16/2022 | 116 | Docket Text Notice of dismissal (BNC) (SF) |
12/16/2022 | 115 | Docket Text Order Dismissing Case (BNC-PDF). Signed on 12/16/2022 (RE: related document(s) [102](SF) |
12/15/2022 | 114 | Docket Text Declaration re: - Supplemental Declaration of David B. Golubchik Re: Payment of Claims in Support of Motion for Order to Pay Claims and Dismiss Bankruptcy Case - Filed by Debtor Tarina Tarantino Management, LLC (RE: related document(s)[113] Declaration). (Golubchik, David) |
12/15/2022 | 113 | Docket Text Declaration re: - Declaration of David B. Golubchik Re: Payment of Claims in Support of Motion for Order to Pay Claims and Dismiss Bankruptcy Case - Filed by Debtor Tarina Tarantino Management, LLC (RE: related document(s)[102] Motion to Dismiss Debtor / Motion For Order To Pay Claims And Dismiss Bankruptcy Case; Memorandum Of Points And Authorities; Declarations Of Alfonso Campos And David B. Golubchik In Support Thereof). (Golubchik, David) |
12/14/2022 | 112 | Docket Text Notice to Pay Court Costs Due Sent To: David B Golubchik, Esq. Total Amount Due $0 . (SF) |