|
Assigned to: Theodor Albert Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Ultimate Brands Inc
30821 Seminole Pl Laguna Niguel, CA 92677 ORANGE-CA Tax ID / EIN: 26-3294909 |
represented by |
Frank G Blundo, JR
Law Office of Frank G Blundo Jr A 15760 Ventura Blvd Ste 700 Encino, CA 91436-3057 818-986-9585 Fax : 818-789-6817 Email: [email protected] TERMINATED: 09/24/2019 Julie J Villalobos
Oaktree Law 10900 183rd St Ste 270 Cerritos, CA 90703 562-741-3938 Fax : 888-408-2210 Email: [email protected] |
Trustee Richard A Marshack (TR)
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
represented by |
D Edward Hays
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: [email protected] Tinho Mang
Marshack Hays LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: [email protected] David Wood
Marshack Hays LLP 870 Roosevelt Ave Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: [email protected] |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: [email protected] Michael J Hauser
411 W Fourth St Suite 7160 Santa Ana, CA 92701-4593 714-338-3417 Fax : 714-338-3421 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/16/2023 | 421 | Docket Text BNC Certificate of Notice (RE: related document(s)[419] Notice of dismissal (BNC)) No. of Notices: 127. Notice Date 03/16/2023. (Admin.) |
03/14/2023 | 420 | 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. (SD8) |
03/13/2023 | 419 | Docket Text Notice of dismissal (BNC) (SD8) |
02/03/2023 | 418 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[417] Order on Trustee's Motion to Dismiss Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/03/2023. (Admin.) |
02/01/2023 | 417 | Docket Text Order Dismiss Case Consistent with Case Dismissal Procedures Approved as Docket No. 403 Debtor Dismissed. (BNC-PDF) (Related Doc # [392]) Signed on 2/1/2023. (AM) |
01/31/2023 | 416 | Docket Text Declaration re: with Proof of Service Filed by Trustee Richard A Marshack (TR) (RE: related document(s)[392] Trustee's Motion to Dismiss Case Declaration of Richard A. Marshack in Support; Request for Judicial Notice; with Proof of Service). (Marshack (TR), Richard) |
10/24/2022 | 415 | Docket Text Notice of Change of Address; Filed by Creditor Chantel Domit. (SD8) |
10/13/2022 | 414 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[413] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 10/13/2022. (Admin.) |
10/11/2022 | 413 | Docket Text Order Granting Final Fees And/Or Expenses Application For Compensation (BNC-PDF) (Related Doc # [387]) for Julie J Villalobos, fees awarded: $16,400.00, expenses awarded: $0.00 Signed on 10/11/2022. (GD) |
10/04/2022 | 412 | Docket Text Notice of lodgment Filed by Debtor Ultimate Brands Inc (RE: related document(s)[387] Application for Compensation for Julie J Villalobos, Debtor's Attorney, Period: 6/25/2019 to 8/29/2019, Fee: $16400, Expenses: $0.). (Attachments: # (1) Proposed Order # (2) Supplement) (Villalobos, Julie) |