California Central Bankruptcy Court

Case number: 8:19-bk-12516 - Ultimate Brands Inc - California Central Bankruptcy Court

Case Information
Case title
Ultimate Brands Inc
Chapter
7
Judge
Theodor Albert
Filed
06/28/2019
Last Filing
03/16/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-12516-TA

Assigned to: Theodor Albert
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/28/2019
Date converted:  08/29/2019
341 meeting:  01/21/2020
Deadline for filing claims:  01/21/2020

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]

Latest Dockets
Date Filed#Docket Text
03/16/2023421Docket Text
BNC Certificate of Notice (RE: related document(s)[419] Notice of dismissal (BNC)) No. of Notices: 127. Notice Date 03/16/2023. (Admin.)
03/14/2023420Docket 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)
03/13/2023419Docket Text
Notice of dismissal (BNC) (SD8)
02/03/2023418Docket 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.)
02/01/2023417Docket 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)
01/31/2023416Docket 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)
10/24/2022415Docket Text
Notice of Change of Address; Filed by Creditor Chantel Domit. (SD8)
10/13/2022414Docket 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.)
10/11/2022413Docket 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)
10/04/2022412Docket 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)