Docket Entries by Year
There are 280 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jun 24, 2019 | 278 | Hearing Held on 6/19/19 (RE: related document(s)272 Application for Compensation filed by Attorney SulmeyerKupetz, A Professional Corporation) - Approved (Lomeli, Lydia R.) (Entered: 06/24/2019) | ||
Jun 24, 2019 | 279 | Hearing Held on 6/19/19 (RE: related document(s)273 Application for Compensation filed by Accountant Menchaca & Company LLP) - Approved (Lomeli, Lydia R.) (Entered: 06/24/2019) | ||
Jun 26, 2019 | 280 | Notice to Filer of Error and/or Deficient Document Other - WARNING: Attorney to lodge order via LOU. (RE: related document(s)273 Application for Compensation filed by Accountant Menchaca & Company LLP, 279 Hearing Held (Bk Motion)) (Lomeli, Lydia R.) (Entered: 06/26/2019) | ||
Jul 1, 2019 | 281 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with proof of service, Filed by Trustee David M Goodrich (TR) (RE: related document(s)273 Application for Compensation (First Interim) with Proof of Service for Menchaca & Company LLP, Accountant, Period: 2/11/2015 to 5/25/2019, Fee: $43,272.00, Expenses: $3,995.40.). (Werth, Steven) (Entered: 07/01/2019) | ||
Jul 2, 2019 | 282 | Notice of Change of Address for Creditor Jesco Footwear Group Inc Coface North America Insurance Filed by Amy Schmidt. (Tom, Bock) (Entered: 07/02/2019) | ||
Jul 2, 2019 | 283 | Notice of Change of Address for Creditor Global Clothing Network Inc Coface North America Insurance Filed by Amy Schmidt. (Tom, Bock) (Entered: 07/02/2019) | ||
Jul 2, 2019 | 284 | Notice of Change of Address for Creditor Kuehne & Nagel Coface North America Insurance Filed by Amy Schmidt. (Tom, Bock) (Entered: 07/02/2019) | ||
Jul 2, 2019 | 285 | Order of Distribution for Menchaca & Company LLP, Accountant, Period: to , Fees awarded: $43,272.00, Expenses awarded: $3,995.40; Awarded on 7/2/2019 (BNC-PDF) Signed on 7/2/2019. (Lomeli, Lydia R.) (Entered: 07/02/2019) | ||
Jul 4, 2019 | 286 | BNC Certificate of Notice - PDF Document. (RE: related document(s)285 Order of Distribution (BNC-PDF) filed by Accountant Menchaca & Company LLP) No. of Notices: 1. Notice Date 07/04/2019. (Admin.) (Entered: 07/04/2019) | ||
Aug 16, 2019 | 287 | Application to Employ Creditors Adjustment Bureau Inc. Application by Chapter 7 Trustee to Employ Creditors Adjustment Bureau Inc to Collect Outstanding Judgments; Declaration of David M. Goodrich, Chapter 7 Trustee, with proof of service, Filed by Trustee David M Goodrich (TR) (Horoupian, Mark) (Entered: 08/16/2019) | ||
Show 10 more entries Loading... | ||||
May 24, 2022 | 298 | Request for court costs Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 05/24/2022) | ||
May 24, 2022 | 299 | Notice to Pay Court Costs Due Sent To: Trustee David M Goodrich, Total Amount Due $$12,450.00 . (LG) (Entered: 05/24/2022) | ||
May 26, 2022 | 300 | BNC Certificate of Notice (RE: related document(s)299 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 05/26/2022. (Admin.) (Entered: 05/26/2022) | ||
Jun 10, 2022 | 301 | Withdrawal of Claim(s): 151 Filed by Creditor Tarrant County. (Knighton, Sherrel) (Entered: 06/10/2022) | ||
Jun 14, 2022 | 302 | Application for Compensation (Second and Final), with Proof of Service for Menchaca & Company LLP, Accountant, Period: 5/26/2019 to 6/10/2022, Fee: $15,893.00, Expenses: $26.35. Filed by Accountant Menchaca & Company LLP. (Menchaca, John) (Entered: 06/14/2022) | ||
Jun 23, 2022 | 303 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Knighton, Sherrel. (Knighton, Sherrel) (Entered: 06/23/2022) | ||
Jul 11, 2022 | 304 | Notice of Change of Address or Law Firm. (Horoupian, Mark) (Entered: 07/11/2022) | ||
Sep 8, 2022 | 305 | Application for Compensation Second And Final Fee Application Of SulmeyerKupetz, A Professional Corporation, Attorneys For David M. Goodrich, Chapter 7 Trustee; Declarations Of David M. Goodrich And Steven F. Werth (With Proof of Service) for SulmeyerKupetz, A Professional Corporation, Trustee's Attorney, Period: 5/7/2019 to 9/8/2022, Fee: $100,014, Expenses: $10,438.35. Filed by Attorney SulmeyerKupetz, A Professional Corporation (Werth, Steven) (Entered: 09/08/2022) | ||
Feb 9, 2023 | 306 | Request for courtesy Notice of Electronic Filing (NEF) and Notice of Appearance Filed by Sonik, Owen. (Sonik, Owen) (Entered: 02/09/2023) | ||
Apr 24, 2023 | 307 | Notice of Change of Address . (Horoupian, Mark) (Entered: 04/24/2023) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
12K APPAREL NY, LLC |
---|
26 INTERNATIONAL |
8th Street Enterprise Inc. |
A & B FASHION, INC |
A ELLEN |
A-CHECK AMERICA INC. |
ACCESSORIES WEST IMPORTS |
ACQUARIUM, INC DBA CARMIN |
ADF Family Trust |
ADT SECURITY SERVICE |
AGAIN TRADING CORP |
AIRMAR TRANSPORTES INTERNACIONALES |
ALBERT URESTI BEXAR COUNTY TAX ASSE |
ALT B |
AMEN TRADING, INC |
Shasa USA LLC
2827 S. Santa Fe Avenue
Vernon, CA 90058
LOS ANGELES-CA
Tax ID / EIN: xx-xxx2478
Rowena Santos
Thompson Coburn
2029 Century Park E 19Fl
Los Angeles, CA 90067
310-282-2500
Fax : 310-282-2501
Email: rsantos@thompsoncoburn.com
David M Goodrich (TR)
Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000
Jason Balitzer
SulmeyerKupetz APC
333 S Hope St 35th Fl
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: jbalitzer@sulmeyerlaw.com
Mark S Horoupian
GreenspoonMarder LLP
333 South Grand Avenue
Suite 3400
Los Angeles, CA 90071
213-626-2311
Email: mark.horoupian@gmlaw.com
Steven Werth
SulmeyerKupetz
1875 Century Park East
Ste 1900
Los Angeles, CA 90067
213-617-5210
Fax : 213-629-4520
Email: steven.werth@gmlaw.com
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Feb 21 | MAIN TEC USA, INC. | 7 | 2:2024bk11255 |
Apr 6, 2023 | RAVEN DENIM, INC. | 7 | 2:2023bk12077 |
Jan 12, 2023 | United LC Capital LLC | 7 | 2:2023bk10187 |
Jun 25, 2021 | Allora Holdings, LLC | 7 | 2:2021bk15204 |
Apr 1, 2021 | Moon Collection, Inc. | 7 | 2:2021bk12674 |
Aug 30, 2019 | West Coast Distribution, Inc. | 11 | 2:2019bk20332 |
Apr 19, 2019 | Melrose Textile Inc. | 7 | 2:2019bk14507 |
Nov 2, 2018 | Solla, Inc. | 7 | 2:2018bk22946 |
May 18, 2018 | Green Door Hydro and Solar Electric, Inc., a Calif | 11 | 1:2018bk14333 |
May 18, 2018 | Pure Agrobusiness, Inc., a Nevada corporation | 11 | 1:2018bk14334 |
May 18, 2018 | Way to Grow, Inc., a Colorado corporation | 11 | 1:2018bk14330 |
Mar 3, 2016 | Joon Textile, Inc. | 7 | 2:16-bk-12675 |
Aug 29, 2012 | 24HR Cash & Carry, Inc. | 7 | 2:12-bk-39533 |
Aug 17, 2011 | Mercados Food Services, Inc. | 7 | 2:11-bk-45068 |
Jul 14, 2011 | Figueroa Tower II LP | 11 | 2:11-bk-40233 |