Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

D.B.A. DIANE'S INCORPORATED, a California Cor

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk16811
TYPE / CHAPTER
Voluntary / 7

Filed

7-29-20

Updated

3-17-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Mar 21, 2024

Docket Entries by Quarter

There are 70 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 22, 2021 69 Notice of motion/application Notice Of Chapter 7 Trustee's Motion To Approve Settlement Filed by Trustee Timothy Yoo (TR) (RE: related document(s)68 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion To Approve Settlement; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Trustee Timothy Yoo (TR)). (Arnold, Todd) (Entered: 10/22/2021)
Oct 22, 2021 70 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Arnold, Todd) (Entered: 10/22/2021)
Nov 1, 2021 71 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Timothy Yoo (TR) (RE: related document(s)66 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustees Motion To Approve Settlement; Memorandum Of Points And Authorities And Declaration In Support Thereof). (Arnold, Todd) (Entered: 11/01/2021)
Nov 5, 2021 72 Notice of Change of Address Notice of Attorney Change of Address or Law Firm. (Pagay, Carmela) (Entered: 11/05/2021)
Nov 8, 2021 73 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 66) Signed on 11/8/2021. (Fortier, Stacey) (Entered: 11/08/2021)
Nov 9, 2021 74 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Trustee Timothy Yoo (TR) (RE: related document(s)68 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion To Approve Settlement; Memorandum Of Points And Authorities And Declaration In Support Thereof). (Arnold, Todd) (Entered: 11/09/2021)
Nov 10, 2021 75 BNC Certificate of Notice - PDF Document. (RE: related document(s)73 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 11/10/2021. (Admin.) (Entered: 11/10/2021)
Nov 17, 2021 76 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 68) Signed on 11/17/2021. (Fortier, Stacey) (Entered: 11/17/2021)
Nov 19, 2021 77 BNC Certificate of Notice - PDF Document. (RE: related document(s)76 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2021. (Admin.) (Entered: 11/19/2021)
Feb 22, 2022 78 Motion to Approve Compromise Under Rule 9019 Chapter 7 Trustee's Motion To Approve Settlement; Memorandum Of Points And Authorities And Declaration In Support Thereof Filed by Trustee Timothy Yoo (TR) (Arnold, Todd) (Entered: 02/22/2022)
Show 10 more entries
Mar 21, 2023 89 Notice to professionals to file application for compensation and Notice of Intent to File Final Report and Account Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) (Entered: 03/21/2023)
Mar 21, 2023 90 Request for court costs Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) (Entered: 03/21/2023)
Mar 21, 2023 91 Notice to Pay Court Costs Due Sent To: Timothy J Yoo, Total Amount Due $1750.00 . (WT) (Entered: 03/21/2023)
Mar 23, 2023 92 BNC Certificate of Notice (RE: related document(s)91 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 03/23/2023. (Admin.) (Entered: 03/23/2023)
Apr 12, 2023 93 Brief Final Fee Application' Filed by Attorney Levene Neale Bender Yoo & Brill L.L.P.. (Arnold, Todd) (Entered: 04/12/2023)
Apr 12, 2023 94 Declaration re: Declaration Of Chapter 7 Trustee In Support Of First And Final Application Of Levene, Neale, Bender, Yoo & Golubchik L.L.P., Attorneys For The Chapter 7 Trustee, For Approval Of Fees And Reimbursement Of Expenses Filed by Trustee Timothy Yoo (TR) (RE: related document(s)93 Brief). (Arnold, Todd) (Entered: 04/12/2023)
Apr 12, 2023 95 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. Attorney needs to refile using correct event Bankruptcy - Compensation motion (RE: related document(s)93 Brief filed by Attorney Levene Neale Bender Yoo & Brill L.L.P.) (SF) (Entered: 04/12/2023)
Apr 12, 2023 96 Application for Compensation for Levene Neale Bender Yoo & Brill L.L.P., Trustee's Attorney, Period: 9/9/2020 to 4/11/2023, Fee: $66397.50, Expenses: $2902.88. Filed by Attorney Levene Neale Bender Yoo & Brill L.L.P. (Arnold, Todd) (Entered: 04/12/2023)
Apr 13, 2023 97 Application for Compensation First & Final Fee Application for Hahn Fife & Company LLP, Accountant, Period: 9/22/2020 to 4/12/2023, Fee: $15,422.00, Expenses: $428.80. Filed by Accountant Hahn Fife & Company LLP. (Fife, Donald) (Entered: 04/13/2023)
Apr 13, 2023 98 Declaration re: Trustee's Support of the First & Final Fee Application Filed by Accountant Hahn Fife & Company LLP (RE: related document(s)97 Application for Compensation First & Final Fee Application for Hahn Fife & Company LLP, Accountant, Period: 9/22/2020 to 4/12/2023, Fee: $15,422.00, Expenses: $428.80. Filed by Accountant Hahn Fife & Company LLP.). (Fife, Donald) (Entered: 04/13/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk16811
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Jul 29, 2020
Type
voluntary
Updated
Mar 17, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    7-Eleven Inc.
    Advanced Solutions & Consulting
    Ally Auto
    AMUSE SOCIETY
    Andrew Takeda, V.P.
    Backflips, Inc.
    BADGLEY MISCHKA
    Billabong - Sport
    Billabong - Swim
    BOND-EYE AUSTRALIA
    BOYS + ARROWS
    BRAVO
    Canon Solutions America
    CELLO JEANS
    CHELSEA B. SWIMWEAR
    There are 141 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    D.B.A. DIANE'S INCORPORATED, a California Corporation
    2401 W. 208th Street
    Suite 4
    Torrance, CA 90501
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9602
    dba Diane's Beachwear
    dba Beachfever
    dba Diane's Swimwear (also dba Bikini)
    dba Diane's Beach
    dba Diane's

    Represented By

    Peter T Steinberg
    Steinberg Nutter and Brent
    23801 Calabasas Rd Ste 2031
    Calabasas, CA 91302
    818-876-8535
    Fax : 818-876-8536
    Email: mr.aloha@sbcglobal.net

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Golubchik
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    (310) 229-3361

    Represented By

    Todd M Arnold
    Levene Neale Bender Yoo & Golubchik, LLP
    2818 La Cienega Ave
    Los Angeles, CA 90034
    (310) 229-1234
    Fax : (310) 229-1244
    Email: tma@lnbyg.com
    Carmela Pagay
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-3362
    Fax : 310-229-1244
    Email: ctp@lnbyg.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2023 Nakajima USA, Inc. 7 2:2023bk18505
    Dec 22, 2023 Neko World, Inc. 7 2:2023bk18508
    Nov 8, 2021 Vision Adelante 11V 2:2021bk18528
    Jan 11, 2021 Wildfire Inc. 11V 2:2021bk10161
    Jun 5, 2020 Torrance Custom Signs, LLC 7 2:2020bk15149
    May 18, 2020 IMG Group, Inc. 7 2:2020bk14544
    Apr 16, 2019 J&k Thomas Enterprises Inc. 7 2:2019bk14349
    Mar 12, 2019 Vitra Optika, LLC 7 2:2019bk12650
    Jan 20, 2018 TTHContract, Inc. 7 2:2018bk10653
    Sep 23, 2016 Verengo, Inc. 11 1:16-bk-12098
    May 4, 2015 ASC Group. LLC 7 2:15-bk-17156
    Jun 10, 2013 Introcan Inc. 7 1:13-bk-11499
    Aug 30, 2012 Mainline Equipment, Inc. 11 2:12-bk-39746
    Jul 5, 2012 Shinko International, Inc. 11 2:12-bk-33306
    Jun 25, 2012 Mainline Equipment, Inc. 11 2:12-bk-31956