Welcome to BusinessBankruptcies.com!

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

Novap Corp, a Nevada corp.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-11879
TYPE / CHAPTER
Voluntary / 11

Filed

1-13-14

Updated

9-13-23

Last Checked

7-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2014
Last Entry Filed
Jun 30, 2014

Docket Entries by Year

There are 54 older docket entries.

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

login purchase single case subscribe now

Mar 6, 2014 Receipt of Photocopies Fee - $2.50 by 37. Receipt Number 20178777. (admin) (Entered: 03/06/2014)
Mar 6, 2014 50 Opposition to (related document(s): Hearing (Bk Motion) Set, Hearing (Bk Motion) Continued, 42 U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b) of the Bankruptcy Code; Declaration of Bankruptcy Analyst in Support Thereof; Proof of Service filed by U.S. Trustee United States Trustee (LA), 49 BNC Certificate of Notice) Response in Opposition to Motion by the United States Trustee to Convert or Dismiss Chapter 11 Case; Supplement Report Pursuant to Courts Request; Memorandum of Points and Authorities; Declaration(s) in Support Thereof and Exhibit(s) Filed by Debtor Novap Corp, a Nevada corp. (Attachments: # 1 Supplement # 2 Supplement # 3 Supplement # 4 Supplement # 5 Supplement) (Brownstein, William) (Entered: 03/06/2014)
Mar 7, 2014 51 Monthly Operating Report. Operating Report Number: 1. For the Month Ending 01/31/2014 Filed by Debtor Novap Corp, a Nevada corp.. (Brownstein, William) (Entered: 03/07/2014)
Mar 7, 2014 52 Declaration re: Supplemental Declaration of George Panoussis in Support of the Submission of Evidence and Exhibit Filed by Debtor Novap Corp, a Nevada corp. (RE: related document(s)35 Status report, 36 Declaration, 39 Declaration). (Brownstein, William) (Entered: 03/07/2014)
Mar 14, 2014 53 Declaration re: Creditor JPMorgan Chase's Joinder to United States Trustee's Motion to Convert, Dismiss or Appoint a Chapter 11 Trustee; Declaration of Lesley B. Davis in Support Thereof, with proof of service Filed by Creditor JPMorgan Chase Bank N.A. (RE: related document(s)42 U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b) of the Bankruptcy Code; Declaration of Bankruptcy Analyst in Support Thereof; Proof of Service). (Davis, Lesley) (Entered: 03/14/2014)
Mar 17, 2014 54 Monthly Operating Report. Operating Report Number: 2. For the Month Ending 02/28/2014 Filed by Debtor Novap Corp, a Nevada corp.. (Brownstein, William) (Entered: 03/17/2014)
Mar 21, 2014 Hearing (Bk Motion) Continued (RE: related document(s) 42 U.S. TRUSTEE MOTION TO DISMISS OR CONVERT filed by United States Trustee (LA)) Hearing to be held on 03/26/2014 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 42 , (May, Thais D.) (Entered: 03/21/2014)
Mar 21, 2014 Hearing (Bk Motion) Continued (RE: related document(s) 19 APPLICATION TO EMPLOY filed by Novap Corp, a Nevada corp.) Hearing to be held on 03/26/2014 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 19 , (May, Thais D.) (Entered: 03/21/2014)
Mar 21, 2014 Hearing (Bk Motion) Continued (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Novap Corp, a Nevada corp.) Hearing to be held on 03/26/2014 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 1 , (May, Thais D.) (Entered: 03/21/2014)
Mar 27, 2014 Hearing (Bk Motion) Continued (RE: related document(s) 42 U.S. TRUSTEE MOTION TO DISMISS OR CONVERT filed by United States Trustee (LA)) Hearing to be held on 04/17/2014 at 08:30 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 42 , (May, Thais D.) (Entered: 03/27/2014)
Show 10 more entries
Apr 16, 2014 62 Reply to (related document(s): 57 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 830 N. Van Ness Avenue, Suite 1, Los Angeles, CA 90038 with proof of service. Fee Amount $176, filed by Creditor JPMorgan Chase Bank N.A., 60 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support filed by Debtor Novap Corp, a Nevada corp.) JPMorgan Chase Bank, N.A.'s Reply in Support of Motion for Relief From Stay, with proof of service Filed by Creditor JPMorgan Chase Bank N.A. (Hutton, Greta) (Entered: 04/16/2014)
Apr 16, 2014 63 Request for judicial notice Request for Judicial Notice in Support of Reply in Support of Motion for Relief from Stay by Secured Creditor JPMorgan Chase Bank, N.A.; Declarations of Yolanda Valencia and Greta T. Hutton, with proof of service Filed by Creditor JPMorgan Chase Bank N.A. (RE: related document(s)62 Reply). (Hutton, Greta) (Entered: 04/16/2014)
Apr 17, 2014 64 Declaration re: Supplemental Declaration of William H. Brownstein Filed by Debtor Novap Corp, a Nevada corp. (RE: related document(s)19 Application to Employ William H. Brownstein & Associates, Professional Corporation as Bankruptcy Counsel ). (Brownstein, William) (Entered: 04/17/2014)
Apr 17, 2014 65 Notice of lodgment Filed by Debtor Novap Corp, a Nevada corp. (RE: related document(s)19 Application to Employ William H. Brownstein & Associates, Professional Corporation as Bankruptcy Counsel Filed by Debtor Novap Corp, a Nevada corp., 64 Declaration re: Supplemental Declaration of William H. Brownstein Filed by Debtor Novap Corp, a Nevada corp. (RE: related document(s)19 Application to Employ William H. Brownstein & Associates, Professional Corporation as Bankruptcy Counsel ).). (Brownstein, William) (Entered: 04/17/2014)
Apr 17, 2014 Hearing (Bk Motion) Continued (RE: related document(s) 19 APPLICATION TO EMPLOY filed by Novap Corp, a Nevada corp.) Hearing to be held on 06/12/2014 at 08:30 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 19 , (May, Thais D.) (Entered: 04/17/2014)
Apr 18, 2014 66 Scheduling Order on Application to Employ William H. Brownstein & Associates, P.C. as Bankruptcy Counsel Under a General Retainer (BNC-PDF) Signed on 4/18/2014. (Related Document 19)(Carranza, Shemainee) (Entered: 04/18/2014)
Apr 20, 2014 67 BNC Certificate of Notice - PDF Document. (RE: related document(s)66 Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 04/20/2014. (Admin.) (Entered: 04/20/2014)
Apr 22, 2014 68 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 Days. (BNC-PDF)Barred Debtor Novap Corp, a Nevada corp. starting 4/22/2014 to 10/19/2014 Signed on 4/22/2014 (RE: related document(s)42 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Pickett, Betty) (Entered: 04/22/2014)
Apr 22, 2014 69 Notice of dismissal with restriction for against debtor's refiling (BNC) (Pickett, Betty) (Entered: 04/22/2014)
Apr 23, 2014 70 Notice of lodgment of Order dismissing case with special restriction with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)42 U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b) of the Bankruptcy Code; Declaration of Bankruptcy Analyst in Support Thereof; Proof of Service Filed by U.S. Trustee United States Trustee (LA).). (Morrison, Kelly) (Entered: 04/23/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-11879
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Jan 13, 2014
Type
voluntary
Terminated
Jan 23, 2015
Dismissed
Apr 22, 2014
Updated
Sep 13, 2023
Last checked
Jul 10, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1033 North Seventh Street Associates, In
    Allen R King, Attorney at Law
    Chase
    Chase
    City Of Los Angeles
    Department of Water & Power
    Franchise Tax Board
    Franchise Tax Board
    Geoge Panoiussis
    George Panoussis
    George Panoussis
    Internal Revenue Service
    Jessie Meehan-Colson
    Jesus Gonzalez
    Kevin Isaacs
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    , RestrictedDISMISSED

    Debtor

    disposition:  Dismissed for Other Reason

    Debtor

    dismissed:

    Debtor

    Novap Corp, a Nevada corp.
    7855 Vantage Ave
    North Hollywood, CA 91605
    LOS ANGELES-CA
    323 333-7249
    Tax ID / EIN: xx-xxx5452

    Represented By

    William H Brownstein
    1250 6th St Ste 205
    Santa Monica, CA 90401-1637
    310-458-0048
    Fax : 310-576-3581
    Email: Brownsteinlaw.bill@gmail.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811
    TERMINATED: 01/31/2014

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov
    TERMINATED: 01/31/2014

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov