Docket Entries by Year
There are 54 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
This case is closed and is no longer being updated.
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 |
, RestrictedDISMISSED
disposition: Dismissed for Other Reason
dismissed:
Novap Corp, a Nevada corp.
7855 Vantage Ave
North Hollywood, CA 91605
LOS ANGELES-CA
323 333-7249
Tax ID / EIN: xx-xxx5452
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
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
TERMINATED: 01/31/2014
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
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
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