Welcome to BusinessBankruptcies.com!

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

Solavie Ventures Canada, Ltd.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-16841
TYPE / CHAPTER
Voluntary / 7

Filed

4-29-15

Updated

11-7-18

Last Checked

11-7-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2018
Last Entry Filed
Oct 11, 2018

Docket Entries by Year

There are 330 older docket entries.

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

login purchase single case subscribe now

Jun 21, 2017 303 Notice -- Notice To Professionals Of Hearing On Interim Fee Applications, With Proof Of Service Filed by Trustee John J Menchaca. (Flahaut, M) (Entered: 06/21/2017)
Jun 22, 2017 304 Proof of service Filed by US Marshalls Service (RE: related document(s)236 Order on Generic Motion (BNC-PDF)). (Kaaumoana, William) (Entered: 06/22/2017)
Jul 17, 2017 305 Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Accountant JOHN J MENCHACA (RE: related document(s) 285 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 5/25/2017 at 02:30 PM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. File amendments with the Court. Debtor appeared. (Menchaca (TR), John)). (Menchaca (TR), John) (Entered: 07/17/2017)
Jul 26, 2017 306 Application for Compensation (Interim) with Proof of Service for John J Menchaca (TR), Trustee Chapter 7, Period: 5/20/2016 to 7/25/2017, Fee: $89397.62, Expenses: $0.00. Filed by Attorney John J Menchaca (TR) (Menchaca (TR), John) (Entered: 07/26/2017)
Jul 26, 2017 307 Notice Notice of Change in Hourly Rates Effective As Of January 1, 2017, With Proof of Service Filed by Accountant Menchaca & Company LLP. (Menchaca, John) (Entered: 07/26/2017)
Jul 26, 2017 308 Application for Compensation (First Interim) with Proof of Service for Menchaca & Company LLP, Accountant, Period: 6/18/2016 to 7/25/2017, Fee: $8,788.50, Expenses: $51.37. Filed by Accountant Menchaca & Company LLP. (Menchaca, John) (Entered: 07/26/2017)
Jul 26, 2017 309 Hearing Set (RE: related document(s)306 Application for Compensation filed by Trustee John J Menchaca (TR), Trustee John J Menchaca) The Hearing date is set for 8/16/2017 at 02:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 07/26/2017)
Jul 26, 2017 310 Errata Notice of Errata regarding Exhibit "1" ; With Proof of Service. Filed by Trustee John J Menchaca (RE: related document(s)306 Application for Compensation (Interim) with Proof of Service for John J Menchaca (TR), Trustee Chapter 7, Period: 5/20/2016 to 7/25/2017, Fee: $89397.62, Expenses: $0.00.). (Menchaca (TR), John) (Entered: 07/26/2017)
Jul 26, 2017 311 Application for Compensation -- First Interim Fee Application Of Arent Fox LLP For Payment Of Fees And Reimbursement Of Expenses, With Proof Of Service for Arent Fox LLP, General Counsel, Period: 5/20/2016 to 7/15/2017, Fee: $322,145.50, Expenses: $7,339.80. Filed by Other Professional Arent Fox LLP (Ordubegian, Aram) (Entered: 07/26/2017)
Jul 26, 2017 312 Hearing Set (RE: related document(s)308 Application for Compensation filed by Accountant Menchaca & Company LLP) The Hearing date is set for 8/16/2017 at 02:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 07/26/2017)
Show 10 more entries
Nov 20, 2017 323 Request for court costs Filed by Trustee John J Menchaca. (Menchaca (TR), John) (Entered: 11/20/2017)
Nov 20, 2017 324 Notice to professionals to file application for compensation With Poof of Service. Filed by Trustee John J Menchaca. (Menchaca (TR), John) (Entered: 11/20/2017)
Nov 20, 2017 325 Notice to Pay Court Costs Due Sent To: John Menchaca, Total Amount Due $0 . (Jackson, Wendy Ann) (Entered: 11/20/2017)
Dec 11, 2017 326 Application for Compensation -- Second And Final Fee Application Of Arent Fox LLP, General Bankruptcy Counsel For Chapter 7 Trustee John J. Menchaca For Payment Of Fees And Reimbursement Of Expenses For Period From May 20, 2016 Through December 10, 2017; Declaration Of Aram Ordubegian In Support Thereof, With Proof Of Service for Arent Fox LLP, General Counsel, Period: 5/20/2016 to 12/10/2017, Fee: $88,537.60, Expenses: $445.64. Filed by Other Professional Arent Fox LLP (Ordubegian, Aram) (Entered: 12/11/2017)
Jan 26, 2018 327 Notice to professionals to file application for compensation (Amended) With Proof of Service Filed by Trustee John J Menchaca. (Menchaca (TR), John) (Entered: 01/26/2018)
Feb 16, 2018 328 Notice -- Notice Of Change In Hourly Rates Effective January 1, 2018, With Proof Of Service Filed by Trustee John J Menchaca. (Ordubegian, Aram) (Entered: 02/16/2018)
Feb 16, 2018 329 Application for Compensation (Second and Final) with Proof of Service for Menchaca & Company LLP, Accountant, Period: 6/18/2016 to 2/15/2018, Fee: $5,869.00, Expenses: $46.35. Filed by Accountant Menchaca & Company LLP. (Menchaca, John) (Entered: 02/16/2018)
Feb 17, 2018 330 Notice of Proposed Abandonment of Property of the Estate With Proof of Service. Filed by Trustee John J Menchaca. (Menchaca (TR), John) (Entered: 02/17/2018)
Mar 13, 2018 331 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee John J. Menchaca. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pg)) (Entered: 03/13/2018)
Mar 13, 2018 332 Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)331). (united states trustee (pg)) (Entered: 03/13/2018)

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
2:15-bk-16841
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Apr 29, 2015
Type
voluntary
Terminated
Oct 11, 2018
Updated
Nov 7, 2018
Last checked
Nov 7, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander J. Gershen
    Alliance One Receivables Management
    Bank of America Home Loans
    Blaine County Treasurer
    Building Industries Solar, Inc.
    California Emergency Physicians
    Canada Revenue Agency
    Carson City Justice Center
    City Of Ketchum
    City Of Los Angeles
    CMRE Financial Services, Inc.
    Department Of Motor Vehicles
    Department Of Motor Vehicles
    Diversified Consultants, Inc.
    Franchise Tax Board
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pamela Rae
    3685 Motor Ave., Ste 220
    Los Angeles, CA 90034
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-5731
    pka Pamela Bunce
    pka Pamela Rae Guzy
    dba Solavie Ventures Canada, Ltd.
    aw Solavie Ventures, Inc.

    Represented By

    Pamela Rae
    PRO SE
    Michael Avanesian
    JT Legal Group, APC
    801 N. Brand Blvd.
    Suite #1130
    Glendale, CA 91203
    818-276-2477
    Fax : 818-208-4550
    Email: bk@jtlegalgroup.com
    TERMINATED: 06/13/2016
    Anthony Obehi Egbase
    (See above for address)
    TERMINATED: 09/27/2016
    Crystle Jane Lindsey
    (See above for address)
    TERMINATED: 09/27/2016
    Elaine Nguyen
    (See above for address)
    TERMINATED: 01/19/2016
    Keefe E Roberts
    (See above for address)
    TERMINATED: 11/15/2016
    James R Selth
    (See above for address)
    TERMINATED: 01/19/2016
    Daniel J Weintraub
    (See above for address)
    TERMINATED: 01/19/2016

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    U.S. Trustee

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

    Represented By

    Queenie K Ng
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4356
    Fax : 213-894-2603
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4 Quality Healthcare Hospice 7 2:2024bk12625
    Feb 17, 2022 K Street Global, Inc 7 2:2022bk10877
    Apr 7, 2021 Beethoven, Inc. 7 2:2021bk12841
    Oct 12, 2018 Cal Agri Products, LLC 7 2:2018bk22026
    Feb 27, 2018 SOCALDEAL INC 7 2:2018bk12119
    Mar 6, 2017 Pacific National Security, Inc. 7 2:17-bk-12666
    Sep 2, 2016 Crown Mill Restoration Development LLC 7 2:16-bk-21822
    Feb 13, 2015 Cassh, Inc 7 2:15-bk-12227
    Feb 13, 2015 Anjul, Inc. 7 2:15-bk-12222
    Nov 24, 2014 Casron Service Corporation 7 2:14-bk-31937
    Apr 23, 2014 AKcommunication, Inc. 7 2:14-bk-17780
    Mar 5, 2014 South Healthcare Center LLC 11 8:14-bk-11361
    Jun 17, 2013 Fraiche Concept, LLC 7 2:13-bk-25808
    Dec 10, 2011 Brake Madness Inc. 11 2:11-bk-60339
    Jul 29, 2011 National Sonic, Inc. 7 2:11-bk-42371