Docket Entries by Year
There are 1001 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Sep 16, 2016 | 959 | Stipulation By JOHN J MENCHACA and Stipulation Between John J. Menchaca, Litigation Trustee, Chapter 7 Trustee, Diane C. Weil, and Creditor Culver Dairy, Inc. dba Dairy King Milk Farms to Continue Hearing on Motion for Order Extending Time to File Avoidance Actions Under 11 U.S.C. § 546 with Proof of Service Filed by Other Professional JOHN J MENCHACA (Goe, Robert) (Entered: 09/16/2016) | ||
Sep 19, 2016 | 960 | Order Continuing Hearing on Trustee's Motion to Dismiss Chapter 7 Case Pursuant to 11 U.S.C. 707(a), and Compelling Debtor to Appear at 341(a) Meeting of Creditors (BNC-PDF) Signed on 9/19/2016 (RE: related document(s)921 Trustee's Motion to Dismiss Case filed by Trustee Diane Weil (TR)). (Reaves, Kelly) (Entered: 09/19/2016) | ||
Sep 20, 2016 | 961 | Order Approving Stipulation Between John J. Menchaca, Litigation Trustee, Chapter 7 Trustee, Diane C. Weil, and Creditor Culver Dairy, Inc. DBA Dairy King Milk Farms to Continue Hearing on Motion for Order Extending Time to File Avoidance Actions Under 11 U.S.C. 546 (BNC-PDF) (Related Doc # 959 ) Signed on 9/20/2016 (Reaves, Kelly) (Entered: 09/20/2016) | ||
Sep 21, 2016 | 962 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 943 ) Signed on 9/21/2016 (Garcia, Patty) (Entered: 09/21/2016) | ||
Sep 21, 2016 | 963 | Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 944 ) Signed on 9/21/2016 (Garcia, Patty) (Entered: 09/21/2016) | ||
Sep 21, 2016 | 964 | BNC Certificate of Notice - PDF Document. (RE: related document(s)960 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/21/2016. (Admin.) (Entered: 09/21/2016) | ||
Sep 22, 2016 | 965 | BNC Certificate of Notice - PDF Document. (RE: related document(s)961 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/22/2016. (Admin.) (Entered: 09/22/2016) | ||
Sep 23, 2016 | 966 | BNC Certificate of Notice - PDF Document. (RE: related document(s)962 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/23/2016. (Admin.) (Entered: 09/23/2016) | ||
Sep 23, 2016 | 967 | BNC Certificate of Notice - PDF Document. (RE: related document(s)963 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/23/2016. (Admin.) (Entered: 09/23/2016) | ||
Sep 27, 2016 | 968 | Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 9539 Cozycroft Ave., Chatsworth, CA . Fee Amount $176, Filed by Creditor Syndicated Investors, LLP (Attachments: # 1 Exhibit 1) (Miller, Stacey) (Entered: 09/27/2016) | ||
Show 10 more entries Loading... | ||||
Dec 7, 2016 | 977 | Stipulation By Royal Dining Catering, Inc. and 762 Stipulation to Dismiss Motion Objecting to Claim No. 8-1 Without Prejudice with Proof of Service Filed by Debtor Royal Dining Catering, Inc. (Goe, Robert) (Entered: 12/07/2016) | ||
Dec 7, 2016 | 978 | Stipulation By Royal Dining Catering, Inc. and 768 Stipulation to Dismiss Motion Objecting to Claim No. 16-2 Without Prejudice with Proof of Service Filed by Debtor Royal Dining Catering, Inc. (Goe, Robert) (Entered: 12/07/2016) | ||
Dec 7, 2016 | 979 | Stipulation By Royal Dining Catering, Inc. and 787 Stipulation to Dismiss Motion Objecting to Claim No. 61 Without Prejudice with Proof of Service Filed by Debtor Royal Dining Catering, Inc. (Goe, Robert) (Entered: 12/07/2016) | ||
Dec 7, 2016 | 980 | Withdrawal re: Withdrawal of Litigation Trustee, John J. Menchaca's Notice of Motion and Motion for Order Extending Time to File Avoidance Actions Under 11 U.S.C. § 546 with Proof of Service Filed by Debtor Royal Dining Catering, Inc. (RE: related document(s)902 Motion to Extend Time Litigation Trustee, John J. Menchaca's Notice of Motion and Motion for Order Extending Time to File Avoidance Actions Under 11 U.S.C. § 546; Memorandum of Points and Authorities and Declaration of John J. Menchaca in S). (Goe, Robert) (Entered: 12/07/2016) | ||
Dec 12, 2016 | 981 | Order Approving Stipulation To Dismiss Motion Objecting To Claim No. 8-1 Without Prejudice (BNC-PDF) (Related Doc # 977 ) Signed on 12/12/2016 (Garcia, Patty) (Entered: 12/12/2016) | ||
Dec 12, 2016 | 982 | Order Approving Stipulation To Dismiss Motion Objecting To claim No. 16-2 Without Prejudice (BNC-PDF) (Related Doc # 978 ) Signed on 12/12/2016 (Garcia, Patty) (Entered: 12/12/2016) | ||
Dec 12, 2016 | 983 | Order Approving Stipulation To Dismiss Motion Objecting To Claim No. 61 Without Prejudice (BNC-PDF) (Related Doc # 979 ) Signed on 12/12/2016 (Garcia, Patty) (Entered: 12/12/2016) | ||
Dec 14, 2016 | 984 | BNC Certificate of Notice - PDF Document. (RE: related document(s)981 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2016. (Admin.) (Entered: 12/14/2016) | ||
Dec 14, 2016 | 985 | BNC Certificate of Notice - PDF Document. (RE: related document(s)982 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2016. (Admin.) (Entered: 12/14/2016) | ||
Dec 14, 2016 | 986 | BNC Certificate of Notice - PDF Document. (RE: related document(s)983 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2016. (Admin.) (Entered: 12/14/2016) | ||
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.
A&R Provisions |
---|
ABA Auto Sales inc. |
ABS Internet LLC |
ADP Inc. |
ADP Screening and Selection Services |
Alcantar Automotive |
Allied Insurance |
Allied Nationwide Security, Inc. |
American Institute of Baking |
American Paper and Plastics Inc |
AmeriGas |
AmeriPride Uniform Services |
Ana Herrera |
Antonio Guia |
Applianz Technologies, Inc |
discharged:
Royal Dining Catering, Inc.
9525 Cozycroft Avenue
Chatsworth, CA 91311
LOS ANGELES-CA
Tax ID / EIN: xx-xxx8018
Robert P Goe
Goe & Forsythe, LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com
TERMINATED: 08/12/2016
Eric D Goldberg
Gordon Silver
1888 Century Park East
Suite 1500
Los Angeles, CA 90067
213-443-8733
Fax : 310-201-5974
Email: egoldberg@gordonsilver.com
Eve H Karasik
Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd., Ste. 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: ehk@lnbyb.com
Giovanni Orantes
Orantes Law Firm PC
3435 Wilshire Blvd Ste 2920
Los Angeles, CA 90010
888-619-8222
Fax : 877-789-5776
Email: go@gobklaw.com
TERMINATED: 06/12/2014
Danielle A Pham
Gordon Silver
1888 Century Park East
Suite 1500
Los Angeles, CA 90067
702-796-5555
Fax : 702-369-2666
Email: dpham@gordonsilver.com
Diane Weil (TR)
1900 Avenue of the Stars, 11th Floor
Los Angeles, CA 90067
(310) 277-0077
John N Tedford
Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: jtedford@dgdk.com
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Russell Clementson
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov