Papanicolaou Enterprises
11
Victoria S. Kaufman
04/09/2019
01/24/2025
Yes
v
DISMISSED, PlnDue, DsclsDue |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Papanicolaou Enterprises
11329 Magnolia Blvd. North Hollywood, CA 91601 LOS ANGELES-CA Tax ID / EIN: 95-3051551 dba North Hollywood Diner dba The Hono Diner |
represented by |
Eric Bensamochan
30851 Agoura Road Ste 114 Agoura Hills, CA 91301 818-574-5740 Fax : 818-230-1931 Email: eric@eblawfirm.us |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/31/2019 | 70 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 67 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/31/2019. (Admin.) (Entered: 05/31/2019) |
05/31/2019 | 69 | BNC Certificate of Notice (RE: related document(s) 68 Notice of dismissal (BNC)) No. of Notices: 14. Notice Date 05/31/2019. (Admin.) (Entered: 05/31/2019) |
05/29/2019 | 68 | Notice of dismissal (BNC) (Garcia, Patty) (Entered: 05/29/2019) |
05/29/2019 | 67 | Order Granting United States Trustee's Motion To Dismiss Or Convert Case - Debtor Dismissed (BNC-PDF). Signed on 5/29/2019. (Garcia, Patty) (Entered: 05/29/2019) |
05/28/2019 | 66 | Notice of lodgment of Order Granting United States Trustees Motion to Dismiss or Convert Case with proof of service Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s) 38 U.S. Trustee Motion to dismiss or convert Case; Declaration of Maria D. Marquez with proof of service). (Clementson, Russell) (Entered: 05/28/2019) |
05/24/2019 | 65 | Hearing Held 5/23/19 - Ruling: Case Dismissed. (RE: related document(s) 38 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) (Garcia, Patty) (Entered: 05/24/2019) |
05/23/2019 | 64 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending 04/30/2019 Amended Filed by Debtor Papanicolaou Enterprises. (Bensamochan, Eric) (Entered: 05/23/2019) |
05/23/2019 | 63 | Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. (RE: related document(s) 62 Monthly Operating Report filed by Debtor Papanicolaou Enterprises) (Garcia, Patty) (Entered: 05/23/2019)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. |
05/22/2019 | 62 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending 04/30/2019 Filed by Debtor Papanicolaou Enterprises. (Bensamochan, Eric) WARNING: Item subsequently amended by docket entry #63. Modified on 5/23/2019 (Garcia, Patty). (Entered: 05/22/2019) |
05/20/2019 | 61 | Notice to Filer of Error and/or Deficient Document Incorrect hearing date was selected for a new motion. (RE: related document(s) 60 Motion for Relief From Stay filed by Creditor Yasam Legacy LLC, A Ca Ltd. Liab. Co.) (Garcia, Patty) (Entered: 05/20/2019)THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION. |