Case number: 1:19-bk-10850 - Papanicolaou Enterprises - California Central Bankruptcy Court

Case Information
  • Case title

    Papanicolaou Enterprises

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    04/09/2019

  • Last Filing

    01/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:19-bk-10850-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/09/2019
Debtor dismissed:  05/29/2019
341 meeting:  05/16/2019
Deadline for objecting to discharge:  07/15/2019

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

Latest Dockets

Date Filed#Docket Text
05/31/201970BNC 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)
05/31/201969BNC 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)
05/29/201968Notice of dismissal (BNC) (Garcia, Patty) (Entered: 05/29/2019)
05/29/201967Order 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)
05/28/201966Notice 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)
05/24/201965Hearing 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)
05/23/201964Monthly 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)
05/23/201963Notice to Filer of Error and/or Deficient Document
Document filed without holographic signature.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES.
(RE: related document(s) 62 Monthly Operating Report filed by Debtor Papanicolaou Enterprises) (Garcia, Patty) (Entered: 05/23/2019)
05/22/201962Monthly 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)
05/20/201961Notice to Filer of Error and/or Deficient Document
Incorrect hearing date was selected for a new motion.
THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION.
(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)