|
Assigned to: Maureen Tighe Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Circle C Ranchlands W.M.U. LLC
16000 Ventura Blvd., Ste 1000 Encino, CA 91436 LOS ANGELES-CA Tax ID / EIN: 46-5274374 |
represented by |
James R Felton
16000 Ventura Blvd Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: [email protected] Andrew Goodman
Goodman Law Offices, APC 30700 Russell Ranch Road Suite 250 Westlake Village, CA 91362 818-802-5044 Fax : 818-975-5256 Email: [email protected] Yi Sun Kim
16000 Ventura Blvd, Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: [email protected] |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/24/2016 | 115 | Docket Text Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Gonzalez, Emma) (Entered: 10/24/2016) |
04/14/2016 | 114 | Docket Text Monthly Operating Report. Operating Report Number: 13. For the Month Ending March 31, 2016 Filed by Debtor Circle C Ranchlands W.M.U. LLC. (Kim, Yi) (Entered: 04/14/2016) |
04/02/2016 | 113 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 112Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/02/2016. (Admin.) (Entered: 04/02/2016) |
03/31/2016 | 112 | Docket Text Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 3/31/2016 (RE: related document(s) 27 Hearing (Bk Other) Set, 31 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV), 36 Hearing (Bk Motion) Set,Hearing (Bk Motion) Continued, 58 Hearing (Bk Other) Continued, 64Dismiss Debtor filed by Creditor Charles A. Orwick,Hearing (Bk Motion) Continued, 88 Hearing (Bk Other) Continued, 102 Hearing (Bk Other) Continued). (Gonzalez, Emma) (Entered: 03/31/2016) |
03/31/2016 | 111 | Docket Text Notice of lodgmentof Order in Bankruptcy Case re:Filed by Debtor Circle C Ranchlands W.M.U. LLC (RE: related document(s) 64Motion to Dismiss Debtor Filed by Creditor Charles A. Orwick III). (Kim, Yi) (Entered: 03/31/2016) |
03/24/2016 | 110 | Docket Text Status report- Chapter 11 Debtors' Joint Status ReportFiled by Debtor Circle C Ranchlands W.M.U. LLC (RE: related document(s) 1Voluntary Petition (Chapter 11)). (Kim, Yi) (Entered: 03/24/2016) |
03/21/2016 | 109 | Docket Text Proof of service Filed by Creditor Charles A. Orwick III (RE: related document(s) 108Status report). (Dahl, Walter) (Entered: 03/21/2016) |
03/21/2016 | 108 | Docket Text Status reportof Secured Creditor Charles A. Orwick, IIIFiled by Creditor Charles A. Orwick III (RE: related document(s) 1Voluntary Petition (Chapter 11)). (Dahl, Walter) (Entered: 03/21/2016) |
03/16/2016 | 107 | Docket Text Monthly Operating Report. Operating Report Number: 12. For the Month Ending February 29, 2016 Filed by Debtor Circle C Ranchlands W.M.U. LLC. (Kim, Yi) (Entered: 03/16/2016) |
02/19/2016 | 106 | Docket Text Monthly Operating Report. Operating Report Number: 11. For the Month Ending January 31, 2016 Filed by Debtor Circle C Ranchlands W.M.U. LLC. (Kim, Yi) (Entered: 02/19/2016) |