|
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Cynergy Group International, LLC
578 Washington Blvd #959 Marina Del Rey, CA 90292 LOS ANGELES-CA Tax ID / EIN: 71-0965377 |
represented by |
M Jonathan Hayes
Simon Resnik Hayes LLP 15233 Ventura Blvd. Suite 250 Sherman Oaks, CA 91403 (818) 783-6251 Fax : (818) 827-4919 Email: [email protected] Adam W Pollock
Pollock Law Firm 5743 Corsa Ave., Ste. 213 Westlake Village, CA 91362 818-991-7760 Fax : 818-991-7708 Email: [email protected] TERMINATED: 02/24/2014 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kenneth G Lau
Office of the United States Trustee 915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 213-894-4480 Fax : 213-894-2603 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/30/2014 | 63 | 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. (Garcia, Elaine L.) (Entered: 06/30/2014) |
05/09/2014 | 62 | Docket Text In accordance with the Administrative Order 14-04 dated May 10, 2014, this case is hereby reassigned from Judge Peter H. Carroll to Judge Deborah J. Saltzman. (Hernandez, Kevin) (Entered: 05/12/2014) |
04/29/2014 | Docket Text Receipt of Tape Duplication Fee - $30.00 by 37. Receipt Number 20181034. (admin) (Entered: 04/30/2014) | |
04/25/2014 | 61 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 60ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2014. (Admin.) (Entered: 04/25/2014) |
04/23/2014 | 60 | Docket Text ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 days. (BNC-PDF)Barred Debtor Cynergy Group International, LLC starting 4/23/2014 to 10/20/2014 Signed on 4/23/2014 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Cynergy Group International, LLC, 14U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), 36Application to Employ filed by Debtor Cynergy Group International, LLC, 41 Order Setting Last Day To File Proofs of Claim (BNC-PDF), 58 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA)). (Garcia, Elaine L.) (Entered: 04/23/2014) |
04/23/2014 | 59 | Docket Text Notice of lodgmentof Order in Bankruptcy Case re: Order Granting U.S. Trustee's Motion to Dismiss Case with a 180-Day Refiling Bar and Directing Payment of Quarterly Fees and Judgment Thereon;Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 14U.S. Trustee Motion to dismiss or convertNotice Of Motion And Motion Under 11 U.S.C. § 1112(b)(1) To Convert, Dismiss Or Appoint A Chapter 11 Trustee With An Order Directing Payment Of Quarterly Fees And For Judgment Thereon; Declaration Of Legal Assistant Maria A. Ramos;Filed by U.S. Trustee United States Trustee (LA).). (Lau, Kenneth) (Entered: 04/23/2014) |
04/18/2014 | 58 | Docket Text Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 5/8/2014 at 02:15 PM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Lau, Kenneth) (Entered: 04/18/2014) |
04/16/2014 | 57 | Docket Text Opposition to (related document(s): 54Notice filed by Creditor Essex Marina City Club, LLC); Declarations of Mark Shehata and Roksana D. Moradi in Support Thereof, with Proof of ServiceFiled by Debtor Cynergy Group International, LLC (Hayes, M) (Entered: 04/16/2014) |
04/15/2014 | 56 | Docket Text Reply to (related document(s): 14U.S. Trustee Motion to dismiss or convertNotice Of Motion And Motion Under 11 U.S.C. § 1112(b)(1) To Convert, Dismiss Or Appoint A Chapter 11 Trustee With An Order Directing Payment Of Quarterly Fees And For Judgment Thereon; Declaration Of Le filed by U.S. Trustee United States Trustee (LA), 24Opposition filed by Debtor Cynergy Group International, LLC, 27Reply filed by U.S. Trustee United States Trustee (LA), 54Notice filed by Creditor Essex Marina City Club, LLC)U.S. Trustee's Supplemental Reply to Debtor's Opposition to Motion under 11 U.S.C. section 1112(b)(1) to Convert, Dismiss or Appoint Chapter 11 Trustee;Filed by U.S. Trustee United States Trustee (LA) (Lau, Kenneth) (Entered: 04/15/2014) |
04/15/2014 | 55 | Docket Text Monthly Operating Report. Operating Report Number: 3. For the Month Ending 03/31/2014 Filed by Debtor Cynergy Group International, LLC. (Hayes, M) (Entered: 04/15/2014) |