California Central Bankruptcy Court

Case number: 2:14-bk-11637 - Cynergy Group International, LLC - California Central Bankruptcy Court

Case Information
Case title
Cynergy Group International, LLC
Chapter
11
Filed
01/29/2014
Asset
Yes
Docket Header

Repeat-cacb, PlnDue, DsclsDue, Incomplete, BARDEBTOR, RestrictedDISMISSED, CLOSED




U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-11637-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/29/2014
Date terminated:  06/30/2014
Debtor dismissed:  04/23/2014
341 meeting:  05/08/2014

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]

Latest Dockets
Date Filed#Docket Text
06/30/201463Docket 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)
05/09/201462Docket 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)
04/29/2014Docket Text
Receipt of Tape Duplication Fee - $30.00 by 37. Receipt Number 20181034. (admin) (Entered: 04/30/2014)
04/25/201461Docket 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)
04/23/201460Docket 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)
04/23/201459Docket 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)
04/18/201458Docket 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)
04/16/201457Docket 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)
04/15/201456Docket 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)
04/15/201455Docket 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)