California Central Bankruptcy Court

Case number: 6:23-bk-10649 - Adaptive Identity Systems, LLC - California Central Bankruptcy Court

Case Information
Case title
Adaptive Identity Systems, LLC
Chapter
11
Judge
Scott H. Yun
Filed
02/22/2023
Last Filing
07/05/2023
Asset
Yes
Vol
v
Docket Header

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




U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-10649-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/22/2023
Date terminated:  05/31/2023
Debtor dismissed:  05/24/2023
341 meeting:  03/27/2023
Deadline for objecting to discharge:  05/26/2023

Debtor

Adaptive Identity Systems, LLC

46755 Camaron Road
Temecula, CA 92590
RIVERSIDE-CA
Tax ID / EIN: 46-4988744

represented by
Roseann Frazee

Frazee Law Group
5133 Eagle Rock Boulevard
Los Angeles, CA 90041
323-274-4287
Fax : 323-967-7600
Email: [email protected]

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: [email protected]

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: [email protected]

Ali Matin

Office of the United States Trustee
3801 University Avenue, Suite 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: [email protected]

Cameron C Ridley

Office of the United States Trustee
3801 University Ave Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/05/202385Docket Text
Transcript regarding Hearing Held 03/30/23 RE: STATUS CONFERENCE RE: CHAPTER 11 NOTICE OF MOTION AND MOTION FOR RELIEF FROM THE AUTOMATIC STAY WITH SUPPORTING DECLARATIONS REAL PROPERTY RE: 15388 MIDTOWN DRIVE, VICTORVILLE, CA 92394. Remote electronic access to the transcript is restricted until 10/3/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY,INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 7/12/2023. Redaction Request Due By 07/26/2023. Redacted Transcript Submission Due By 08/7/2023. Transcript access will be restricted through 10/3/2023. (Steinhauer, Holly) (Entered: 07/05/2023)
06/21/202384Docket Text
Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 23-SY-25. RE Hearing Date: 3/30/23, [TRANSCRIPTION SERVICE PROVIDER: Briggs Reporting, Telephone number 310-410-4151.] (RE: related document(s)83 Transcript Order Form (Public Request) filed by Creditor Victorville Lending, LLC) (SM6) (Entered: 06/21/2023)
06/20/202383Docket Text
Transcript Order Form related to an Appeal, regarding Hearing Date 03/30/2023 Filed by Creditor Victorville Lending, LLC (RE: related document(s)26 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15388 Midtown Drive . Fee Amount $188,, 61 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Lianides, Peter) (Entered: 06/20/2023)
05/31/202382Docket 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. (SM6) (Entered: 05/31/2023)
05/26/202381Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)78 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2023. (Admin.) (Entered: 05/26/2023)
05/26/202380Docket Text
BNC Certificate of Notice (RE: related document(s)79 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 10. Notice Date 05/26/2023. (Admin.) (Entered: 05/26/2023)
05/24/202379Docket Text
Notice of dismissal with restriction for against debtor's refiling (BNC) (SM6) (Entered: 05/24/2023)
05/24/202378Docket Text
ORDER Approving Stipulation Between United States Trustee and Debtor to Dismiss Bankruptcy Case with a 180-Day Refiling Bar Pursuant to 11 U.S.C. Section 1112(b) -
Debtor
Dismissed for 180 Days. (BNC-PDF)Barred Debtor Adaptive Identity Systems, LLC starting 5/24/2023 to 11/19/2023 Signed on 5/24/2023 (RE: related document(s) 70 Stipulation filed by U.S. Trustee United States Trustee (RS)). (SM6) (Entered: 05/24/2023)
05/24/202377Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s)70 Stipulation By United States Trustee (RS) and Debtor to Dismiss Bankruptcy Case with a 180-Day Refiling Bar). (Ridley, Cameron) (Entered: 05/24/2023)
05/20/202376Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)75 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 05/20/2023. (Admin.) (Entered: 05/21/2023)