|
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
07/05/2023 | 85 | Docket 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) |
06/21/2023 | 84 | Docket 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) |
06/20/2023 | 83 | Docket 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) |
05/31/2023 | 82 | 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. (SM6) (Entered: 05/31/2023) |
05/26/2023 | 81 | Docket 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) |
05/26/2023 | 80 | Docket 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) |
05/24/2023 | 79 | Docket Text Notice of dismissal with restriction for against debtor's refiling (BNC) (SM6) (Entered: 05/24/2023) |
05/24/2023 | 78 | Docket 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) |
05/24/2023 | 77 | Docket 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) |
05/20/2023 | 76 | Docket 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) |