|
Assigned to: Mark S Wallace Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Tap Shack, LLC
1617 Westcliff Drive, Ste 112 & 121 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 45-4465618 |
represented by |
Vito Torchia - INACTIVE -
Brookstone Law PC 4000 MacArthur Blvd Ste 1110 Newport Beach, CA 92660 800-946-8655 Fax : 866-211-9491 Email: [email protected] |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 9041 Santa Ana, CA 92701-4593 |
represented by |
Michael J Hauser
411 W Fourth St #9041 Santa Ana, CA 92701 714-338-3417 Fax : 714-338-3421 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/23/2014 | 52 | 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. (Allen, Gloria) (Entered: 06/23/2014) |
05/21/2014 | 51 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 48ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 05/21/2014. (Admin.) (Entered: 05/21/2014) |
05/21/2014 | 50 | Docket Text BNC Certificate of Notice (RE: related document(s) 49Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 26. Notice Date 05/21/2014. (Admin.) (Entered: 05/21/2014) |
05/19/2014 | 49 | Docket Text Notice of dismissal with restriction for 180 Days against debtor's refiling (BNC) (Bolte, Nickie) (Entered: 05/19/2014) |
05/19/2014 | 48 | Docket Text ORDER Dismissing Case With 180 Day Bar To Refiling And Awarding Quarterly Fees Of $650.00 Pursuant To 11 U.S.C. Section 1112(b) - Debtor Dismissed for 180 DAYS. (BNC-PDF) Barred Debtor Tap Shack, LLC starting 5/19/2014 to 11/14/2014 Signed on 5/19/2014 32U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SA)). (Bolte, Nickie) (Entered: 05/19/2014) |
05/15/2014 | 47 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 46Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/15/2014. (Admin.) (Entered: 05/15/2014) |
05/13/2014 | 46 | Docket Text Order On Status Conference; - MOOT (Related Doc # 1) Signed on 5/13/2014 (Steinberg, Elizabeth) (Entered: 05/13/2014) |
05/07/2014 | 45 | Docket Text STATUS CONFERENCE Hearing Held (RE: related document(s) 1(1) Status Of Chapter 11 Case; And (2) Requiring Report On Status Of Chapter 11 Case filed by Debtor Tap Shack, LLC) - MOOT. CASE DISMISSED - (cr:reid) - (Gonsales, Otoniel) (Entered: 05/12/2014) |
05/05/2014 | 44 | Docket Text Hearing Held (RE: related document(s) 32Motion By United States Trustee To Convert Case To Chapter 7 Or Dismiss Pursuant to 11 U.S.C. Section 1112(b); And Request For Judgement For Any Quarterly Fees Due And Payable To The U.S. Trustee At The Time Of The Hearing filed by U.S. Trustee United States Trustee (SA)) - MOTION GRANTED, DISMISS WITH 180 DAY BAR AND JUDGMENT FOR US TRUSTEES FEES OF $650.00. - (cr:reid) - (Gonsales, Otoniel) (Entered: 05/08/2014) |
04/28/2014 | 43 | Docket Text Reply to (related document(s): 32U.S. Trustee Motion to dismiss or convertCASE TO CHAPTER 7 OR DISMISS PURSUANT TO 11 U.S.C. §1112(b); AND REQUEST FOR JUDGEMENT FOR ANY QUARTERLY FEES DUE AND PAYABLE TO THE U.S. TRUSTEE AT THE TIME OF THE HEARING; DECLARATIONS OF MARILYN SORE filed by U.S. Trustee United States Trustee (SA), 42Response filed by Creditor BWP Westcliff Associates, LLC)BWP Westcliff Associates Reply in Support of Joinder to Motion of United States Trustee to Convert Case to Chapter 7 or Dismiss Pursuant to 11 U.S.C. Section 1112(B) with Proof of ServiceFiled by Creditor BWP Westcliff Associates, LLC (Boone, Sarah) (Entered: 04/28/2014) |