|
Assigned to: Ronald A Clifford III Chapter 11 Voluntary Asset |
|
Debtor FGH, LLC
1650 East Gonzales Road #296 Oxnard, CA 93036 VENTURA-CA Tax ID / EIN: 84-2599945 |
represented by |
William C Beall
Beall and Burkhardt, APC 1114 State St Ste 200 Santa Barbara, CA 93101 805-966-6774 Fax : 805-963-5988 Email: [email protected] Carissa N Horowitz
Beall & Burkhardt, APC 1114 State St Ste 200 Santa Barbara, CA 93101 805-966-6774 Fax : 805-963-5988 Email: [email protected] |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
represented by |
Brian David Fittipaldi
US Department of Justice 1415 State Street Santa Barbara, CA 93111 202-834-1629 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/07/2025 | 168 | Docket Text Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[3] Hearing Set (Other) (BK Case - BNC Option), [5] Meeting of Creditors Chapter 11 (Individual or Joint Debtors) (309E1), [23] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [54] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [96] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [114] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [139] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)) (ES9) |
01/29/2025 | 167 | Docket Text Hearing Vacated- The status conference is vacated as the case has been dismissed. (RE: [1] Chapter 11 Voluntary Petition Non-Individual.) (ES9) |
01/18/2025 | 166 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[163] Order of Distribution (BNC-PDF) filed by Attorney Beall & Burkhardt, APC) No. of Notices: 1. Notice Date 01/18/2025. (Admin.) |
01/18/2025 | 165 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[161] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2025. (Admin.) |
01/18/2025 | 164 | Docket Text BNC Certificate of Notice (RE: related document(s)[162] Notice of dismissal (BNC)) No. of Notices: 74. Notice Date 01/18/2025. (Admin.) |
01/16/2025 | 163 | Docket Text Order on application for payment of final fees and/or expenses for Beall & Burkhardt, APC, Debtor's Attorney - Fees Awarded: $104,715.00; Expenses Awarded: $3,375.96 - (BNC-PDF) - Signed on 1/16/2025. (SM) |
01/16/2025 | 162 | Docket Text Notice of dismissal (BNC) (SM) |
01/16/2025 | 161 | Docket Text Order granting motion to pay claims pro rata and dismissing case - Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc # [149]) Signed on 1/16/2025. (SM) |
01/15/2025 | 160 | Docket Text Notice of lodgment with proof of service Filed by Debtor FGH, LLC (RE: related document(s)[149] Motion to Dismiss Debtor after payment of claims pro rata with proof of service Filed by Debtor FGH, LLC). (Beall, William) |
01/14/2025 | 159 | Docket Text Notice of lodgment with proof of service Filed by Debtor FGH, LLC (RE: related document(s)[151] Application for Compensation with proof of service for William C Beall, Debtor's Attorney, Period: 11/1/2023 to 1/31/2025, Fee: $104715, Expenses: $3588.08. Filed by Attorney William C Beall). (Beall, William) |