|
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor 20205WY-01, LLC
1718 Capitol Avenue Cheyenne, WY, WY 82001 LARAMIE-WY Tax ID / EIN: 85-1187831 |
represented by |
Beth E. Gaschen
Golden Goodrich LLP 3070 Bristol Street Ste 640 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: [email protected] David M. Goodrich
Golden Goodrich 3070 Bristol Street Ste 640 Costa Mesa, CA 92626 714-445-1028 Email: [email protected] Sonja Hourany
Quinn Company 10006 Rose Hills Rd. City of Industry, CA 90601 909-767-1156 Email: [email protected] |
Trustee Not Assigned - OK |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
represented by |
Phillip John Shine
Office of the United States Trustee 280 South First Street, Rm. 268 San Jose, CA 95113 408-535-5525 Fax : 408-535-5532 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/04/2023 | 81 | Docket Text BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 80 Order on Stipulation). Notice Date 11/04/2023. (Admin.) (Entered: 11/04/2023) |
11/02/2023 | 80 | Docket Text Order Approving Stipulation Between Reorganized Debtor and Office of the United States Trustee for Dismissal of the Chapter 11 Bankruptcy Case (RE: related document(s) 78 Stipulation). Case Management Action due after 11/16/2023. (cf) (Entered: 11/02/2023) |
10/23/2023 | 79 | Docket Text Certificate of Service of Stipulation Between Reorganized Debtor and the Office of the United States Trustee for Dismissal of the Chapter 11 Bankruptcy Case. (RE: related document(s)78 Stipulation for Miscellaneous Relief). Filed by Debtor 20205WY-01, LLC (Gaschen, Beth) (Entered: 10/23/2023) |
10/23/2023 | 78 | Docket Text Stipulation, Dismissal of the Chapter 11 Bankruptcy Case Stipulation Between the Reorganized Debtor and the Office of the United States Trustee for Dismissal of the Chapter 11 Bankruptcy Case. Filed by Debtor 20205WY-01, LLC (RE: related document(s) Hearing Held (Bk)). (Gaschen, Beth) (Entered: 10/23/2023) |
10/18/2023 | 77 | Docket Text The Audio File attached to the PDF includes several hearings. Court Date & Time [ 10/18/2023 10:30:09 AM ]. File Size [ 79803 KB ]. Run Time [ 02:46:15 ]. (admin). (Entered: 10/18/2023) |
10/18/2023 | Docket Text Hearing Held. Minutes of Proceeding: For reasons stated on the record, Counsel for Debtor to work with the U.S. Trustee's office and file a Stipulation for Dismissal. (related document(s): 6 Order and Notice of Status Conference Chp 11) (cf) (Entered: 10/18/2023) | |
10/04/2023 | 76 | Docket Text Certificate of Service of Post-Confirmation Status Report (RE: related document(s)75 Pre-Status Conference Report). Filed by Debtor 20205WY-01, LLC (Gaschen, Beth) (Entered: 10/04/2023) |
10/04/2023 | 75 | Docket Text Pre-Status Conference Report (Post-Confirmation) Filed by Debtor 20205WY-01, LLC (Gaschen, Beth) (Entered: 10/04/2023) |
09/29/2023 | 74 | Docket Text Findings of Fact and Conclusions of Law in Support of Order Confirming Chapter 11 Plan of Liquidation Dated August 2, 2023 (RE: related document(s)45 Chapter 11 Plan filed by Debtor 20205WY-01, LLC, 47 Relined Chapter 11 Plan filed by Debtor 20205WY-01, LLC, 72 Order Confirming Chapter 11 Plan). (cf) Modified on 10/2/2023 (klr). (Entered: 10/02/2023) |
09/28/2023 | 73 | Docket Text BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) 72 Order Confirming Chapter 11 Plan). Notice Date 09/28/2023. (Admin.) (Entered: 09/28/2023) |