California Northern Bankruptcy Court

Case number: 5:18-bk-52453 - Kingsway Capital Partners, LLC - California Northern Bankruptcy Court

Case Information
Case title
Kingsway Capital Partners, LLC
Chapter
11
Judge
Stephen L. Johnson
Filed
10/31/2018
Last Filing
11/27/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 18-52453

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/31/2018
Date terminated:  11/27/2018
Debtor dismissed:  11/08/2018
341 meeting:  12/04/2018

Debtor

Kingsway Capital Partners, LLC

1608 Hollenbeck Ave. #1
Sunnyvale, CA 94087
SANTA CLARA-CA
Tax ID / EIN: 90-0515855

represented by
Kingsway Capital Partners, LLC

PRO SE



U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/27/2018Docket Text
Bankruptcy Case Closed. (lm) (Entered: 11/27/2018)
11/10/201819Docket Text
BNC Certificate of Mailing (RE: related document(s) 16 Order to Dismiss Case). Notice Date 11/10/2018. (Admin.) (Entered: 11/10/2018)
11/10/201818Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 16 Order to Dismiss Case). Notice Date 11/10/2018. (Admin.) (Entered: 11/10/2018)
11/08/201817Docket Text
PDF with attached Audio File. Court Date & Time [ 11/8/2018 2:33:46 PM ]. File Size [ 58 KB ]. Run Time [ 00:00:15 ]. (admin). (Entered: 11/08/2018)
11/08/2018Docket Text
Hearing Dropped. Case was dismissed on November 8, 2018. (related document(s): 8 Order to Show Cause for Dismissal) (al) (Entered: 11/08/2018)
11/08/201816Docket Text
Order Dismissing Chapter 11 Case (RE: related document(s) 8 Order to Show Cause for Dismissal). Case Management Action due after 11/23/2018. (al) (Entered: 11/08/2018)
11/04/201815Docket Text
BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 10 Order for Payment of State and Federal Taxes). Notice Date 11/04/2018. (Admin.) (Entered: 11/04/2018)
11/03/201814Docket Text
BNC Certificate of Mailing (RE: related document(s) 8 Order to Show Cause for Dismissal). Notice Date 11/03/2018. (Admin.) (Entered: 11/03/2018)
11/03/201813Docket Text
BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 11/03/2018. (Admin.) (Entered: 11/03/2018)
11/03/201812Docket Text
BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 11/03/2018. (Admin.) (Entered: 11/03/2018)