|
Assigned to: Judge Margaret M. Mann Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Bankers For Real Estate, LLC
C/O Nyberg Financial, Inc. 2163 Newcastle Ave., Ste 150 Cardiff, CA 92007 SAN DIEGO-CA Tax ID / EIN: 20-5510540 |
represented by |
Ajay Gupta
Gupta Legal Center 1620 5th Avenue, Suite 650 San Diego, CA 92101 619-866-3444 Fax : 619 330 2055 Email: [email protected] |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
David Ortiz
DOJ-Ust 880 Front Street David A. Ortiz Suite 3230 San Diego, CA 92101 619-557-5013 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/10/2014 | 114 | Docket Text Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Barry K. Lander, Clerk (Paluso, R.) (Entered: 03/10/2014) |
06/20/2013 | 113 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents 111 Order Dismissing Bankruptcy Case) Notice Date 06/22/2013. (Admin.) (Entered: 06/22/2013) |
06/20/2013 | 112 | Docket Text Court Certificate of Mailing re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions; with Service by BNC. Notice Date 06/22/2013. (Admin.) (Entered: 06/22/2013) |
06/19/2013 | 111 | Docket Text Order Regarding Dismissal of Bankruptcy Case as to Debtor Bankers For Real Estate, LLC ; with BNC Service. (related documents 99 Minute Order) signed on 6/19/2013. (Cary, B.) (Entered: 06/20/2013) |
06/13/2013 | 110 | Docket Text Request for Special Notice filed by Ryan M. Davies on behalf of U.S. Bank National Association AS TRUSTEE FOR Lehman XS Trust, Series 2006-4N. (Davies, Ryan) (Entered: 06/13/2013) |
06/04/2013 | 109 | Docket Text Court Certificate of Mailing with Service by BNC. (related documents 108 Stipulated Order) Notice Date 06/06/2013. (Admin.) (Entered: 06/06/2013) |
06/04/2013 | 108 | Docket Text Order Regarding Stipulation for Relief from the Automatic Stay - RS No. M&B1; with BNC Service (related documents 106 Stipulation) signed on 6/4/2013. (Cary, B.) (Entered: 06/04/2013) |
05/31/2013 | 107 | Docket Text Notice of Intended Action and Opportunity for Hearing filed by Mark T. Domeyer on behalf of The Bank of New York Mellon, as Trustee.... Notice Served On: 5/31/2013. Unless an Order Shortening Time has been entered, Request for Hearing & Opposition Due by: 06/28/2013. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 07/1/2013. (Attachments: # 1 Certificate of Service) (Domeyer, Mark) (Entered: 05/31/2013) |
05/31/2013 | 106 | Docket Text Stipulation for Relief from the Automatic Stay filed by Mark T. Domeyer on behalf of The Bank of New York Mellon, as Trustee.... (Attachments: # 1 Exhibit # 2 Certificate of Service) (Domeyer, Mark) (Entered: 05/31/2013) |
05/30/2013 | 105 | Docket Text Minute Order. Hearing DATE: 05/30/2013, MATTER: MOTION FOR APPROVAL OF DISCLOSURE STATEMENT FILED BY DEBTOR (fr. 4/25/13) AND STATUS CONFERENCE ON CHAPTER 11 PETITION. DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (294911)). (related documents 1 Chapter 11 Voluntary Petition, 67 Notice of Hearing and Motion for Approval of Plan) (Robinson, G.) (Entered: 05/31/2013) |