California Southern Bankruptcy Court

Case number: 3:14-bk-04949 - Tim M. Belnap, DDS - California Southern Bankruptcy Court

Case Information
Case title
Tim M. Belnap, DDS
Chapter
11
Judge
Judge Margaret M. Mann
Filed
06/23/2014
Asset
Yes
Docket Header

Closed




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 14-04949-MM11

Assigned to: Judge Margaret M. Mann
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/23/2014
Date terminated:  06/24/2015
Debtor dismissed:  03/25/2015
341 meeting:  07/15/2014

Debtor

Tim M. Belnap, DDS

8878 Ragweed Court
San Diego, CA 92129
SAN DIEGO-CA
Tax ID / EIN: 33-0897305
dba
Timothy Belnap, DDS

SAN DIEGO-CA
dba
Tim M. Belnap, DDS, Inc.

SAN DIEGO-CA
dba
Tim Belnap, DDS

SAN DIEGO-CA

represented by
Gustavo E. Bravo

Smaha Law Group
2398 San Diego Avenue
San Diego, CA 92110
(619) 688-1557
Fax : (619) 688-1558
Email: [email protected]

John Smaha

Smaha Law Group, APC
2398 San Diego Avenue
San Diego, CA 92110
(619) 688-1557
Fax : (619) 688-1558
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]

Latest Dockets
Date Filed#Docket Text
06/24/2015204Docket 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 (Cruz, L.) (Entered: 06/24/2015)
05/22/2015203Docket Text
Court Certificate of Mailing with Service by BNC. (related documents 202 Order re: Motion for Contempt) Notice Date 05/24/2015. (Admin.) (Entered: 05/24/2015)
05/22/2015202Docket Text
Order Regarding Awarding Civil Contempt Sanctions Against Tim M. Belnap, D.D.S. Motion for Contempt; with BNC Service (Related Doc # 170) signed on 5/22/2015. (Lewis, L.) (Entered: 05/22/2015)
05/13/2015201Docket Text
Amended Notice of Lodgment of Order Awarding Civil Contempt Sanctions Against Tim M. Belnap D.D.S. with Service filed by Radmila A. Fulton on behalf of Connie L. Pierce DDS, Inc.,a California corporation. (related documents 170 Motion for Contempt) (Fulton, Radmila) (Entered: 05/13/2015)
05/02/2015200Docket Text
Notice of Lodgment of Order Awarding Civil Contempt Sanctions Against Tim M. Belnap, D.D.S. with Service filed by Radmila A. Fulton on behalf of Connie L. Pierce DDS, Inc.,a California corporation. (related documents 170 Motion for Contempt) (Fulton, Radmila) (Entered: 05/02/2015)
04/30/2015199Docket Text
Minute Order. Hearing DATE: 04/30/2015,
MATTER: ORDER TO SHOW CAUSE WHY DEBTOR, AND ITS PRINCIPAL TIM M. BELNAP, SHOULD NOT BE HELD IN CONTEMPT AND BE SANCTIONED.
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (391913)). (related documents 1 Chapter 11 Voluntary Petition) (Cruz, L.) (Entered: 04/30/2015)
04/30/2015198Docket Text
AMENDED Tentative Ruling.
Department 1: Hearing Date and Time: 04/30/2015 @ 02:00 PM (related document 1 )(Admin.) (Entered: 04/30/2015)
04/29/2015196Docket Text
Tentative Ruling.
Department 1: Hearing Date and Time: 04/30/2015 @ 02:00 PM (related document 1 )(Admin.) (Entered: 04/29/2015)
04/27/2015197Docket Text
Court Certificate of Mailing with Service by BNC. (related documents 195 Transcript) Notice Date 04/29/2015. (Admin.) (Entered: 04/29/2015)
04/24/2015195Docket Text
Transcript hearing held on 01/15/15. Electronic access to the transcript is restricted through 07/23/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting Court Reporter Nancy Wingis at (858) 775-0283. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 07/23/2015. (related documents 164 Minute Order) (Ross, Sue) (Entered: 04/24/2015)