California Southern Bankruptcy Court

Case number: 3:16-bk-06346 - Four Points LLC - California Southern Bankruptcy Court

Case Information
Case title
Four Points LLC
Chapter
11
Judge
Louise DeCarl Adler
Filed
10/18/2016
Last Filing
11/27/2017
Asset
Yes
Vol
v
Docket Header

CrtNote, Dismissed, AwaitClo




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 16-06346-LT11

Assigned to: Chief Judge Laura S. Taylor
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/18/2016
Debtor dismissed:  02/06/2017
341 meeting:  11/22/2016

Debtor

Four Points LLC

7525 Britannia Park Place
San Diego, CA 92154
SAN DIEGO-CA
Tax ID / EIN: 81-2178024

represented by
Dolores Contreras

Contreras Law
402 West Broadway, Suite 1200
San Diego, CA 92101
619-238-0616
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
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Kristin Mihelic

DOJ-Ust
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Leslie Skorheim

DOJ-Ust
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/07/201733Docket Text
Notice of Entry of Order On United States Trustee's Motion to Dismiss Pursuant to 1112(b) filed by Leslie Skorheim on behalf of United States Trustee. (Attachments: # 1 Proof of Service) (related documents 32 Order re: Motion to Dismiss Bankruptcy Case) (Skorheim, Leslie) (Entered: 02/07/2017)
02/06/201735Docket Text
Court Certificate of Mailing with Service by BNC. (related documents 32 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 02/08/2017. (Admin.) (Entered: 02/08/2017)
02/06/201734Docket 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 02/08/2017. (Admin.) (Entered: 02/08/2017)
02/06/201732Docket Text
Order Regarding Motion to Dismiss Bankruptcy Case
as to Debtor Four Points LLC
; with BNC Service. (Related Doc # 19) signed on 2/6/2017. (DeBose, D.) (Entered: 02/06/2017)
01/27/201731Docket Text
Notice of Lodgment of Order on Acting United States Trustee's Motion to Dismiss Chapter 11 Case Pursuant to 1112(b) with Service filed by Leslie Skorheim on behalf of United States Trustee. (Attachments: # 1 Proof of Service) (related documents 19 Motion to Dismiss Bankruptcy Case) (Skorheim, Leslie) (Entered: 01/27/2017)
01/26/201730Docket Text
Minute Order
. Hearing DATE: 01/26/2017, MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION (fr 1/5/17) AND MOTION TO DISMISS CASE PURSUANT TO 11 U.S.C. SECTION 1112(b) FILED ON BEHALF OF UNITED STATES TRUSTEE
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (506115)). (related documents 17 , 19 )(Shawna Dahl) (Entered: 01/27/2017)
01/25/201729Docket Text
Operating Report, 12/01/2016 through 12/31/2016 filed by Dolores Contreras on behalf of Four Points LLC. (Contreras, Dolores) (Entered: 01/25/2017)
01/25/201728Docket Text
Tentative Ruling.
Department 3: Hearing Date and Time: 01/26/2017 @ 10:00 AM (related document 19 )(Admin.) (Entered: 01/25/2017)
01/05/201727Docket Text
Minute Order
. Hearing DATE: 01/05/2017, MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (500740)).
HEARING Scheduled for 01/26/2017 at 10:00 AM at Courtroom 3, Room 129, Weinberger Courthouse.
(related documents 17 )(Shawna Dahl) (Entered: 01/07/2017)
01/04/201726Docket Text
Tentative Ruling.
Department 3: Hearing Date and Time: 01/05/2017 @ 10:00 AM (related document 17 )(Admin.) (Entered: 01/04/2017)