California Southern Bankruptcy Court

Case number: 3:19-bk-03164 - Balboa Ave. Cooperative - California Southern Bankruptcy Court

Case Information
Case title
Balboa Ave. Cooperative
Chapter
11
Judge
Laura S. Taylor
Filed
05/31/2019
Asset
Yes
Vol
v
Docket Header

Closed




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-03164-LT11

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/31/2019
Date terminated:  09/12/2019
Debtor dismissed:  07/23/2019
341 meeting:  07/02/2019
Deadline for objecting to discharge:  08/26/2019

Debtor

Balboa Ave. Cooperative, a California corporation

1350 Columbia Street, Suite 503
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 81-4533399

represented by
Dayna C. Chillas

3645 Ruffin Road, Suite 230
San Diego, CA 92123
858-652-0250
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
Kristin T Mihelic

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

Latest Dockets
Date Filed#Docket Text
09/12/201970Docket 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 (Cary, B.) (Entered: 09/12/2019)
07/23/201969Docket Text
BNC Court Certificate of Notice. (related documents 67 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 07/25/2019. (Admin.) (Entered: 07/25/2019)
07/23/201968Docket Text
BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 07/25/2019. (Admin.) (Entered: 07/25/2019)
07/22/201967Docket Text
Order Regarding United States Trustee's Motion to Dismiss or Abstain
as to Debtor Balboa Ave. Cooperative
; with BNC Service. - Previously Lodged on 7/17/19 - (Related Doc # 38) Signed on 7/22/2019. (Cary, B.) (Entered: 07/23/2019)
07/19/201966Docket Text
Debtor Balboa Ave Cooperative's Objection to Notice of Lodgment of Proposed Order on United States Trustee's Motion to Dismiss or Abstain filed by Dayna C. Chillas on behalf of Balboa Ave. Cooperative. (Attachments: # 1 Dismissal Order Proposed by Debtor Balboa Ave. Cooperative # 2 Proof of Service of Debtor Balboa Ave Cooperative's Notice of Objection to Order on United States Trustee's Motion to Dismiss or Abstain Lodged by United States Trustee) (related documents 64 Notice of Lodgment of Order) (Chillas, Dayna) (Entered: 07/19/2019)
07/17/201965Docket Text
Minute Order.
Hearing DATE: 07/16/2019 at 11:00 a.m.,
DISPOSITION: See Attached PDF document for details.
(related documents 10 Notice of Status Conference on Chapter 11 Petition, 21 Generic Motion, 23 Notice of Hearing and Motion, 38 Motion to Dismiss Bankruptcy Case) (Zucconi, S.) (Entered: 07/17/2019)
07/17/201964Docket Text
Notice of Lodgment of Order with Service filed by Kristin Mihelic on behalf of United States Trustee. (Attachments: # 1 Lodged Order) (related documents 38 Motion to Dismiss Bankruptcy Case) (Mihelic, Kristin) (Entered: 07/17/2019)
07/16/201963Docket Text
Notice of Special Appearance of Coverage Counsel for the Debtor for Purposes of July 16, 2019 Hearing filed by Christine E. Baur on behalf of Law Office of Christine E. Baur. (Baur, Christine) (Entered: 07/16/2019)
07/15/201962Docket Text
Tentative Ruling.
Department 3: Hearing Date and Time: 07/16/2019 @ 11:00 AM (related document 38, 23, 21 and 10)(Admin.) Modified on 7/15/2019 (Zucconi, S.). (Entered: 07/15/2019)
07/15/201961Docket Text
Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 58 Proof of Service, 59 Proof of Service, 60 Proof of Service) (Cary, B.) (Entered: 07/15/2019)