California Southern Bankruptcy Court

Case number: 3:23-bk-01966 - Anthony's 31 Courtyard, LLC - California Southern Bankruptcy Court

Case Information
Case title
Anthony's 31 Courtyard, LLC
Chapter
11
Judge
Christopher B. Latham
Filed
07/05/2023
Last Filing
04/12/2024
Asset
Yes
Vol
v
Docket Header

Dismissed, AwaitClo, MiscTick, SmBusSubV, CrtNote




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 23-01966-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/05/2023
Debtor dismissed:  07/21/2023
341 meeting:  08/08/2023
Deadline for filing claims:  09/13/2023
Deadline for filing claims (govt.):  01/02/2024

Debtor

Anthony's 31 Courtyard, LLC

8332 Case Street
La Mesa, CA 91942
SAN DIEGO-CA
Tax ID / EIN: 84-3661660
dba
Tony's Courtyard, LLC


represented by
Vincent Renda

Pinnacle Legal P.C.
9565 Waples Street
Suite #200
San Diego, CA 92121
858-868-5000
Fax : 866-303-8383
Email: [email protected]

Trustee

Jean Goddard

NGS, LLP
6120 Paseo Del Norte
Suite A-1
Carlsbad, CA 92011
760-930-0282

 
 
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]

Latest Dockets
Date Filed#Docket Text
09/15/202331Docket Text
Certificate of Service filed by Haeji Hong on behalf of United States Trustee. (related documents 27 Motion to Disgorge Fees, 28 Declaration in Support, 29 Declaration in Support, 30 Notice of Hearing and Motion) (Hong, Haeji) (Entered: 09/15/2023)
09/15/202330Docket Text
Notice of Hearing and Motion with Certificate of Service (re Motion for an Order Directing Disgorgement of Attorney's Fees and Retainer Pursuant to 11 U.S.C. § 329(a) and FRBP 2017) filed by Haeji Hong on behalf of United States Trustee --
HEARING Scheduled for 10/30/2023 at 02:30 PM at Courtroom 5, Room 318, Weinberger Courthouse
. Notice Served On: 9/15/2023. Opposition due on 09/29/2023 unless an objector is entitled to additional time under FRBP 9006. (related documents 27 Motion to Disgorge Fees) (Hong, Haeji). Modified on 9/18/2023 (McGrew, J.). (Entered: 09/15/2023)
09/15/202329Docket Text
Declaration of Haeji Hong in Support of the Acting United States Trustee's Motion for an Order Directing Disgorgement of Attorney's Fees and Retainer Pursuant to 11 U.S.C. § 329(a) and FRBP 2017 filed by Haeji Hong of DOJ-Ust on behalf of United States Trustee. (Attachments: # 1 Exhibit 1) (related documents 27 Motion to Disgorge Fees) (Hong, Haeji) (Entered: 09/15/2023)
09/15/202328Docket Text
Declaration of Michael West in Support of the Acting United States Trustee's Motion for an Order Directing Disgorgement of Attorney's Fees and Retainer Pursuant to 11 U.S.C. § 329(a) and FRBP 2017 filed by Haeji Hong of DOJ-Ust on behalf of United States Trustee. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (related documents 27 Motion to Disgorge Fees) (Hong, Haeji) (Entered: 09/15/2023)
09/15/202327Docket Text
Acting United States Trustee's Motion for an Order Directing Disgorgement of Attorney's Fees and Retainer Pursuant to 11 U.S.C. § 329(a) and FRBP 2017 filed by Haeji Hong on behalf of United States Trustee (Hong, Haeji). Modified on 9/18/2023 (McGrew, J.). (Entered: 09/15/2023)
08/30/202326Docket Text
Certificate of Service filed by Haeji Hong on behalf of United States Trustee. (related documents 24 Withdrawal of Document) (Hong, Haeji) (Entered: 08/30/2023)
08/29/202325Docket Text
Virtual Minute Entry.
Termination of Hearing DATE: 09/01/2023. MATTER: MOTION TO COMPEL DEBTOR'S COUNSEL TO FILE DISCLOSURE OF COMPENSATION STATEMENT PURSUANT TO 11 U.S.C. § 329(a) AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 2016(b) FILED BY UNITED STATES TRUSTEE. DISPOSITION: Matter off calendar. UST's Motion to Compel withdrawn 8/28/23 (re ECF No. 24). CBL/SA/jro (related documents 18 Motion to Compel) (Rodriguez-Olivas, J.) (Entered: 08/29/2023)
08/28/202324Docket Text
ACTING UNITED STATES TRUSTEE'S WITHDRWAL OF MOTION TO COMPEL DEBTORS COUNSEL TO FILE DISCLOSURE OF COMPENSATION STATEMENT PURSUANT TO 11 U.S.C. § 329(a) AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 2016(b) Withdrawal of Document filed by Haeji Hong on behalf of United States Trustee. (related documents 18 Motion to Compel, 20 Notice of Hearing and Motion) (Hong, Haeji) (Entered: 08/28/2023)
08/23/202323Docket Text
Debtor's Response to Acting United States Trustee's Motion to Compel Debtor's Counsel to File Disclosure of Compensation Statement Pursuant to 11 U.S.C. § 29(a) and Federal Rule of Bankruptcy Procedure 2016(b) filed by Vincent Renda of Pinnacle Legal P.C. on behalf of Anthony's 31 Courtyard, LLC. (related documents 18 Motion to Compel, 20 Notice of Hearing and Motion) (Renda, Vincent) (Entered: 08/23/2023)
08/23/202322Docket Text
Disclosure of Compensation of Attorney for Debtor filed by Vincent Renda on behalf of Anthony's 31 Courtyard, LLC. (Renda, Vincent) (Entered: 08/23/2023)