|
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Air Force Village West Inc
17050 Arnold Street Riverside, CA 92518 RIVERSIDE-CA Tax ID / EIN: 33-0061828 dba Altavita Village |
represented by |
Samuel R Maizel
Dentons US LLP 601 South Figueroa Street Suite 2500 Los Angeles, CA 90017-5704 213-623-9300 Email: [email protected] Tania M Moyron
Dentons US LLP 601 South Figuerora Street Suite 2500 Los Angeles, CA 90017-5704 213-623-9300 Fax : 213-623-9924 Email: [email protected] |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: [email protected] Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: [email protected] |
Creditor Committee Official Committee Of Unsecured Creditors, Official Committee of Unsecured Creditors
c/o Perkins Coie LLP 1888 Century Park E., Suite 1700 Los Angeles, CA 90067-1721 310.788.9900 |
represented by |
Sara Chenetz
Perkins Coie LLP 1888 Century Park East Suite 1700 Los Angeles, CA 90067 310-788-9900 Fax : 310-788-3399 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/02/2019 | 504 | Docket Text Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (RE: related document(s) 144 Transcript, 151 Hearing (Bk Motion) Set, 248 Transcript, 269 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (RS), 288 Hearing (Bk Other) Continued, 358 Hearing (Bk Other) Continued, 491 Hearing (Bk Other) Continued) (Craig, John) (Entered: 12/02/2019) |
12/02/2019 | 503 | Docket Text Monthly Operating Report. Operating Report Number: 8 (Final). For the Month Ending 11/14/2019 Filed by Debtor Air Force Village West Inc. (Maizel, Samuel) (Entered: 12/02/2019) |
11/20/2019 | 502 | Docket Text claims Register by Number and by name submitted by Claims and Noticing Agent Kurtzman Carson, Consultants, LLC (Craig, John) (Entered: 11/20/2019) |
11/16/2019 | 501 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 500 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 11/16/2019. (Admin.) (Entered: 11/16/2019) |
11/14/2019 | 500 | Docket Text Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc # 471) Signed on 11/14/2019. (Craig, John) (Entered: 11/14/2019) |
11/07/2019 | 499 | Docket Text Notice of lodgment of Order Filed by Debtor Air Force Village West Inc (RE: related document(s) 471 Motion to Dismiss Debtor / Debtor's Motion for Entry of an Order Dismissing the Debtor's Chapter 11 Case and Granting Related Relief; Memorandum of Points and Authorities and Declarations of Thomas Plumb and Mary Carruthers in Support Thereof Filed by Debtor Air Force Village West Inc). (Maizel, Samuel) (Entered: 11/07/2019) |
11/05/2019 | 498 | Docket Text Hearing Held (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Air Force Village West Inc) - Vacated (Hawkinson, Susan) (Entered: 11/05/2019) |
11/05/2019 | 497 | Docket Text Hearing Held (RE: related document(s) 471 Dismiss Debtor filed by Debtor Air Force Village West Inc) - Granted; Order by attorney (Hawkinson, Susan) (Entered: 11/05/2019) |
11/01/2019 | 496 | Docket Text Reply to (related document(s): 494 Ombudsman Report filed by Health Care Ombudsman Joseph Rodrigues) Response To Third Report of The Patient Care Ombudsman By Senior Living Riverside LP Filed by Interested Party Westmont Development, L.P. (Fromme, Eric) (Entered: 11/01/2019) |
10/29/2019 | 495 | Docket Text Monthly Operating Report. Operating Report Number: 7. For the Month Ending 9/30/2019 Filed by Debtor Air Force Village West Inc. (Maizel, Samuel) (Entered: 10/29/2019) |