|
Assigned to: Catherine E. Bauer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor T&N Fountain Valley Investments, LLC, a California limited liability company
5 Daystar, Suite 100 Irvine, CA 92612 ORANGE-CA Tax ID / EIN: 20-4833909 |
represented by |
Timothy W Evanston
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Ste 250 Costa Mesa, CA 92626 714-445-1000 Fax : 714-445-1002 Email: [email protected] TERMINATED: 05/09/2019 Beth Gaschen
Weiland Golden Goodrich LLP 650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: [email protected] David M Goodrich
Weiland Golden Goodrich LLP 650 Town Center Drive, Suite 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: [email protected] |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/28/2019 | 83 | 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. (Le, James) (Entered: 06/28/2019) |
06/26/2019 | 82 | Docket Text Hearing Held: OFF CALENDAR - CASE DISMISSED ON 6/12/19 (RE: related document(s) 59 Motion to Use Cash Collateral filed by Debtor T&N Fountain Valley Investments, LLC) (Le, James) (Entered: 06/26/2019) |
06/14/2019 | 81 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 76 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) |
06/14/2019 | 80 | Docket Text BNC Certificate of Notice (RE: related document(s) 77 Notice of dismissal (BNC)) No. of Notices: 45. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) |
06/14/2019 | 79 | Docket Text Notice to Pay Court Costs Due Sent To: David Goodrich, Attorney for Debtos and Debtor-in-Possession, Total Amount Due $0 . (Daniels, Sally) (Entered: 06/14/2019) |
06/12/2019 | 78 | Docket Text Hearing Held: OFF CALENDAR - MATTER IS MOOT DUE TO DISMISSAL OF CASE AT 5/29/19 HEARING. (RE: related document(s) 39 Objection to notices of setting/increasing insider compensation) (Le, James) (Entered: 06/13/2019) |
06/12/2019 | 77 | Docket Text Notice of dismissal (BNC) (Le, James) (Entered: 06/12/2019) |
06/12/2019 | 76 | Docket Text Order granting motion to dismiss bankruptcy case pursuant to 11 U.S.C. section 1112(b) (BNC-PDF) (Related Doc # 26 ) Signed on 6/12/2019 (Le, James) (Entered: 06/12/2019) |
06/06/2019 | 75 | Docket Text Opposition to (related document(s): 57 Application to Employ Weiland Golden Goodrich LLP as Counsel to Debtors and Debtors-in-Possession Application of Debtors and Debtors-in-Possession to Employ Counsel (Weiland Golden Goodrich LLP) Pursuant to 11 U.S.C. §§ 327 and 330; Declara filed by Debtor T&N Fountain Valley Investments, LLC) //Limited Opposition and Reservation of Rights to Application of Debtors and Debtors-in-Possession to Employ Counsel (Weiland Golden Goodrich LLP) Pursuant to 11 U.S.C. §§ 327 and 330 Filed by Interested Party Tom and Nobuko Shiokari Family Trust, et al. (Ekvall, Lei Lei) (Entered: 06/06/2019) |
06/02/2019 | 74 | Docket Text Transcript regarding Hearing Held 05/29/19 RE: AMENDED: MOTION TO DISMISS BANKRUPTCY CASE PURSUANT TO 11 U.S.C. SECTION 1112(b). Remote electronic access to the transcript is restricted until 09/3/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 6/10/2019. Redaction Request Due By 06/24/2019. Redacted Transcript Submission Due By 07/3/2019. Transcript access will be restricted through 09/3/2019. (Martens, Holly) (Entered: 06/02/2019) |