California Central Bankruptcy Court

Case number: 8:19-bk-11481 - T&N Walnut Investments, LLC - California Central Bankruptcy Court

Case Information
Case title
T&N Walnut Investments, LLC
Chapter
11
Judge
Catherine E. Bauer
Filed
04/22/2019
Asset
Yes
Vol
v
Docket Header

JNTADMN, MEMBER, DISMISSED, CLOSED, PlnDue, DsclsDue




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-11481-CB

Assigned to: Catherine E. Bauer
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/22/2019
Date terminated:  07/02/2019
Debtor dismissed:  06/12/2019
341 meeting:  06/07/2019

Debtor

T&N Walnut Investments, LLC, a Delaware Limited Liability Company

5 Daystar, Suite 100
Newport Beach, CA 92612
ORANGE-CA
Tax ID / EIN: 52-2168858

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

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]

Latest Dockets
Date Filed#Docket Text
07/02/201950Docket 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. (Daniels, Sally) (Entered: 07/02/2019)
06/14/201949Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 45 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019)
06/14/201948Docket Text
BNC Certificate of Notice (RE: related document(s) 46 Notice of dismissal (BNC)) No. of Notices: 48. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019)
06/14/201947Docket Text
Notice to Pay Court Costs Due Sent To: David Goodrich, Attorney for Debtor and Debtor-in-Possession, Total Amount Due $0 . (Daniels, Sally) (Entered: 06/14/2019)
06/12/201946Docket Text
Notice of dismissal (BNC) (Le, James) (Entered: 06/12/2019)
06/12/201945Docket Text
Order granting motion to dismiss bankruptcy case pursuant to 11 U.S.C. section 1112(b) (BNC-PDF) (Related Doc # 27 ) Signed on 6/12/2019 (Le, James) (Entered: 06/12/2019)
06/02/201944Docket 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)
06/01/201943Docket Text
Transcript regarding Hearing Held 05/29/19 RE: MOTION TO DISMISS BANKRUPTCY CASE PURSUANT TO 11 U.S.C. SECTION 1112(b). Remote electronic access to the transcript is restricted until 08/30/2019. 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 07/2/2019. Transcript access will be restricted through 08/30/2019. (Martens, Holly) Warning: Item subsequently amended by docket entry no: 44Modified on 6/3/2019 (Le, James). (Entered: 06/01/2019)
05/31/201942Docket Text
Notice of lodgment of Order Granting Motions to Dismiss Bankruptcy Cases Pursuant to 11 U.S.C. Section 1112(b) Filed by Interested Party Tom and Nobuko Shiokari Family Trust, et al. (RE: related document(s) 27 Motion to Dismiss Bankruptcy Case Pursuant to 11 U.S.C. Section 1112(b) and Annul the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(1); Memorandum of Points and Authorities; Declaration of Patricia Cymerman in Support Filed by Interested Party Courtesy NEF (Attachments: # 1 Exhibit Exhibits 1-7 # 2 Exhibit Exhibits 8-14 # 3 Exhibit Exhibits 15-24 # 4 Exhibit Exhibits 25-31) (Ekvall, Lei Lei) Warning: Item subsequently amended by docket entry no: 27 Modified on 5/9/2019.). (Ekvall, Lei Lei) (Entered: 05/31/2019)
05/29/201941Docket Text
Hearing Held - OFF CALENDAR (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor T&N Walnut Investments, LLC) (Le, James) (Entered: 05/29/2019)