|
Assigned to: Erithe A. Smith Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 10827 Studebaker LLC, a California limited liability company
30012 Ivy Glenn Drive, Suite 200 Laguna Niguel, CA 92677 ORANGE-CA Tax ID / EIN: 33-0935234 |
represented by |
Alan G Tippie
333 South Grand Avenue Suite 3400 Los Angeles, CA 90071 213-626-2311 Fax : 213-629-4520 Email: [email protected] Steven Werth
SulmeyerKupetz 333 South Grand Avenue Suite 3400 Los Angeles, CA 90071 213-626-2311 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 |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/21/2021 | 236 | 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. (Daniels, Sally) (Entered: 12/21/2021) |
06/03/2021 | 235 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[232] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 06/03/2021. (Admin.) |
06/03/2021 | 234 | Docket Text BNC Certificate of Notice (RE: related document(s)[233] Notice of dismissal (BNC)) No. of Notices: 39. Notice Date 06/03/2021. (Admin.) |
06/01/2021 | 233 | Docket Text Notice of dismissal (BNC) (Daniels, Sally) (Entered: 06/01/2021) |
06/01/2021 | 232 | Docket Text Order Granting Debtor's Motion to Dismiss Chapter 11 Case Debtor Dismissed (BNC-PDF). (Related Doc # 218) Signed on 6/1/2021. (Daniels, Sally) (Entered: 06/01/2021) |
05/21/2021 | 229 | Docket Text Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case re: Motion of Debtor for Order Dismissing Chapter 11 Case; Memorandum of Points and Authorities; Declaration of Robert W. Clippinger in Support Thereof w/Proof of Service Filed by Debtor 10827 Studebaker LLC, a California limited liability company (RE: related document(s)[218] Motion to Dismiss Debtor Motion of Debtor for Order Dismissing Chapter 11 Case; Memorandum of Points and Authorities; Declaration of Robert W. Clippinger in Support Thereof w/Proof of Service Filed by Debtor 10827 Studebaker LLC, a California limited liability company). (Werth, Steven) |
05/20/2021 | 231 | Docket Text Hearing Held CONT'D STATUS CONFERENCE RE: (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case- Take Status Conference off calendar in light of the granting of Debtor's motion to dismiss the case. (Daniels, Sally) |
05/20/2021 | 230 | Docket Text Hearing Held (RE: related document(s)[218] Motion of Debtor for Order Dismissing Chapter 11 Case filed by Debtor 10827 Studebaker LLC, a California limited liability company) - Grant motion. Debtor shall remit to counsel for Buchanan Mortgage Holdings, LLC whatever funds are in its bank account as of May 20, 2021. (Daniels, Sally) |
05/08/2021 | 227 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)[226] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/08/2021. (Admin.) |
05/06/2021 | 228 | Docket Text Hearing Continued RE: (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case - Status conference hearing is continued to 5/20/2021 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701; Same date/time set for hearing on Debtor's motion to dismiss the case. The case judge is Erithe A. Smith (RE related document [1]) (Mccall, Audrey) |