|
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Katangian Vail Avenue Property Investments, LLC a CA Limited Liability Company
11522 Hannaford Dr. Tustin, CA 92782 ORANGE-CA Tax ID / EIN: 81-4666581 |
represented by |
Michael R Totaro
Totaro & Shanahan POB 789 Pacific Palisades, CA 90272 800-541-2802 Fax : 310-496-1260 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 |
---|---|---|
10/26/2021 | 101 | 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: 10/26/2021) |
03/05/2021 | 100 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 97 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2021. (Admin.) (Entered: 03/05/2021) |
03/05/2021 | 99 | Docket Text BNC Certificate of Notice (RE: related document(s) 98 Notice of dismissal (BNC)) No. of Notices: 9. Notice Date 03/05/2021. (Admin.) (Entered: 03/05/2021) |
03/03/2021 | 98 | Docket Text Notice of dismissal Re: Order Granting United States Trustee's Motion To Dismiss Case Pursuant To 11 USC Section 1112(b) (BNC) (Deramus, Glenda) (Entered: 03/03/2021) |
03/03/2021 | 97 | Docket Text Order Granting United States Trustee's Motion To Dismiss Case Pursuant To 11 USC Section 1112(b) - Debtor Dismissed (BNC-PDF). Signed on 3/3/2021 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Katangian Vail Avenue Property Investments, LLC a CA Limited Liability Company, 5 Meeting of Creditors Chapter 11, 12 Notice of Hearing filed by Debtor Katangian Vail Avenue Property Investments, LLC a CA Limited Liability Company, Update Proof of Claim Deadline). (Deramus, Glenda) (Entered: 03/03/2021) |
03/03/2021 | 96 | Docket Text Hearing Held - Case dismissed. UST to submit an Order on Stipulation (RE: related document(s) 83 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SA)) (Mccall, Audrey) (Entered: 03/03/2021) |
02/22/2021 | 95 | Docket Text Stipulation By United States Trustee (SA) and Debtor to Dismiss the Debtor's Case pursuant to 11 U.S.C. 1112(b); along with Proof of Service Filed by U.S. Trustee United States Trustee (SA) (Ng, Queenie) (Entered: 02/22/2021) |
02/11/2021 | 94 | Docket Text Notice to Pay Court Costs Due Sent To: Michael Totaro, Attorney for Debtor and Debtor in Possession, Total Amount Due $0 . (Daniels, Sally) (Entered: 02/11/2021) |
02/05/2021 | 93 | Docket Text Monthly Operating Report. Operating Report Number: 12. For the Month Ending December 2020 Final Filed by Debtor Katangian Vail Avenue Property Investments, LLC a CA Limited Liability Company. (Totaro, Michael) (Entered: 02/05/2021) |
02/05/2021 | 92 | Docket Text Monthly Operating Report. Operating Report Number: 11. For the Month Ending November 2020 Filed by Debtor Katangian Vail Avenue Property Investments, LLC a CA Limited Liability Company. (Totaro, Michael) (Entered: 02/05/2021) |