California Central Bankruptcy Court

Case number: 8:20-bk-10295 - Katangian Vail Avenue Property Investments, LLC a - California Central Bankruptcy Court

Case Information
Case title
Katangian Vail Avenue Property Investments, LLC a
Chapter
11
Judge
Theodor Albert
Filed
01/28/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-10295-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/28/2020
Date terminated:  10/26/2021
Debtor dismissed:  03/03/2021
341 meeting:  03/02/2020

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]

Latest Dockets
Date Filed#Docket Text
10/26/2021101Docket 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)
03/05/2021100Docket 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)
03/05/202199Docket 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)
03/03/202198Docket 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)
03/03/202197Docket 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)
03/03/202196Docket 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)
02/22/202195Docket 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)
02/11/202194Docket 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)
02/05/202193Docket 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)
02/05/202192Docket 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)