|
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor New Hillcrest Inc., a Cayman Island Corporation
701 N Hillcrest Rd Beverly Hills, CA 90210 LOS ANGELES-CA Tax ID / EIN: 00-0000000 |
represented by |
Brett Ramsaur
Ramsaur Law Office 27075 Cabot Road, Suite 110 Laguna Hills, CA 92653 (949) 200-9114 Email: [email protected] |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/29/2021 | 93 | 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. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor New Hillcrest Inc., a Cayman Island Corporation, 13 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 18 Hearing (Bk Other) Set, 30 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), 38 Hearing (Bk Motion) Set, 48 Motion for Relief from Stay - Real Property filed by Creditor Amit Tidhar, 76 Motion to Borrow filed by Debtor New Hillcrest Inc., a Cayman Island Corporation) (Sumlin, Sharon E.) (Entered: 07/29/2021) |
06/25/2021 | 92 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 89 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 06/25/2021. (Admin.) (Entered: 06/25/2021) |
06/25/2021 | 91 | Docket Text BNC Certificate of Notice (RE: related document(s) 90 Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 06/25/2021. (Admin.) (Entered: 06/25/2021) |
06/23/2021 | 90 | Docket Text Notice of dismissal (BNC) (Sumlin, Sharon E.) (Entered: 06/23/2021) |
06/23/2021 | 89 | Docket Text Order Granting Motion to Dismiss chapter 11 Case pursuant to 11 U.S.C. section 1112(b) Debtor Dismissed (BNC-PDF). (Related Doc # 86) Signed on 6/23/2021. (Sumlin, Sharon E.) (Entered: 06/23/2021) |
06/17/2021 | 88 | Docket Text Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor New Hillcrest Inc., a Cayman Island Corporation (RE: related document(s) 86 Motion to Dismiss Debtor Notice of Motion and Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. 1112(b); Supporting Memorandum of Points and Authorities; and Declaration of Andre Djaafar). (Ramsaur, Brett) (Entered: 06/17/2021) |
06/03/2021 | 87 | Docket Text Hearing Held on 06/01/21 at 1:00 p.m.: Continued to 06/29/21 at 1:00 p.m. (RE: related document(s) 1 Status Conference re: Chapter 11 Case) (Ghaltchi (Johnson), Dina) (Entered: 06/03/2021) |
05/28/2021 | 86 | Docket Text Motion to Dismiss Debtor Notice of Motion and Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. 1112(b); Supporting Memorandum of Points and Authorities; and Declaration of Andre Djaafar Filed by Debtor New Hillcrest Inc., a Cayman Island Corporation (Ramsaur, Brett) (Entered: 05/28/2021) |
05/24/2021 | 85 | Docket Text Status report Filed by Debtor New Hillcrest Inc., a Cayman Island Corporation (RE: related document(s) 4 Order (Generic) (BNC-PDF)). (Ramsaur, Brett) (Entered: 05/24/2021) |
05/18/2021 | 84 | Docket Text Monthly Operating Report. Operating Report Number: 8. For the Month Ending 4/30/2021 Filed by Debtor New Hillcrest Inc., a Cayman Island Corporation. (Ramsaur, Brett) (Entered: 05/18/2021) |