Case number: 0:19-bk-14071 - CORE CAPITAL PARTNERS LLC - Arizona Bankruptcy Court

Case Information
  • Case title

    CORE CAPITAL PARTNERS LLC

  • Court

    Arizona (azbke)

  • Chapter

    11

  • Judge

    Eddward P. Ballinger Jr.

  • Filed

    11/05/2019

  • Last Filing

    01/21/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, BKFeeDue



U.S. Bankruptcy Court
District of Arizona (Yuma)
Bankruptcy Petition #: 0:19-bk-14071-EPB

Assigned to: Judge Eddward P. Ballinger Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/05/2019
Date terminated:  01/21/2020
Debtor dismissed:  11/21/2019
341 meeting:  12/10/2019

Debtor

CORE CAPITAL PARTNERS LLC

1910 E MARIPOSA AVE RM 121
EL SEGUNDO, CA 90245
MOHAVE-AZ
Tax ID / EIN: 47-5374360

represented by
CORE CAPITAL PARTNERS LLC

PRO SE



U.S. Trustee

U.S. TRUSTEE

OFFICE OF THE U.S. TRUSTEE
230 NORTH FIRST AVENUE
SUITE 204
PHOENIX, AZ 85003
represented by
LARRY L. WATSON

OFFICE OF THE U.S. TRUSTEE
230 North First Avenue, Suite 204
PHOENIX, AZ 85003-1706
602-682-2607
Fax : 602-514-7270
Email: larry.watson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/21/202019The case having been dismissed; IT IS ORDERED that the case is closed and if a trustee has been appointed, the trustee is discharged from and relieved of his trust. Judge Eddward P. Ballinger Jr. (Dominguez, Rhianna) (Entered: 01/21/2020)
11/22/201917
Minutes of Hearing held on: 12/10/2019

Subject:
ORDER TO SHOW CAUSE AS TO WHY THIS CASE SHOULD NOT BE DISMISSED FOR LACK OF COUNSEL.
Appearances:
NONE.
Proceedings:
VACATED: CASE DISMISSED ON 11/21/2019.
(vCal Hearing ID (1425287)). (related document(s) 1) (Franchello, Annette) (Entered: 11/22/2019)
11/21/201918BNC Certificate of Notice - Notice of Dismissal Order (related document(s) 16 Order Dismissing Case) (Admin.) (Entered: 11/23/2019)
11/21/201916
ORDER
Dismissing Case Debtor (related document(s) 2 Deficiency Notice to Debtor (Missing Documents Form)) . (Dominguez, Rhianna) (Entered: 11/21/2019)
11/13/201915BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s) 13 BNC Form Request--341 Notice--Chapter 11 Corp/Part) (Admin.) (Entered: 11/15/2019)
11/13/201913Chapter 11 Corp/Part Notice of Meeting of Creditors. 341(a) meeting to be held on 12/10/2019 at 10:30 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) (Root, Krystal) (Entered: 11/13/2019)
11/12/201914BNC Certificate of Notice - PDF Document (related document(s) 12 Order) (Admin.) (Entered: 11/14/2019)
11/12/201912
ORDER
to Pay Filing Fee or Case Shall be Dismissed, Filing Fee Due by 11/26/2019 signed on 11/12/2019 . (Dominguez, Rhianna) (Entered: 11/12/2019)
11/12/201911Memorandum ADVISEMENT IN PREPARATION FOR ORDER TO SHOW CAUSE HEARING filed by DAVID L. KNAPPER of LAW OFFICES OF DAVID L. KNAPPER on behalf of LEONARD A. FRANKEL, AS TRUSTEE OF THE LEONARD A FRANKEL TRUST DATED MAY 18, 1994. (related document(s) 6 Order to Show Cause) (Attachments: # 1 Exhibit Exhibits A through F)(KNAPPER, DAVID L.) (Entered: 11/12/2019)
11/12/201910Notice of Appearance Request for Notice and Request to be Placed on Master Mailing List filed by DAVID L. KNAPPER of LAW OFFICES OF DAVID L. KNAPPER on behalf of LEONARD A. FRANKEL, AS TRUSTEE OF THE LEONARD A FRANKEL TRUST DATED MAY 18, 1994.(KNAPPER, DAVID L.) (Entered: 11/12/2019)