CORE CAPITAL PARTNERS LLC
11
Eddward P. Ballinger Jr.
11/05/2019
01/21/2020
Yes
v
CLOSED, BKFeeDue |
Assigned to: Judge Eddward P. Ballinger Jr. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/21/2020 | 19 | The 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) |
11/22/2019 | 17 | 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) |
11/21/2019 | 18 | BNC Certificate of Notice - Notice of Dismissal Order (related document(s) 16 Order Dismissing Case) (Admin.) (Entered: 11/23/2019) |
11/21/2019 | 16 | ORDER Dismissing Case Debtor (related document(s) 2 Deficiency Notice to Debtor (Missing Documents Form)) . (Dominguez, Rhianna) (Entered: 11/21/2019) |
11/13/2019 | 15 | BNC 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) |
11/13/2019 | 13 | Chapter 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) |
11/12/2019 | 14 | BNC Certificate of Notice - PDF Document (related document(s) 12 Order) (Admin.) (Entered: 11/14/2019) |
11/12/2019 | 12 | 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) |
11/12/2019 | 11 | Memorandum 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) |
11/12/2019 | 10 | Notice 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) |