Tozai Group LLC
11
04/15/2013
02/11/2014
Yes
BARDEBTOR, RestrictedDISMISSED, PlnDue, DsclsDue |
Assigned to: Alan M. Ahart Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Tozai Group LLC
365 E. Avenida De Los Arboles Suite 227 Thousand Oaks, CA 91360 VENTURA-CA 888-937-6651 Tax ID / EIN: 27-0552143 |
represented by |
Richard E Dwyer
Law Office of Richard Dwyer 2828 Cochran St #350 Simi Valley, CA 93065 747-224-7956 Fax : 888-370-4593 Email: attorneyricharddwyer@gmail.com |
U.S. Trustee United States Trustee (SV)
21051 Warner Center Lane, Suite 115 Woodland Hills, CA 91367 |
represented by |
S Margaux Ross
21051 Warner Ctr Ln Ste 115 Woodland Hills, CA 91367 818-716-8800 Fax : 818-716-1576 Email: margaux.ross@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/21/2013 | 35 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 32ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 06/21/2013. (Admin.) (Entered: 06/21/2013) |
06/21/2013 | 34 | BNC Certificate of Notice (RE: related document(s) 33Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 06/21/2013. (Admin.) (Entered: 06/21/2013) |
06/19/2013 | 33 | Notice of dismissal (BNC) (Ogier, Kathy) (Entered: 06/19/2013) |
06/19/2013 | 32 | ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 days. (BNC-PDF)Barred Debtor Tozai Group LLC starting 6/19/2013 to 12/15/2013 Signed on 6/19/2013 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Tozai Group LLC, 8Meeting of Creditors Chapter 11 & 12, 13Notice of Hearing, 19U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), 23Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Richard & Sherry Page, 27Stipulation filed by Debtor Tozai Group LLC). (Ogier, Kathy) (Entered: 06/19/2013) |
06/18/2013 | 31 | Notice of lodgmentFiled by Debtor Tozai Group LLC (RE: related document(s) 27Stipulation By Tozai Group LLC andUnited States TrusteeFiled by Debtor Tozai Group LLC (Dwyer, Richard). Related document(s) 19U.S. Trustee Motion to dismiss or convertCase with an Order Directing Payment of Quarterly Fees and for Judgment Thereon, or in the Alternative for the Appointment of a Chapter 11 Trustee Pursuant to 11 U.S.C. § 1104(a); Declaration of Bankrup filed by U.S. Trustee United States Trustee (SV).Related # 19Modified on 6/18/2013.). (Dwyer, Richard) (Entered: 06/18/2013) |
06/18/2013 | 30 | Monthly Operating Report. Operating Report Number: 2. For the Month Ending May 2013Filed by Debtor Tozai Group LLC. (Dwyer, Richard) (Entered: 06/18/2013) |
06/18/2013 | 29 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending April 2013Filed by Debtor Tozai Group LLC. (Dwyer, Richard) (Entered: 06/18/2013) |
06/17/2013 | 28 | Proof of serviceORDER DISMISSING CHAPTER 11 CASE WITH 180 DAY BAR TO REFILING AND JUDGMENT FOR CHAPTER 11 QUARTERLY FEESFiled by Debtor Tozai Group LLC. (Dwyer, Richard) (Entered: 06/17/2013) |
06/17/2013 | 27 | Stipulation By Tozai Group LLC andUnited States TrusteeFiled by Debtor Tozai Group LLC (Dwyer, Richard). Related document(s) 19U.S. Trustee Motion to dismiss or convertCase with an Order Directing Payment of Quarterly Fees and for Judgment Thereon, or in the Alternative for the Appointment of a Chapter 11 Trustee Pursuant to 11 U.S.C. § 1104(a); Declaration of Bankrup filed by U.S. Trustee United States Trustee (SV).Related # 19Modified on 6/18/2013 (Ogier, Kathy). (Entered: 06/17/2013) |
05/31/2013 | 26 | Joint/Joinder Filed by Creditor Richard & Sherry Page (RE: related document(s) 19U.S. Trustee Motion to dismiss or convertCase with an Order Directing Payment of Quarterly Fees and for Judgment Thereon, or in the Alternative for the Appointment of a Chapter 11 Trustee Pursuant to 11 U.S.C. § 1104(a); Declaration of Bankrup). (Ogier, Kathy) (Entered: 05/31/2013) |