Case number: 1:13-bk-17688 - B S Hand & Sons Inc - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:13-bk-17688-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/13/2013
Date terminated:  05/15/2014
Debtor dismissed:  04/07/2014
341 meeting:  01/23/2014
Deadline for objecting to discharge:  03/24/2014

Debtor

B S Hand & Sons Inc

4516 Runway Street, Unit B
Simi Valley, CA 93063
VENTURA-CA
Tax ID / EIN: 95-2430804

represented by
Ellen M. Cheney

Mansfield Cheney, PC
1835 Knoll Dr
Ventura, CA 93003
805-642-6406
Fax : 805-642-4648
Email: echeney@mcpclawfirm.com

Sandford Frey

633 W Fifth St 51st Fl
Los Angeles, CA 90071
213-614-1944
Email: Sfrey@cmkllp.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/21/201599Notice of Change of Address . (Koenig, Stuart)
08/21/201598Notice of Change of Address . (Frey, Sandford)
08/18/201597Notice of Change of Address . (Koenig, Stuart)
08/18/201596Notice of Change of Address . (Frey, Sandford) (Entered: 08/18/2015)
05/15/201495Bankruptcy 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) 5Motion to Use Cash Collateral filed by Debtor B S Hand & Sons Inc, 8Motion For Ord. Auth. Pay. of Prep. Pay. and Hon. Prep. Empl. Proc.(Ch 11)-(LBR 2081-1(a)(6)) filed by Debtor B S Hand & Sons Inc, 19Meeting of Creditors Chapter 11 & 12, 41Stipulation filed by Debtor B S Hand & Sons Inc, 62Motion to Reject Lease or Executory Contract filed by Creditor Somerfield Family Trusts U/D/T July 2, 1987) (Garcia, Patty) (Entered: 05/15/2014)
04/09/201494BNC Certificate of Notice - PDF Document. (RE: related document(s) 91Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 04/09/2014. (Admin.) (Entered: 04/09/2014)
04/09/201493BNC Certificate of Notice (RE: related document(s) 92Notice of dismissal (BNC)) No. of Notices: 89. Notice Date 04/09/2014. (Admin.) (Entered: 04/09/2014)
04/07/201492Notice of dismissal (BNC) (Ogier, Kathy) (Entered: 04/07/2014)
04/07/201491Order Granting Motion to Dismiss Case (BNC-PDF). (Related Doc # 79) Signed on 4/7/2014. (Ogier, Kathy) (Entered: 04/07/2014)
04/05/201490Notice of lodgment Filed by Debtor B S Hand & Sons Inc (RE: related document(s) 79Motion to Dismiss Debtor Filed by Debtor B S Hand & Sons Inc). (Cheney, Ellen) (Entered: 04/05/2014)