Case number: 1:15-bk-13471 - Stage Coach Venture, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:15-bk-13471-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/18/2015
Debtor dismissed:  09/27/2016
341 meeting:  01/28/2016

Debtor

Stage Coach Venture, LLC

5850 Canoga Ave, Suite 400
Woodland Hills, CA 91367
LOS ANGELES-CA
Tax ID / EIN: 75-3151791

represented by
Evan L Smith

Evan L Smith Attorney At Law
24910 Las Brisas Road
Suite 122
Murrieta, CA 92562
951-387-5888 ext 119
Fax : 951-346-3334
Email: els@elsmithlaw.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
09/29/2016109BNC Certificate of Notice - PDF Document. (RE: related document(s) 106ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2016. (Admin.) (Entered: 09/29/2016)
09/29/2016108BNC Certificate of Notice (RE: related document(s) 107Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 11. Notice Date 09/29/2016. (Admin.) (Entered: 09/29/2016)
09/27/2016107Notice of dismissal with restriction for against debtor's refiling (BNC) (Garcia, Patty) (Entered: 09/27/2016)
09/27/2016106ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed for 180 days. (BNC-PDF)Barred Debtor Stage Coach Venture, LLC starting 9/27/2016 to 3/26/2017 Signed on 9/27/2016 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Stage Coach Venture, LLC, 21 Hearing (Bk Other) Set, 28 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV), 31 Hearing (Bk Other) Continued, 35Order Setting Last Day To File Proofs of Claim (BNC-PDF), 55 Hearing (Bk Other) Continued, 62Amended Disclosure Statement filed by Debtor Stage Coach Venture, LLC, 65Notice of Hearing filed by Debtor Stage Coach Venture, LLC, 66 Hearing (Bk Other) Continued, 80 Hearing (Bk Other) Continued,Hearing (Bk Motion) Continued, 90Motion to Extend Time filed by Debtor Stage Coach Venture, LLC, 95 Hearing (Bk Other) Continued, 98Transcript). (Garcia, Patty) (Entered: 09/27/2016)
09/22/2016105See attached PDF re Court's Ruling at hearing held on 09/22/2016 at 1:00 p.m. (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Stage Coach Venture, LLC) (Bever, Sabine) (Entered: 09/23/2016)
09/22/2016104BNC Certificate of Notice - PDF Document. (RE: related document(s) 101Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/22/2016. (Admin.) (Entered: 09/22/2016)
09/20/2016103Monthly Operating Report. Operating Report Number: 11. For the Month Ending August 31, 2016 Filed by Debtor Stage Coach Venture, LLC. (Smith, Evan) (Entered: 09/20/2016)
09/20/2016102Monthly Operating Report. Operating Report Number: 9. For the Month Ending June 30, 2016 Filed by Debtor Stage Coach Venture, LLC. (Smith, Evan) (Entered: 09/20/2016)
09/20/2016101Order Granting Debtor's Motion For Order Determining Value of Collateral (BNC-PDF) (Related Doc # 70) Signed on 9/20/2016 (Garcia, Patty) (Entered: 09/20/2016)
09/19/2016100Notice of Change of AddressNotice of Attorney Change of Address or Law Firm, with Proof of Service.Filed by Debtor Stage Coach Venture, LLC. (Smith, Evan) (Entered: 09/19/2016)