Case number: 1:17-bk-10097 - Sweetwater Malibu Inc - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, NODISMISS



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-10097-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
No asset

Date filed:  01/13/2017
341 meeting:  03/17/2017

Debtor

Sweetwater Malibu Inc

7108 Desoto Ave# 200
Canoga Park, CA 91303
LOS ANGELES-CA
Tax ID / EIN: 80-6193177

represented by
Steven G Polard

Eisner Jaffe
9601 Wilshire Blvd.
Ste 700
Beverly Hills, CA 90210
310-855-3200
Fax : 310-855-3201
Email: spolard@eisnerlaw.com

John N Tedford

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: jtedford@dgdk.com

Trustee

Diane Weil (TR)

1900 Avenue of the Stars, 11th Floor
Los Angeles, CA 90067
(310) 277-0077

represented by
Steven G Polard

(See above for address)

John N Tedford

(See above for address)

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Steven G Polard

(See above for address)

John N Tedford

(See above for address)

Latest Dockets

Date Filed#Docket Text
05/24/201753Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Kinsley, Terri)
05/03/201752Notice Report of Trustee in a Dismissed Case, With Proof of Service Filed by Trustee Diane C Weil (TR). (Attachments: # (1) Proof of Service) (Weil (TR), Diane)
04/28/201751BNC Certificate of Notice - PDF Document. (RE: related document(s)[48] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/28/2017. (Admin.)
04/28/201750BNC Certificate of Notice (RE: related document(s)[49] Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 04/28/2017. (Admin.)
04/26/201749Notice of dismissal (BNC) (Bever, Sabine)
04/26/201748Order (1) Approving Fees and Costs of the Trustee and Danning, Gill, Diamond & Kollitz, LLP (2) Authorizing Trustee to Pay Approved Fees and Costs from the Estate's Cash on Hand, and (3) Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 4/26/2017 (RE: related document(s)[1] Voluntary Petition (Chapter 7) filed by Debtor Sweetwater Malibu Inc, (Bever, Sabine)
04/20/201747Notice of lodgment of Order in Bankruptcy Case re: Order (1) Approving Fees And Costs Of The Trustee And Danning, Gill, Diamond & Kollitz, LLP, (2) Authorizing Trustee To Pay Approved Fees And Costs From The Estate's Cash On Hand, And (3) Dismissing Case with Proof of Service Filed by Trustee Diane C Weil (TR) (RE: related document(s)[15] Amended Order to show cause re: dismissal and provision of relief from the automatic stay (BNC-PDF) (Related Doc # [1]) Signed on 2/1/2017). (Tedford, John)
04/12/201746Supplemental Supplemental Response to the Court's Order to Show Cause; and Declarations of Diane C. Weil and John N. Tedford, IV, in Support Thereof with Proof of Service Filed by Trustee Diane C Weil (TR). (Tedford, John)
03/22/201745BNC Certificate of Notice - PDF Document. (RE: related document(s)[41] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2017. (Admin.)
03/22/201744Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Diane Weil (TR). 341(a) Meeting Continued to 4/3/2017 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Weil (TR), Diane)