Sweetwater Malibu Inc
7
01/13/2017
05/24/2017
No
Incomplete, NODISMISS |
Assigned to: Victoria S. Kaufman Chapter 7 Voluntary No asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
05/24/2017 | 53 | Bankruptcy 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) |
05/03/2017 | 52 | Notice 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) |
04/28/2017 | 51 | BNC 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.) |
04/28/2017 | 50 | BNC Certificate of Notice (RE: related document(s)[49] Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 04/28/2017. (Admin.) |
04/26/2017 | 49 | Notice of dismissal (BNC) (Bever, Sabine) |
04/26/2017 | 48 | 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 - 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) |
04/20/2017 | 47 | Notice 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) |
04/12/2017 | 46 | Supplemental 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) |
03/22/2017 | 45 | BNC 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.) |
03/22/2017 | 44 | Continuance 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) |