Case number: 1:17-bk-10256 - Tours Incorporated, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED, Incomplete



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-10256-MT

Assigned to: Maureen Tighe
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/31/2017
Date terminated:  02/11/2019
Debtor dismissed:  01/23/2019
341 meeting:  03/02/2017
Deadline for objecting to discharge:  05/01/2017

Debtor

Tours Incorporated, Inc.

6433 Topanga Cyn Blvd.
Canoga Park, CA 91303
LOS ANGELES-CA
Tax ID / EIN: 06-1671745

represented by
Mark E Brenner

5850 Canoga Ave.
Suite 400
Woodland Hills, CA 91367
(747)222-7000
Fax : 818-313-9772
Email: mebrenner@gmail.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/11/201987Bankruptcy 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. (Gonzalez, Emma) (Entered: 02/11/2019)
01/25/201986BNC Certificate of Notice - PDF Document. (RE: related document(s) 85 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2019. (Admin.) (Entered: 01/25/2019)
01/23/201985Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 1/23/2019 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Tours Incorporated, Inc., 6 Meeting of Creditors Chapter 11, Hearing (Bk Other) Continued, 28 Disclosure Statement filed by Debtor Tours Incorporated, Inc., 46 Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), 49 Disclosure Statement filed by Debtor Tours Incorporated, Inc., 82 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)). (Gonzalez, Emma) (Entered: 01/23/2019)
01/08/201984Non-Opposition of Debtor to Dismissal of Chapter 11 Case. Filed by Debtor Tours Incorporated, Inc.. (Brenner, Mark) (Entered: 01/08/2019)
12/17/2018Hearing (Bk Other) Continued (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Tours Incorporated, Inc.) Status Hearing to be held on 04/03/2019 at 10:00 AM 21041 Burbank Blvd Woodland Hills, CA 91367 for 1 , (Gonzalez, Emma) (Entered: 12/17/2018)
12/17/201883Hearing Set (RE: related document(s) 82 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 1/16/2019 at 10:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Gasparian, Ana) (Entered: 12/17/2018)
12/14/201882U.S. Trustee Motion to dismiss or convert NOTICE OF MOTION AND MOTION UNDER 11 U.S.C. § 1112(b) TO DISMISS OR CONVERT CASE; DECLARATION OF ALFRED COOPER III Filed by U.S. Trustee United States Trustee (SV). (united states trustee (kcb)) (Entered: 12/14/2018)
10/20/201881Notice of Change of Address of Law Firm Filed by Creditor JPMorgan Chase Bank, National Association. (Jafarnia, Merdaud) (Entered: 10/20/2018)
09/25/201880Monthly Operating Report. Operating Report Number: 20. For the Month Ending August 2018 . Filed by Debtor Tours Incorporated, Inc.. (Brenner, Mark) (Entered: 09/25/2018)
09/14/201879Monthly Operating Report. Operating Report Number: 19. For the Month Ending July 2018 . Filed by Debtor Tours Incorporated, Inc.. (Brenner, Mark) (Entered: 09/14/2018)