Hilldale Partners, LLC
11
Maureen Tighe
04/16/2017
09/01/2017
Yes
v
DISMISSED, PlnDue, DsclsDue |
Assigned to: Maureen Tighe Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Hilldale Partners, LLC
13547 Ventura Boulevard #283 Sherman Oaks, CA 91423 LOS ANGELES-CA Tax ID / EIN: 47-1270245 |
represented by |
Bruno Flores
Law Offices of Bruno Flores, APC 3133 Tiger Run Court #107 Carlsbad, CA 92010 760-448-2222 Fax : 760-448-2226 Email: bruno@brunoflores.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 |
Date Filed | # | Docket Text |
---|---|---|
07/06/2017 | 36 | Withdrawal re: Banc of California's Notice of Withdrawal of Motion for Relief From the Automatic Stay [Docket No. 14] Filed by Creditor Banc of California (RE: related document(s) 14 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1250 Hilldale Avenue, Los Angeles CA 90069 . Fee Amount $181,). (Welch, Joseph) (Entered: 07/06/2017) |
06/21/2017 | 35 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 32 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/21/2017. (Admin.) (Entered: 06/21/2017) |
06/21/2017 | 34 | BNC Certificate of Notice (RE: related document(s) 33 Notice of dismissal (BNC)) No. of Notices: 9. Notice Date 06/21/2017. (Admin.) (Entered: 06/21/2017) |
06/19/2017 | 33 | Notice of dismissal (BNC) (Cetulio, Julie) (Entered: 06/19/2017) |
06/19/2017 | 32 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 6/19/2017 (RE: related document(s) 6 Meeting of Creditors Chapter 11 & 12, 9 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), 14 Motion for Relief from Stay - Real Property filed by Creditor Banc of California, 23 Dismiss Debtor filed by Debtor Hilldale Partners, LLC, Hearing (Bk Motion) Continued, Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued). (Cetulio, Julie) (Entered: 06/19/2017) |
06/16/2017 | 31 | Hearing Continued (RE: related document(s) 14 Motion for Relief from Stay - Real Property filed by Creditor Banc of California) The Hearing date is set for 7/12/2017 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 06/16/2017) |
06/15/2017 | 30 | Notice of lodgment of Order in Bankruptcy Case re Order Dismissing Debtor's Bankruptcy Case Filed by Creditor Banc of California (RE: related document(s) 23 Motion to Dismiss Debtor and Notice of Hearing Filed by Debtor Hilldale Partners, LLC). (Attachments: # 1 Proposed Order) (Napolitano, Anthony) (Entered: 06/15/2017) |
06/05/2017 | 29 | Notice of Hearing Filed by Debtor Hilldale Partners, LLC (RE: related document(s) 23 Motion to Dismiss Debtor and Notice of Hearing Filed by Debtor Hilldale Partners, LLC). (Flores, Bruno) (Entered: 06/05/2017) |
06/05/2017 | 28 | Withdrawal re: Filed by Debtor Hilldale Partners, LLC (RE: related document(s) 26 Motion to Dismiss Debtor Continued to 06/14/17 Per Court Ruling). (Flores, Bruno) (Entered: 06/05/2017) |
06/05/2017 | 27 | Notice to Filer of Error Document Incorrect event code was used to file this document. (RE: related document(s) 26 Dismiss Debtor filed by Debtor Hilldale Partners, LLC) (Gonzalez, Emma) (Entered: 06/05/2017)THE FILER IS INSTRUCTED TO WITHDRAWAL THIS SECOND MOTION TO DISMISS, AND RE-FILE THE DOCUMENT USING THE CORRECT EVENT, AS NOTICE. |