Case number: 1:17-bk-11136 - Capri Coast Capital, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Capri Coast Capital, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    04/28/2017

  • Last Filing

    12/31/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-11136-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  04/28/2017
341 meeting:  06/01/2017
Deadline for filing claims:  12/01/2017
Deadline for filing claims (govt.):  03/20/2018
Deadline for objecting to discharge:  07/31/2017

Debtor

Capri Coast Capital, Inc.

23679 Calabasas Rd. #941
Calabasas, CA 91302
LOS ANGELES-CA
Tax ID / EIN: 27-0771120
dba
Massage Envy


represented by
Peter C Bronstein

1999 Avenue of the Stars, 11th Flr
Los Angeles, CA 90067
310 203-2249
Email: peterbronz@yahoo.com
TERMINATED: 07/06/2017

Lewis R Landau

22287 Mulholland Hwy., # 318
Calabasas, CA 91302
888-822-4340
Fax : 888-822-4340
Email: Lew@Landaunet.com
TERMINATED: 02/01/2018

Amelia Puertas-Samara

Employment Development Department
PO Box 826880
Sacramento, CA 94280-0001
916-464-2888
Email: itcdbgc@edd.ca.gov

Jeffrey S Shinbrot

The Shinbrot Firm
8200 Wilshire Blvd, Ste 400
Beverly Hills, CA 90211
310-659-5444
Fax : 310-878-8304
Email: jeffrey@shinbrotfirm.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(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
12/31/2018396Bankruptcy 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. (RE: related document(s)[4] Meeting of Creditors Chapter 11, [18] Hearing (Bk Other) Set, [20] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), [27] Hearing (Bk Other) Continued, [33] Hearing (Bk Other) Continued, [35] Hearing (Bk Other) Continued, [55] Hearing (Bk Other) Continued, [64] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), [71] Hearing (Bk Other) Continued, [79] Notice of Hearing filed by Debtor Capri Coast Capital, Inc., [82] Hearing (Bk Other) Set, [89] Stipulation filed by Creditor Valencia Marketplace I LLC, [97] Hearing (Bk Other) Continued, [108] Order Setting Last Day To File Proofs of Claim (BNC-PDF), [121] Motion for Relief From Stay, [148] Hearing (Bk Other) Continued, [184] Hearing (Bk Other) Continued, [208] Hearing (Bk Other) Continued, [221] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Capri Coast Capital, Inc., [238] Transcript, [246] Notice of Hearing filed by Debtor Capri Coast Capital, Inc., [247] Transcript, [267] Notice of Hearing, [317] Generic Motion filed by Debtor Capri Coast Capital, Inc., [338] Hearing (Bk Other) Continued, [340] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor John Kochakji, [384] Hearing (Bk Other) Continued) (Garcia, Patty)
12/14/2018395BNC Certificate of Notice (RE: related document(s)[394] Notice of dismissal (BNC)) No. of Notices: 68. Notice Date 12/14/2018. (Admin.)
12/12/2018394Notice of dismissal (BNC) (Garcia, Patty)
09/29/2018393BNC Certificate of Notice - PDF Document. (RE: related document(s)[391] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2018. (Admin.)
09/29/2018392BNC Certificate of Notice - PDF Document. (RE: related document(s)[390] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2018. (Admin.)
09/27/2018391Order Approving Motion for Dismissal of Chapter 11 Case and Approval of Proposed Distribution of Sale Proceeds Debtor Dismissed (BNC-PDF). (Related Doc # [370]) Signed on 9/27/2018. (Bever, Sabine)
09/27/2018390Order Approving First and Final Application For Compensation and Reimbursement of Expenses (BNC-PDF) (Related Doc # [374]) for Jeffrey S Shinbrot, fees awarded: $114597.00, expenses awarded: $1632.42 Signed on 9/27/2018. (Bever, Sabine)
09/26/2018389Proof of service Amended Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)[388] Voluntary Dismissal of Motion). (Clementson, Russell)
09/26/2018388Voluntary Dismissal of Motion Notice Of Withdrawal Of Motion To Dismiss Or Convert Case To Chapter 7 Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)[271] U.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). (Clementson, Russell)
09/21/2018387Hearing Held 9/20/18 - Ruling: Off calendar. (RE: related document(s)[214] Disclosure Statement filed by Debtor Capri Coast Capital, Inc.) (Garcia, Patty)