S.B.R.S., Inc.
11
Maureen Tighe
11/16/2017
06/25/2018
Yes
v
Repeat-cacb, PlnDue, DsclsDue |
Assigned to: Maureen Tighe Chapter 11 Voluntary Asset |
|
Debtor S.B.R.S., Inc.
3442 Malaga Court Calabasas, CA 91302 LOS ANGELES-CA Tax ID / EIN: 90-0790912 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com Todd S Garan
Aldridge Pite, LLP 4375 Jutland Dr Ste 200 PO Box 1793 San Diego, CA 92177-0933 858-750-7600 Fax : 619-590-1385 Email: ch11ecf@aldridgepite.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 |
---|---|---|
06/25/2018 | 84 | Bankruptcy 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) |
06/17/2018 | 83 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[80] Order Dismissing Adversary Proceeding (BNC-PDF)) No. of Notices: 2. Notice Date 06/17/2018. (Admin.) |
06/17/2018 | 82 | BNC Certificate of Notice (RE: related document(s)[81] Notice of dismissal (BNC)) No. of Notices: 13. Notice Date 06/17/2018. (Admin.) |
06/15/2018 | 81 | Notice of dismissal (BNC) (Gonzalez, Emma) |
06/15/2018 | 80 | ORDER Dismissing Chapter 11 Case (BNC-PDF) Signed on 6/15/2018 (RE: related document(s)[6] Meeting of Creditors Chapter 11, [14] Motion to Use Cash Collateral filed by Debtor S.B.R.S., Inc., [28] Hearing (Bk Other) Set, [37] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), [48] Hearing (Bk Other) Continued, [52] Motion for Relief from Stay - Real Property filed by Interested Party Bayview Loan Servicing, LLC, [55] Application (Generic) filed by Debtor S.B.R.S., Inc., [59] Application for Compensation filed by Debtor S.B.R.S., Inc., [75] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)). (Gonzalez, Emma) Modified on 6/15/2018 (Gonzalez, Emma). |
05/21/2018 | 79 | Non-Opposition Debtor and Debtor-in-Possession's Non-Opposition to Trustee's Motion to Dismiss or Convert Case Filed by Debtor S.B.R.S., Inc.. (Berger, Michael) |
05/18/2018 | 78 | BNC Certificate of Notice (RE: related document(s)[76] Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 13. Notice Date 05/18/2018. (Admin.) |
05/16/2018 | 77 | Hearing Set (RE: related document(s)[75] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 6/13/2018 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Gonzalez, Emma) |
05/16/2018 | 76 | Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Gonzalez, Emma) |
05/16/2018 | 75 | U.S. Trustee Motion to dismiss or convert Case; Declaration of Alfred Cooper III with proof of service Filed by U.S. Trustee United States Trustee (SV). (united states trustee (kcb)) |