Case number: 1:17-bk-13063 - S.B.R.S., Inc. - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-13063-MT

Assigned to: Maureen Tighe
Chapter 11
Voluntary
Asset


Date filed:  11/16/2017
341 meeting:  12/21/2017
Deadline for filing claims:  03/15/2018
Deadline for filing claims (govt.):  07/02/2018
Deadline for objecting to discharge:  02/20/2018

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

Latest Dockets

Date Filed#Docket Text
06/25/201884Bankruptcy 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)
06/17/201883BNC 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.)
06/17/201882BNC Certificate of Notice (RE: related document(s)[81] Notice of dismissal (BNC)) No. of Notices: 13. Notice Date 06/17/2018. (Admin.)
06/15/201881Notice of dismissal (BNC) (Gonzalez, Emma)
06/15/201880ORDER 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).
05/21/201879Non-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)
05/18/201878BNC 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.)
05/16/201877Hearing 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)
05/16/201876Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Gonzalez, Emma)
05/16/201875U.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))