MEJD PARTNERSHIP
11
Maureen Tighe
04/18/2018
03/02/2021
Yes
v
DISMISSED, CLOSED |
Assigned to: Maureen Tighe Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor MEJD PARTNERSHIP
20123 Hatteras St Woodland Hills, CA 91367 LOS ANGELES-CA Tax ID / EIN: 82-5183265 |
represented by |
Mark E Goodfriend
Law Offices of Mark E Goodfriend 16055 Ventrua Blvd Encino, CA 91436 818-783-8866 Fax : 818-783-5445 Email: markgoodfriend@yahoo.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 TERMINATED: 08/30/2019 S Margaux Ross
915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4494 Fax : 213-894-0276 Email: margaux.ross@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/02/2021 | 85 | 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. (Fisher, Liliana) (Entered: 03/02/2021) |
04/07/2019 | 84 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 81 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/07/2019. (Admin.) (Entered: 04/07/2019) |
04/07/2019 | 83 | BNC Certificate of Notice (RE: related document(s) 82 Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 04/07/2019. (Admin.) (Entered: 04/07/2019) |
04/05/2019 | 82 | Notice of dismissal (BNC) (Fisher, Liliana) (Entered: 04/05/2019) |
04/05/2019 | 81 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 4/5/2019 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor MEJD PARTNERSHIP, 3 Meeting of Creditors Chapter 11, 11 Notice of Hearing filed by Debtor MEJD PARTNERSHIP, 12 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), 16 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV), 24 Scheduling Order (BNC-PDF), Update Proof of Claim Deadline, 29 Notice of Hearing filed by Debtor MEJD PARTNERSHIP, 34 Disclosure Statement filed by Debtor MEJD PARTNERSHIP, 36 Notice of Hearing filed by Debtor MEJD PARTNERSHIP, 52 Amended Disclosure Statement filed by Debtor MEJD PARTNERSHIP, 72 Hearing (Bk Other) Continued). (Fisher, Liliana) (Entered: 04/05/2019) |
03/22/2019 | 80 | Statement in Response to Order to Show Cause [Doc 73] Filed by Debtor MEJD PARTNERSHIP. (Goodfriend, Mark) (Entered: 03/22/2019) |
03/16/2019 | 79 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 76 Memorandum of decision (BNC-PDF)) No. of Notices: 1. Notice Date 03/16/2019. (Admin.) (Entered: 03/16/2019) |
03/16/2019 | 78 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 74 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/16/2019. (Admin.) (Entered: 03/16/2019) |
03/16/2019 | 77 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 73 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 03/16/2019. (Admin.) (Entered: 03/16/2019) |
03/14/2019 | 76 | Memorandum of decision Re: Objection to Plan Confirmation filed by U.S. Bank National Association (BNC-PDF) (Related Doc # 66 ) Signed on 3/14/2019 (Fisher, Liliana) (Entered: 03/14/2019) |