Cire Commercial Real Estate, Inc.
11
Martin R. Barash
05/01/2018
Yes
v
DISMISSED, PlnDue, DsclsDue, Incomplete, CLOSED |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Cire Commercial Real Estate, Inc.
20855 Ventura Blvd. #7 Woodland Hills, CA 91364 LOS ANGELES-CA Tax ID / EIN: 47-0969609 |
represented by |
Michael R Totaro
Totaro & Shanahan POB 789 Pacific Palisades, CA 90272 310-573-0276 Fax : 310-496-1260 Email: Ocbkatty@aol.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 |
---|---|---|
10/15/2018 | 39 | 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. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Cire Commercial Real Estate, Inc., Set Case Commencement Deficiency Deadlines (def/deforco), 11 Meeting of Creditors Chapter 11, 12 Meeting of Creditors Chapter 11, 19 Dismiss Debtor filed by Debtor Cire Commercial Real Estate, Inc.) (Ogier, Kathy) (Entered: 10/15/2018) |
10/11/2018 | 38 | Voluntary Dismissal of Motion Under 11 U.S.C. § 1112(b) to Convert or Dismiss Case with an Order Directing Payment of Quarterly Fees with proof of service Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s) 31 U.S. Trustee Motion to dismiss or convert case; Declaration of Alfred Cooper III). (Ross, S) (Entered: 10/11/2018) |
10/11/2018 | 37 | Hearing Held 10/9/18 RULING: Motion denied as moot (RE: related document(s) 31 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) (Ogier, Kathy) (Entered: 10/11/2018) |
09/30/2018 | 36 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 35 Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/30/2018. (Admin.) (Entered: 09/30/2018) |
09/28/2018 | 35 | Order Granting an Amended Motion of Debtor to Voluntarily Dismiss Chapter 11 Proceeding Pursuant to 11 U.S.C. sec 1112(b) and FRBP 1017 and 9014 (BNC-PDF) (Related Doc # 26 ) Signed on 9/28/2018 (Bever, Sabine) (Entered: 09/28/2018) |
09/15/2018 | 34 | BNC Certificate of Notice (RE: related document(s) 32 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 14. Notice Date 09/15/2018. (Admin.) (Entered: 09/15/2018) |
09/13/2018 | 32 | Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Bever, Sabine) (Entered: 09/13/2018) |
09/12/2018 | 33 | Hearing Set (RE: related document(s) 31 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 10/9/2018 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (Bever, Sabine) (Entered: 09/13/2018) |
09/12/2018 | 31 | U.S. Trustee Motion to dismiss or convert case; Declaration of Alfred Cooper III Filed by U.S. Trustee United States Trustee (SV). (Ross, S. Margaux) (Entered: 09/12/2018) |
09/04/2018 | 30 | Voluntary Dismissal of Motion w pos Filed by Debtor Cire Commercial Real Estate, Inc. (RE: related document(s) 24 Motion to Amend (related document(s) 26 Motion to Dismiss Debtor w pos) w pos). (Totaro, Michael) (Entered: 09/04/2018) |