Case number: 1:18-bk-11127 - Cire Commercial Real Estate, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, PlnDue, DsclsDue, Incomplete, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-11127-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/01/2018
Date terminated:  10/15/2018
Debtor dismissed:  09/28/2018
341 meeting:  06/06/2018
Deadline for objecting to discharge:  08/06/2018

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

Latest Dockets

Date Filed#Docket Text
10/15/201839Bankruptcy 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)
10/11/201838Voluntary 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)
10/11/201837Hearing 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)
09/30/201836BNC 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)
09/28/201835Order 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)
09/15/201834BNC 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)
09/13/201832Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Bever, Sabine) (Entered: 09/13/2018)
09/12/201833Hearing 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)
09/12/201831U.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)
09/04/201830Voluntary 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)