Case number: 1:19-bk-11790 - Enjoy Kittie Cat Boutique Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Enjoy Kittie Cat Boutique Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    07/17/2019

  • Last Filing

    12/09/2019

  • Asset

    No

Docket Header
DISMISSED, Incomplete



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:19-bk-11790-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/17/2019
Debtor dismissed:  09/23/2019
341 meeting:  09/23/2019

Debtor

Enjoy Kittie Cat Boutique Inc

8441 Minuet Place
Panorama City, CA 91402
LOS ANGELES-CA
Tax ID / EIN: 81-3266772

represented by
Shannon O.C. Nelson

Freeman Nelson
8200 Wilshire Blvd, Suite 200
Ste 200
Beverly Hills
Beverly Hills, CA 90211
310-461-3727
Fax : 310-461-3728
Email: snelson@fnlaw.net

Trustee

David Seror (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9200

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
09/25/201919BNC Certificate of Notice (RE: related document(s) 18 ORDER and notice of dismissal for failure to appear at 341(a) meeting (Option A or Option B) (BNC)) No. of Notices: 7. Notice Date 09/25/2019. (Admin.) (Entered: 09/25/2019)
09/23/201918ORDER and notice of dismissal for failure to appear at 341(a) meeting -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 9/23/2019 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Enjoy Kittie Cat Boutique Inc, 2 Meeting (AutoAssign Chapter 7b), 9 Motion for Relief from Stay - Real Property filed by Creditor The JMM Revocable Trust Dated July 15, 2014 at 10430 Wilshire Blvd. PH2, Los Angeles, CA 90024, 11 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)). (Kinsley, Terri) (Entered: 09/23/2019)
09/23/201917Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss
Debtor
Filed by Trustee David Seror (TR). (Seror (TR), David) (Entered: 09/23/2019)
09/05/201916BNC Certificate of Notice - PDF Document. (RE: related document(s) 15 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2019. (Admin.) (Entered: 09/05/2019)
09/03/201915Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 9 ) Signed on 9/3/2019 (Gonzalez, Emma) (Entered: 09/03/2019)
08/28/201914Notice of lodgment or Order Granting Motion for Relief from the Automatic Stay Under 11 U.S.C. 362 (Real Property) with Proof of Service Filed by Creditor The JMM Revocable Trust Dated July 15, 2014 at 10430 Wilshire Blvd. PH2, Los Angeles, CA 90024 (RE: related document(s) 9 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8441 Minuet Pl., Panorama City, CA 91402 . Fee Amount $181, Filed by Creditor The JMM Revocable Trust Dated July 15, 2014 at 10430 Wilshire Blvd. PH2, Los Angeles, CA 90024 (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit Proof of Service)). (Tenina, Alla) (Entered: 08/28/2019)
08/26/201913Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/23/2019 at 10:30 AM at 21041 Burbank Blvd, Woodland Hills, CA 91367-6603. Debtor absent. (Seror (TR), David) (Entered: 08/26/2019)
08/07/201912BNC Certificate of Notice - PDF Document. (RE: related document(s) 11 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 08/07/2019. (Admin.) (Entered: 08/07/2019)
08/05/201911Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (BNC-PDF) (Related Doc # 6) Signed on 8/5/2019. (Gonzalez, Emma) (Entered: 08/05/2019)
08/05/201910Hearing Set (RE: related document(s) 9 Motion for Relief from Stay - Real Property filed by Creditor The JMM Revocable Trust Dated July 15, 2014 at 10430 Wilshire Blvd. PH2, Los Angeles, CA 90024) The Hearing date is set for 8/28/2019 at 10:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Gonzalez, Emma) (Entered: 08/05/2019)