Four Seasons International Gruop, LLC
11
Victoria S. Kaufman
04/04/2023
06/06/2023
Yes
v
SmBus, DsclsDue, PlnDue, Incomplete, BARDEBTOR, RestrictedDISMISSED, CLOSED |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Four Seasons International Gruop, LLC
12047 Redbank St Sun Valley, CA 91352 LOS ANGELES-CA Tax ID / EIN: 85-5026786 aka Four Seasons International Gruop |
represented by |
Four Seasons International Gruop, LLC
PRO SE |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/06/2023 | 14 | 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 Four Seasons International Gruop, LLC) (PG) (Entered: 06/06/2023) |
04/15/2023 | 13 | BNC Certificate of Notice - PDF Document. (RE: related document(s)10 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 04/15/2023. (Admin.) (Entered: 04/17/2023) |
04/15/2023 | 12 | BNC Certificate of Notice (RE: related document(s)11 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 4. Notice Date 04/15/2023. (Admin.) (Entered: 04/17/2023) |
04/13/2023 | 11 | Notice of dismissal with restriction for against debtor's refiling for 180 days (BNC) (PG) (Entered: 04/13/2023) |
04/13/2023 | 10 | ORDER Dismissing Chapter 11 Case With A 180-Day Bar - Debtor Dismissed for 180 days. (BNC-PDF)Barred Debtor Four Seasons International Gruop, LLC starting 4/13/2023 to 10/10/2023 Signed on 4/13/2023 (RE: related document(s)3 Order to Show Cause for Dismissal of Case (BNC-PDF), 4 Hearing Set (Other) (BK Case - BNC Option), 5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (PG) (Entered: 04/13/2023) |
04/07/2023 | 9 | BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 4. Notice Date 04/07/2023. (Admin.) (Entered: 04/07/2023) |
04/06/2023 | 8 | BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/06/2023. (Admin.) (Entered: 04/06/2023) |
04/06/2023 | 7 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Four Seasons International Gruop, LLC) No. of Notices: 1. Notice Date 04/06/2023. (Admin.) (Entered: 04/06/2023) |
04/06/2023 | 6 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Four Seasons International Gruop, LLC) No. of Notices: 1. Notice Date 04/06/2023. (Admin.) (Entered: 04/06/2023) |
04/05/2023 | 5 | Meeting of Creditors 341(a) meeting to be held on 5/9/2023 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 7/10/2023. (AG1) (Entered: 04/05/2023) |