Case number: 2:12-bk-36123 - Castaic Partners, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, APPEAL, DISMISSED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-36123-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/30/2012
Debtor dismissed:  01/30/2013
341 meeting:  09/10/2012

Debtor

Castaic Partners, LLC

800 Silverado Street Suite 301
La Jolla, CA 92037
LOS ANGELES-CA
(858) 456-9301
Tax ID / EIN: 81-0654762

represented by
Craig G Margulies

The Margulies Law Firm
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: craig@marguliesfaithlaw.com
TERMINATED: 12/14/2012

Jennifer J Panicker

Gilmore Wood Vinnard & Magness
10 River Park Pl E Ste 240
Fresno, CA 93720
559-448-9800
Fax : 559-448-9899
Email: jpanicker@gwvm.com

U.S. Trustee

United States Trustee (LA)

725 S Figueroa St., 26th Floor
Los Angeles, CA 90017
represented by
Ron Maroko

725 S Figueroa St Ste 2600
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/23/2013130Notice Regarding Appeal from Bankruptcy Court filed in 2:13-CV-5997-AG in USDC on 8/15/2013 (RE: related document(s) 99Notice of Appeal BAP Court.. Fee Amount $298 Filed by Debtor Castaic Partners, LLC. Appellant Designation due by 11/23/2012., 103Notice of referral of appeal to U. S. District Court with certificate of mailing (RE: related document(s) 99Notice of Appeal filed by Debtor Castaic Partners, LLC)). (Caldway, Valecia) (Entered: 08/23/2013)
02/21/2013129Appeal deficiency letter to USDC re: Statement of Issues, Designation of record, Notice of Transcript, No Transcripts have been filed as ordered (RE: related document(s) 99Notice of Appeal filed by Debtor Castaic Partners, LLC) (Beauchamp, Sonia) (Entered: 02/21/2013)
02/01/2013128BNC Certificate of Notice - PDF Document. (RE: related document(s) 125Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2013. (Admin.) (Entered: 02/01/2013)
02/01/2013127BNC Certificate of Notice (RE: related document(s) 126Notice of dismissal (BNC)) No. of Notices: 10. Notice Date 02/01/2013. (Admin.) (Entered: 02/01/2013)
01/30/2013126Notice of dismissal (BNC) (Beauchamp, Sonia) (Entered: 01/30/2013)
01/30/2013125Order Dismissing Case; Judgement for Unpaid Quarterly Fees -
Debtor
Dismissed (BNC-PDF). Signed on 1/30/2013. (Beauchamp, Sonia) (Entered: 01/30/2013)
01/18/2013124Notice of lodgmentof UST motion to dismiss case;judgment for quarterly feesFiled by U.S. Trustee United States Trustee (LA) (RE: related document(s) 61U.S. Trustee Motion to dismiss or convert). (Maroko, Ron) (Entered: 01/18/2013)
01/16/2013123Declaration re:Declaration of Lisa A. Rasmussen, in support of Joiner, docket 122, to Motion to Change Venue/Inter-district transfer,Filed by Creditors Castaic Investors, LLC, Rasmussen Direct Lenders (RE: related document(s) 104Motion to Change Venue/Inter-district Transfer - Bankruptcy). (Rasmussen, Lisa) (Entered: 01/16/2013)
01/15/2013122Joint/Joinderto DACA-CASTAIC's Motion to Change Venue/Inter-District Transfer,Filed by Creditors Rasmussen Direct Lenders, Castaic Investors, LLC (RE: related document(s) 104Motion to Change Venue/Inter-district Transfer - Bankruptcy). (Rasmussen, Lisa) (Entered: 01/15/2013)
01/15/2013121Declaration re:unpaid quarterly fees related to UST motion to dismiss or convertFiled by U.S. Trustee United States Trustee (LA) (RE: related document(s) 61U.S. Trustee Motion to dismiss or convert). (Maroko, Ron) (Entered: 01/15/2013)