Transat Trade Inc and Chateau Vegas Wines, Inc.
11
07/01/2013
Yes
JNTADMN, DsclsDue, LEAD, BARDEBTOR, RestrictedDISMISSED, CLOSED |
Assigned to: Ernest M. Robles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Transat Trade Inc
14415 South Main Street Gardena, CA 90248 LOS ANGELES-CA Tax ID / EIN: 95-4726377 |
represented by |
Ian Landsberg
Landsberg Law, APC 9300 Wilshire Blvd., Suite 565 Beverly Hills, CA 90212 (310) 409-2228 Fax : (310) 409-2380 Email: ian@landsberg-law.com |
Debtor In Possession Chateau Vegas Wines, Inc.
14415 South Main Street Gardena, CA 90248 LOS ANGELES-CA Tax ID / EIN: 88-0475747 |
represented by |
David B Golubchik
Levene Neale Bender Rankin & Brill LLP 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Email: dbg@lnbyb.com Ian Landsberg
(See above for address) Lindsey L Smith
Levene, Neale, Bender, Rankin & Bri 10250 Constellation Blvd Ste 1700 Los Angeles, CA 90067 310-229-1234 Fax : 310-229-1244 Email: lls@lnbyb.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Queenie K Ng
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4356 Fax : 213-894-2603 Email: queenie.k.ng@usdoj.gov TERMINATED: 10/20/2014 Melanie Scott
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-7244 Fax : 213-894-2603 Email: melanie.scott@usdoj.gov TERMINATED: 03/14/2014 Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/09/2015 | 470 | Application/ Request for Payment of Administrative Expenses Filed by Creditor Michele W Shafe, Clark County Assessor; (Evangelista, Maria) CORRECTION: Document was filed on a closed proceeding. The Court will not take any action on this document; Modified on 7/14/2015 (Evangelista, Maria). (Entered: 07/14/2015) |
05/12/2015 | 469 | 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. (Lomeli, Lydia R.) (Entered: 05/12/2015) |
04/16/2015 | 468 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 466 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 04/16/2015. (Admin.) (Entered: 04/16/2015) |
04/14/2015 | 467 | Hearing Held re HearingRE: 450 U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Sec. 1112 (b)(1) to Convert, Dismiss, or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon - The UST's Motion was filed prior to entry of the order of dismissal set forth above. As the case has already been dismissed with an order requiring timely payment of all outstanding UST fees, the Court finds no further relief requested by the UST in the Motion is necessary. Accordingly, the Motion is OFF CALENDAR as Moot. The Court will prepare the order; (Evangelista, Maria) (Entered: 04/14/2015) |
04/14/2015 | 466 | ORDER DENYING AS MOOT THE UNITED STATES TRUSTEES MOTION TO CONVERT OR DISMISS [D.E. 450] AND TAKING THE MATTER OFF CALENDAR; (Related Doc # 450) Signed on 4/14/2015 (Lomeli, Lydia R.) (Entered: 04/14/2015) |
03/11/2015 | 465 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 461 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 2. Notice Date 03/11/2015. (Admin.) (Entered: 03/11/2015) |
03/11/2015 | 464 | BNC Certificate of Notice (RE: related document(s) 462 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 33. Notice Date 03/11/2015. (Admin.) (Entered: 03/11/2015) |
03/10/2015 | 463 | Withdrawal of Claim(s): 6,7,8 Filed by Creditor Pension Benefit Guaranty Corporation. (Attachments: # 1 Proof of Service) (Batsell, Samuel) (Entered: 03/10/2015) |
03/09/2015 | 462 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Lomeli, Lydia R.) (Entered: 03/09/2015) |
03/09/2015 | 461 | ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 days. ; Both of the jointly administered cases referenced above, bearing case nos. 2:13-bk-27008-ER and 2:13-bk-27059-ER, are hereby dismissed with a 180-day bar against refiling; (BNC-PDF)Barred Debtor In Possession Chateau Vegas Wines, Inc. ; Debtor Transat Trade Inc starting 3/9/2015 to 9/5/2015 Signed on 3/9/2015 (RE: related document(s) 9 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Southern Wine & Spirits of America, Inc., Creditor Maisons Marques & Domaines USA, Inc., 40 Emergency motion filed by Debtor Transat Trade Inc, 81 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), 143 Notice of Hearing filed by Debtor Transat Trade Inc, 144 Hearing (Bk Motion) Set, 155 Motion to Appoint Trustee filed by Creditor Southern Wine & Spirits of America, Inc., Creditor Maisons Marques & Domaines USA, Inc., 168 Notice of Hearing filed by Debtor Transat Trade Inc, 169 Hearing (Bk Other) Set, 174 Hearing (Bk Other) Set, 241 Notice of Hearing filed by Debtor Transat Trade Inc, 349 Motion to Quash filed by Interested Party The Wine Source, Inc, 373 Hearing (Bk Other) Set, 450 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), 452 Notice of UST's motion to dism. or Conv. Case (11 to 7) or in the alternative, to file disclosure statement and plan (BNC)). (Lomeli, Lydia R.) (Entered: 03/09/2015) |