Case number: 2:13-bk-27008 - Transat Trade Inc and Chateau Vegas Wines, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
JNTADMN, DsclsDue, LEAD, BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-27008-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/01/2013
Date terminated:  05/12/2015
Debtor dismissed:  03/09/2015
341 meeting:  08/23/2013

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

Latest Dockets

Date Filed#Docket Text
07/09/2015470Application/ 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)
05/12/2015469Bankruptcy 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)
04/16/2015468BNC 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)
04/14/2015467Hearing 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)
04/14/2015466ORDER 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)
03/11/2015465BNC 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)
03/11/2015464BNC 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)
03/10/2015463Withdrawal of Claim(s): 6,7,8 Filed by Creditor Pension Benefit Guaranty Corporation. (Attachments: # 1 Proof of Service) (Batsell, Samuel) (Entered: 03/10/2015)
03/09/2015462Notice of dismissal with restriction for against debtor's refiling (BNC) (Lomeli, Lydia R.) (Entered: 03/09/2015)
03/09/2015461ORDER 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)