Phoenix CMI LLC
11
03/23/2014
Yes
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Phoenix CMI LLC
8201 Santa Fe Ave. Huntington Park, CA 90215 LOS ANGELES-CA Tax ID / EIN: 30-0462039 |
represented by |
Joon M Khang
Khang & Khang LLP 18101 Von Karman Ave 3rd Fl Irvine, CA 92612 949-419-3834 Fax : 949-419-3835 Email: joon@khanglaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/19/2014 | 72 | 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) 1Voluntary Petition (Chapter 11) filed by Debtor Phoenix CMI LLC, 6Meeting of Creditors Chapter 11 & 12, 21Notice of Hearing filed by Debtor Phoenix CMI LLC,Update Proof of Claim Deadline) (Wesley, Wendy Ann) (Entered: 08/19/2014) |
07/03/2014 | 71 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 68Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/03/2014. (Admin.) (Entered: 07/03/2014) |
07/03/2014 | 70 | BNC Certificate of Notice (RE: related document(s) 69Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 8. Notice Date 07/03/2014. (Admin.) (Entered: 07/03/2014) |
07/01/2014 | 69 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Wesley, Wendy Ann) (Entered: 07/01/2014) |
07/01/2014 | 68 | Order Dismissing Case by Stipulation between Debtor and VFC Partners 7 LLC pursuant to 11 USC Section 1112; ORDERED that the case is dismissed effective JUNE 30, 2014 with a 180 day bar to refiling; Judgment is entered in favor of the US Trustee in the amount of $325.00; All hearings scheduled for 8/20/14 are hereby taken off calendar. - Debtor Dismissed (BNC-PDF). Signed on 7/1/2014 (RE: related document(s) 36Dismiss Debtor filed by Creditor VFC Partners 7 LLC). (Wesley, Wendy Ann) (Entered: 07/01/2014) |
06/25/2014 | 67 | Notice of HearingAdvancing Hearing Re: Motion to DismissFiled by Creditor VFC Partners 7 LLC (RE: related document(s) 36Motion to Dismiss DebtorPursuant to 11 U.S.C. Section 1112(b)(1); Memorandum of Points and Authorities and Declarations of Lonnie Abrahams and Jennifer Witherell Crastz, Exhibits 1 thru 3 in Support Thereof, with Proof of ServiceFiled by Creditor VFC Partners 7 LLC). (Attachments: # 1Exhibit - Stipulation to Dismiss Bankruptcy Case) (Crastz, Jennifer) (Entered: 06/25/2014) |
06/23/2014 | 66 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending 6/23/14Amended Operating ReportFiled by Debtor Phoenix CMI LLC. (Khang, Joon) (Entered: 06/23/2014) |
06/23/2014 | 65 | Monthly Operating Report. Operating Report Number: 3. For the Month Ending 5/31/14Amended Operating ReportFiled by Debtor Phoenix CMI LLC. (Khang, Joon) (Entered: 06/23/2014) |
06/23/2014 | 64 | Notice to Filer of Error and/or Deficient Document Other - THE PDF INDICATES THAT THE REPORT ENDS ON 6/30/14. REFILE THE DOCUMENT WITH THE CORRECT MONTH ENDING DATE. (RE: related document(s) 62Monthly Operating Report filed by Debtor Phoenix CMI LLC) (Wesley, Wendy Ann) (Entered: 06/23/2014) |
06/23/2014 | 63 | Notice to Filer of Error and/or Deficient Document Other - THE PDF ATTACHED INDICATES THAT THIS IS REPORT NO. 1; REFILE THE DOCUMENT WITH THE CORRECT REPORT NO. (RE: related document(s) 61Monthly Operating Report filed by Debtor Phoenix CMI LLC) (Wesley, Wendy Ann) (Entered: 06/23/2014) |