Case number: 2:14-bk-20361 - Summercrest LLC - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED, PlnDue, DsclsDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-20361-TD

Assigned to: Thomas B. Donovan
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/27/2014
Date terminated:  06/26/2014
Debtor dismissed:  06/04/2014
341 meeting:  07/01/2014

Debtor

Summercrest LLC

310 N. Indian Hill Blvd, #414
310 N. Indian Hill Blvd, #414
Claremont, CA 91711
LOS ANGELES-CA
Tax ID / EIN: 46-0944915

represented by
Stanley D Bowman

700 N Pacific Coast Hwy Ste 202A
Redondo Beach, CA 90277
310-937-4529
Email: sb@stanleybowman.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

Latest Dockets

Date Filed#Docket Text
06/26/201413Bankruptcy 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) 2 Meeting of Creditors Chapter 11 & 12) (Pennington-Jones, Patricia) (Entered: 06/26/2014)
06/06/201412BNC Certificate of Notice (RE: related document(s) 8 ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Doc Within 72 Hrs(BNC)) No. of Notices: 4. Notice Date 06/06/2014. (Admin.) (Entered: 06/06/2014)
06/04/201411BNC Certificate of Notice (RE: related document(s) 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC)) No. of Notices: 2. Notice Date 06/04/2014. (Admin.) (Entered: 06/04/2014)
06/04/201410BNC Certificate of Notice (RE: related document(s) 6 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 06/04/2014. (Admin.) (Entered: 06/04/2014)
06/04/20149BNC Certificate of Notice (RE: related document(s) 5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 06/04/2014. (Admin.) (Entered: 06/04/2014)
06/04/20148ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Documents Within 72 Hours -
Debtor
Dismissed.(BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Summercrest LLC, 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC)) (Milano, Sonny) (Entered: 06/04/2014)
05/31/20147BNC Certificate of Notice (RE: related document(s) 2 Meeting of Creditors Chapter 11 & 12) No. of Notices: 4. Notice Date 05/31/2014. (Admin.) (Entered: 05/31/2014)
05/31/20146Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Summercrest LLC) (Ventura, Olivia) (Entered: 05/31/2014)
05/31/20145Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Summercrest LLC) (Ventura, Olivia) (Entered: 05/31/2014)
05/31/20144Notice to Filer of Error and/or Deficient Document
Petition was filed as incomplete, but schedules or statements were not issued as deficient.
THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS IMMEDIATELY.
(RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Summercrest LLC) (Ventura, Olivia) Case deficient for: Declaration re: Electronic Filing. Corporate Resolution. Corporate Ownership Statement. Declaration re: Schedules. Equity Security Holders List. Schedules A, B, D, E, F, G, and H. Statement of Financial Affairs. Statement of Related Cases. Summary of Schedules. Modified on 5/31/2014 (Ventura, Olivia). (Entered: 05/31/2014)