Summercrest LLC
11
05/27/2014
Yes
CLOSED, PlnDue, DsclsDue, Incomplete, DISMISSED |
Assigned to: Thomas B. Donovan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/26/2014 | 13 | 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) 2 Meeting of Creditors Chapter 11 & 12) (Pennington-Jones, Patricia) (Entered: 06/26/2014) |
06/06/2014 | 12 | BNC 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) |
06/04/2014 | 11 | BNC 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) |
06/04/2014 | 10 | BNC 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) |
06/04/2014 | 9 | BNC 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) |
06/04/2014 | 8 | ORDER 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) |
05/31/2014 | 7 | BNC 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) |
05/31/2014 | 6 | Notice 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) |
05/31/2014 | 5 | Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Summercrest LLC) (Ventura, Olivia) (Entered: 05/31/2014) |
05/31/2014 | 4 | Notice to Filer of Error and/or Deficient Document Petition was filed as incomplete, but schedules or statements were not issued as deficient. (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) THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. |