Case number: 2:15-bk-12198 - Sagarose Star Partners, L.P. - California Central Bankruptcy Court

Case Information
Docket Header
BARDEBTOR, PlnDue, DsclsDue, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-12198-TD

Assigned to: Thomas B. Donovan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/13/2015
Date terminated:  05/22/2015
Debtor dismissed:  04/17/2015
341 meeting:  03/17/2015

Debtor

Sagarose Star Partners, L.P.

11747 Valley Boulevard
El Monte, CA 91732
LOS ANGELES-CA
Tax ID / EIN: 95-4607594

represented by
Rachel S. Ruttenberg Milman

16055 Ventura Blvd Ste 800
Encino, CA 91436
818-783-8866
Fax : 818-783-5445
Email: rachelsmilman@gmail.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
05/22/201561Bankruptcy 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. (Pennington-Jones, Patricia) (Entered: 05/22/2015)
04/19/201560BNC Certificate of Notice - PDF Document. (RE: related document(s) 54Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2015. (Admin.) (Entered: 04/19/2015)
04/19/201559BNC Certificate of Notice - PDF Document. (RE: related document(s) 52Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2015. (Admin.) (Entered: 04/19/2015)
04/19/201558BNC Certificate of Notice - PDF Document. (RE: related document(s) 51Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2015. (Admin.) (Entered: 04/19/2015)
04/19/201557BNC Certificate of Notice - PDF Document. (RE: related document(s) 50Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2015. (Admin.) (Entered: 04/19/2015)
04/19/201556BNC Certificate of Notice - PDF Document. (RE: related document(s) 53Notice to creditors (BNC-PDF)) No. of Notices: 8. Notice Date 04/19/2015. (Admin.) (Entered: 04/19/2015)
04/17/201554Findings of Fact and Conclusions of Law with respect to Budget Rent A Car of Southern California's Motion for entry of order dismissing the debtor's chapter 11 case pursuant to Sections 305(a) and/or 1112(b) of the Bankruptcy Code(BNC-PDF) Signed on 4/17/2015 (RE: related document(s) 26Dismiss Debtor filed by Creditor Budget Rent a Car of Southern California). (Pennington-Jones, Patricia) (Entered: 04/17/2015)
04/17/201553Notice to creditors (BNC-PDF) Re: Order Dismissing The Chapter 11 Case (Pennington-Jones, Patricia) (Entered: 04/17/2015)
04/17/201552Order granting Budget Rent A Car of Southern California's Motion for entry of order dismissing the debtor's chapter 11 case pursuant to Sections 305(a) and/or 1112(b) of the Bankruptcy Code (BNC-PDF). Signed on 4/17/2015 (RE: related document(s) 26Motion to Dismiss Debtor 's Chapter 11 Case) (Pennington-Jones, Patricia) (Entered: 04/17/2015)
04/17/201551Findings of Fact and Conclusions of Law with respect to Budget Rent a Car of Southern California's motion for relief from the automatic stay under 11 U.S.C. § 362 (Real Property)(BNC-PDF) Signed on 4/17/2015 (RE: related document(s) 25Motion for Relief from Stay - Real Property filed by Creditor Budget Rent a Car of Southern California). (Pennington-Jones, Patricia) (Entered: 04/17/2015)