Case number: 2:15-bk-14501 - Ridgill Johnson Properties, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-14501-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/24/2015
Date terminated:  08/05/2015
Debtor dismissed:  06/09/2015
341 meeting:  05/11/2015

Debtor

Ridgill Johnson Properties, Inc.

3553 Atlantic Avenue
Suite 188
Long Beach, CA 90807
LOS ANGELES-CA
Tax ID / EIN: 20-8739405
dba
Avalon Villa Care Center


represented by
Carolyn A Dye

3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Email: trustee@cadye.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Melanie Scott Green

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: Melanie.green@usdoj.gov

Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/05/201569Bankruptcy 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. 56(Fortier, Stacey) (Entered: 08/05/2015)
08/05/201568Notice to Pay Court Costs Due Sent To: Carolyn Dye, Total Amount Due $0 . (Fortier, Stacey) (Entered: 08/05/2015)
07/29/201567BAP dismissal of appeal Re: Appeal BAP Number: CC 15-1191, Signed on 7/29/2015 (RE: related document(s) 64, 65(Originally filed at BAP 7/24/2015) Modified on 8/5/2015 (Mendoza, Maria Patricia). (Entered: 07/29/2015)
07/13/201566Noticeof Request for Dismissal of AppealFiled by Creditor Premier Pharmacy Services (RE: related document(s) 58Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel. . Fee Amount $298 Filed by Creditor Premier Pharmacy Services. Appellant Designation due by 06/24/2015. (Jacobs, John). Related document(s) 56Order Dismissing Case (BNC-PDF). Modified on 6/11/2015.). (Jacobs, John) (Entered: 07/13/2015)
06/19/2015Receipt of Photocopies Fee - $1.00 by 19. Receipt Number 20196386. (admin) (Entered: 06/22/2015)
06/19/2015Receipt of Certification Fee - $11.00 by 19. Receipt Number 20196386. (admin) (Entered: 06/22/2015)
06/18/201565Amended notice of appeal Filed by Creditor Premier Pharmacy Services (RE: related document(s) 58Notice of Appeal and Statement of Election (Official Form 17A)). (Jacobs, John) (Entered: 06/18/2015)
06/15/201564Amended notice of appeal Filed by Creditor Premier Pharmacy Services (RE: related document(s) 58Notice of Appeal and Statement of Election (Official Form 17A)). (Jacobs, John) (Entered: 06/15/2015)
06/11/201563BNC Certificate of Notice - PDF Document. (RE: related document(s) 56Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/11/2015. (Admin.) (Entered: 06/11/2015)
06/11/201562BNC Certificate of Notice (RE: related document(s) 57Notice of dismissal (BNC)) No. of Notices: 70. Notice Date 06/11/2015. (Admin.) (Entered: 06/11/2015)