Ridgill Johnson Properties, Inc.
11
Barry Russell
03/24/2015
Yes
v
DISMISSED, CLOSED |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/05/2015 | 69 | 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. 56(Fortier, Stacey) (Entered: 08/05/2015) |
08/05/2015 | 68 | Notice to Pay Court Costs Due Sent To: Carolyn Dye, Total Amount Due $0 . (Fortier, Stacey) (Entered: 08/05/2015) |
07/29/2015 | 67 | BAP 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) |
07/13/2015 | 66 | Noticeof 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) |
06/19/2015 | Receipt of Photocopies Fee - $1.00 by 19. Receipt Number 20196386. (admin) (Entered: 06/22/2015) | |
06/19/2015 | Receipt of Certification Fee - $11.00 by 19. Receipt Number 20196386. (admin) (Entered: 06/22/2015) | |
06/18/2015 | 65 | Amended 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) |
06/15/2015 | 64 | Amended 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) |
06/11/2015 | 63 | BNC 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) |
06/11/2015 | 62 | BNC 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) |