Case number: 2:15-bk-15819 - SR Vista FD, Inc. - California Central Bankruptcy Court

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



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-15819-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/14/2015
Date terminated:  06/18/2015
Debtor dismissed:  05/07/2015
341 meeting:  05/20/2015

Debtor

SR Vista FD, Inc.

3633 E. Broadway, Suite 100
Long Beach, CA 90803
LOS ANGELES-CA
Tax ID / EIN: 27-1331432

represented by
Thomas J Polis

Polis & Associates, APLC
19800 MacArthur Blvd
Ste 1000
Irvine, CA 92612-2433
949-862-0040
Fax : 949-862-0041
Email: ecf@polis-law.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
06/18/201535Bankruptcy 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) 26U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) (Sumlin, Sharon E.) (Entered: 06/18/2015)
05/29/201534BNC Certificate of Notice - PDF Document. (RE: related document(s) 33Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2015. (Admin.) (Entered: 05/29/2015)
05/27/201533Order Denying motion for relief from stay under 11 U.S.C. section 362 (Unlawful Detainer) (BNC-PDF) (Related Doc # 17) Signed on 5/27/2015 (Sumlin, Sharon E.) (Entered: 05/27/2015)
05/09/201532BNC Certificate of Notice (RE: related document(s) 29ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 5. Notice Date 05/09/2015. (Admin.) (Entered: 05/09/2015)
05/08/201531BNC Certificate of Notice (RE: related document(s) 28Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 5. Notice Date 05/08/2015. (Admin.) (Entered: 05/08/2015)
05/07/201530Withdrawal re: Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 26U.S. Trustee Motion to dismiss or convert ). (Green, Melanie) (Entered: 05/07/2015)
05/07/201529ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 5/7/2015 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor SR Vista FD, Inc.,Set Case Commencement Deficiency Deadlines (def/deforco), 9Meeting of Creditors Chapter 11 & 12, 15 Hearing (Bk Motion) Set, 17Amended Motion filed by Creditor LCGI Mortgage Fund, LLC, 18Notice to creditors (BNC-PDF)). (Vandensteen, Nancy) (Entered: 05/07/2015)
05/06/201528Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Sumlin, Sharon E.) (Entered: 05/06/2015)
05/06/201527Hearing Set (RE: related document(s) 26U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 6/9/2015 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 05/06/2015)
05/06/201526U.S. Trustee Motion to dismiss or convert Filed by U.S. Trustee United States Trustee (LA). (United States Trustee (mcs)) (Entered: 05/06/2015)