Cal Import Global Logistics, Inc.
11
Sheri Bluebond
04/19/2015
06/16/2016
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Cal Import Global Logistics, Inc.
1140 Sandhill Ave. Carson, CA 90746 LOS ANGELES-CA Tax ID / EIN: 27-1343341 |
represented by |
W. Derek May
Law Offices of Stephen R. Wade, P.C. 350 W Fourth St Claremont, CA 91711 909-985-6500 Fax : 909-399-9900 Email: derek@srwadelaw.com Stephen R Wade
The Law Offices of Stephen R Wade 350 W Fourth St Claremont, CA 91711 909-985-6500 Fax : 909-399-9900 Email: srw@srwadelaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/16/2016 | Receipt of Forms - $20.00 by 03. Receipt Number 20208583. (admin) | |
06/16/2016 | Receipt of Certification Fee - $55.00 by 03. Receipt Number 20208583. (admin) | |
11/25/2015 | 64 | 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. (Jackson, Wendy Ann) |
10/07/2015 | 63 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 60Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2015. (Admin.) (Entered: 10/07/2015) |
10/07/2015 | 62 | BNC Certificate of Notice (RE: related document(s) 61Notice of dismissal (BNC)) No. of Notices: 24. Notice Date 10/07/2015. (Admin.) (Entered: 10/07/2015) |
10/05/2015 | 61 | Notice of dismissal (BNC) (Beauchamp (Cheek), Sonia) |
10/05/2015 | 60 | Order Granting United States Trustee's Motion to Dismiss and Dismissing Case; and ordering quarterly fees - Debtor Dismissed (BNC-PDF). Signed on 10/5/2015 (RE: related document(s)[8] Meeting of Creditors Chapter 11 & 12, [13] Motion for Relief from Stay - Unlawful Detainer filed by Creditor PIM Global Logistics, Inc., doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Other) Continued, [42] Motion for Relief from Stay - Personal Property filed by Creditor Wells Fargo Equipment Leasing, a division of Wells Fargo Bank, N.A., doc Hearing (Bk Motion) Continued). (Beauchamp (Cheek), Sonia) |
10/02/2015 | 59 | Hearing Held re [47]: : GRANTED: ORDER TO FOLLOW (Beauchamp (Cheek), Sonia) |
10/01/2015 | 58 | Notice of lodgment of Order Granting Motion with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[47] U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion under 11 U.S.C. Section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and For Judgment Thereon; Declaration of Bankruptcy Analyst with proof of service Filed by U.S. Trustee United States Trustee (LA).). (Morrison, Kelly) |
09/17/2015 | 57 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Yourist, Bradley. (Yourist, Bradley) |