Myers Investment Company
11
Barry Russell
10/07/2015
02/09/2016
Yes
v
DsclsDue, PlnDue |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Myers Investment Company
PO Box 982 Lake Arrowhead, CA 92352 LOS ANGELES-CA Tax ID / EIN: 95-4455958 |
represented by |
Babak Samini
Samini Scheinberg, PC 840 Newport Center Drive, Ste 700 Newport Beach, CA 92660 949-724-0900 Fax : 949-724-0901 Email: saminicourtnotice@gmail.com John P Schafer
The Schafer Law Firm P.C. 30211 Avenida de las Banderas #200 Rancho Santa Margarita, CA 92688 949-242-0888 Fax : 949-484-0444 Email: jschafer@jpschaferlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/09/2016 | 62 | Transcript regarding Hearing Held 12/08/15 RE: In Re: Myers Investment Company. Remote electronic access to the transcript is restricted until 05/9/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Certified Deposition Reporters, Telephone number 888-272-0022.]. Notice of Intent to Request Redaction Deadline Due By 2/16/2016. Redaction Request Due By 03/1/2016. Redacted Transcript Submission Due By 03/11/2016. Transcript access will be restricted through 05/9/2016. (Hyatt, Mitchell) |
02/08/2016 | 61 | Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 16-BR-03. RE Hearing Date: 12/8/15, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Certified Deposition Reporters, Telephone number 888-272-0022.] (RE: related document(s)[60] Transcript Order Form (Public Request) filed by Creditor California Private Investments) (Francis, Dawnette) |
02/05/2016 | 60 | Transcript Order Form, regarding Hearing Date 12/08/15 Filed by Creditor California Private Investments (RE: related document(s)[25] U.S. Trustee Motion to dismiss or convert , [29] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4923-4971 Santa Anita Avenue, Temple City, CA 91780 . Fee Amount $176,). (Shevitz, David) |
12/29/2015 | 59 | 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. (Fortier, Stacey) |
12/17/2015 | 58 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[55] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/17/2015. (Admin.) |
12/17/2015 | 57 | BNC Certificate of Notice (RE: related document(s)[56] Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 12/17/2015. (Admin.) |
12/15/2015 | 56 | Notice of dismissal (BNC) (Fortier, Stacey) |
12/15/2015 | 55 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 12/15/2015 (RE: related document(s)[1] and [25] U.S. Trustee Motion to dismiss or convert filed (Fortier, Stacey). |
12/10/2015 | 54 | Notice of lodgment of order dismissing case; judgment for quarterly fees; bar against refiling until quarterly fee judgment paid Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[25] U.S. Trustee Motion to dismiss or convert ). (Maroko, Ron) |
12/09/2015 | 53 | BNC Certificate of Notice (RE: related document(s)[51] Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 12/09/2015. (Admin.) |