Cardiff Beach Trio, LLC
11
Sandra R. Klein
04/20/2016
Yes
v
PlnDue, DsclsDue, BARDEBTOR, RestrictedDISMISSED, CLOSED |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Cardiff Beach Trio, LLC, , a California Limited Liability Company
61 E. Colorado Boulevard, Suite 210 Pasadena, CA 91105 LOS ANGELES-CA Tax ID / EIN: 81-1020516 |
represented by |
Darvy M Cohan
Darvy Mack Cohan Attorney at Law 7855 Ivanhoe Ave Ste 400 La Jolla, CA 92037 858-459-4432 Fax : 858-454-3548 Email: dmc@cohanlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 |
---|---|---|
10/13/2016 | 41 | 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. (May, Thais D.) (Entered: 10/13/2016) |
06/29/2016 | 40 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 37 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 06/29/2016. (Admin.) (Entered: 06/29/2016) |
06/29/2016 | 39 | BNC Certificate of Notice (RE: related document(s) 38 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 11. Notice Date 06/29/2016. (Admin.) (Entered: 06/29/2016) |
06/27/2016 | 38 | Notice of dismissal with restriction for against debtor's refiling (BNC) (May, Thais D.) (Entered: 06/27/2016) |
06/27/2016 | 37 | ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 days. (BNC-PDF)Barred Debtor Cardiff Beach Trio, LLC starting 6/27/2016 to 12/23/2016 Signed on 6/27/2016 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Cardiff Beach Trio, LLC, 10 Meeting of Creditors Chapter 11 & 12, 15 Application to Employ filed by Debtor Cardiff Beach Trio, LLC, Hearing (Bk Motion) Set, 22 Notice of Hearing). (May, Thais D.) (Entered: 06/27/2016) |
06/27/2016 | 36 | Notice of lodgment of Order Dismissing Case on the Court's Status Conference: Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Cardiff Beach Trio, LLC List of Equity Security Holders due 05/4/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/4/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/4/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/4/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/4/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/4/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/4/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 05/4/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/4/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/4/2016. Statement of Financial Affairs (Form 107 or 207) due 05/4/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 05/4/2016. Incomplete Filings due by 05/4/2016. (Attachments: # 1 Affidavit Member's Authorization to Commencement of Chapter 11 Proceedings and Designation Of Responsible Individual # 2 List of 20 Largest Creditors # 3 Affidavit Verification of Master Mailing List of Creditors # 4 Supplement Disclosure of Compensation of Attorney for Debtor) (Cohan, Darvy) Warning: Item Subsequently Amended By Document No. 6. Voluntary Petition Not Deficient For Schedule C (Form 106C); Decl Re Sched (Form 106Dec); and Statement (Form 122B) - Not Required For This Debtor Type. Voluntary Petition Additionally Deficient For Corporate Ownership Statement (LBR Form F1007-4) due by 5/4/2016. Statement of Related Cases (LBR Form F1015-2) due 5/4/2016. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 4/25/2016. Modified on 4/21/2016.). (Law, Dare) (Entered: 06/27/2016) |
06/21/2016 | 35 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending May 31, 2016 Filed by Debtor Cardiff Beach Trio, LLC. (Cohan, Darvy) (Entered: 06/21/2016) |
06/16/2016 | 34 | Declaration re: of Emory W. White, III, in Support of Reply to U.S. Trustee's Objection to Employment Application of the Law Offices of Darvey Mack Cohan [Doc No. 20] Filed by Debtor Cardiff Beach Trio, LLC (RE: related document(s) 15 Application to Employ Darvy Mack Cohan as Counsel for Debtor ). (Cohan, Darvy) (Entered: 06/16/2016) |
06/15/2016 | 33 | Document Filed by Flagship Real Estate Group; (Walter, Earnestine) (Entered: 06/15/2016) |
06/10/2016 | 32 | Electronic Filing Declaration (LBR Form F1002-1) re: Declaration of Timothy H. Hart in Support of Debtors Status Conference Report and Updated Status Conference Report Filed by Debtor Cardiff Beach Trio, LLC. (Cohan, Darvy) (Entered: 06/10/2016) |