Case number: 2:16-bk-19555 - Peterson Hydraulics Inc - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-19555-BB

Assigned to: Sheri Bluebond
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/19/2016
Date terminated:  10/05/2016

Debtor

Peterson Hydraulics Inc

1653 W El Segundo Blvd
Gardena, CA 90249
LOS ANGELES-CA
Tax ID / EIN: 99-9999999

represented by
Scott H Siegel

Levinson Arshonsky & Kurtz, LLP
15303 Ventura Boulevard
Suite 1650
Sherman Oaks, CA 91403
(818) 382-3434
Fax : (818) 382-3433
Email: ssiegel@laklawyers.com

Petitioning Creditor

Esteban Alvarez

c/o Ebby H Bakhtiar, Esq
3435 Wilshire Blvd Ste 770
Los Angeles, CA 90010

represented by
Gennady L Lebedev

10999 Riverside Dr., Ste. 201
Los Angeles, CA 91602
818-757-7677
Email: gennady@lmhlawyers.com

Trustee

CASE REOPENED/CLOSED WITHOUT A TRUSTEE


 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
10/05/201650Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s) Hearing (Bk Motion) Set) (Jackson, Wendy Ann) (Entered: 10/05/2016)
09/09/201649BNC Certificate of Notice - PDF Document. (RE: related document(s) 46 Order on Motion for Abstention Under Section 305 (PDF-BNC)) No. of Notices: 1. Notice Date 09/09/2016. (Admin.) (Entered: 09/09/2016)
09/09/201648BNC Certificate of Notice - PDF Document. (RE: related document(s) 45 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/09/2016. (Admin.) (Entered: 09/09/2016)
09/08/201647BNC Certificate of Notice - PDF Document. (RE: related document(s) 44 Order Vacating Order (BNC-PDF)) No. of Notices: 1. Notice Date 09/08/2016. (Admin.) (Entered: 09/08/2016)
09/07/201646Order Granting Credit Management Association's Motion to Abstention under Section 305 [U.S.C. Section(a)] (1. The Motion is hereby GRANTED. 2. Pursuant to 11 U.S.C. Section 305, the case is DISMISSED. ) (BNC-PDF) (Related Doc # 9 ) Signed on 9/7/2016 (Kaaumoana, William) (Entered: 09/07/2016)
09/07/201645Order Mooting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 7 ) Signed on 9/7/2016 (Kaaumoana, William) (Entered: 09/07/2016)
09/06/201644Order Vacating Order to Show Cause Re Dismissal (BNC-PDF) (Related Doc # 4 ) Signed on 9/6/2016 (Beauchamp (Cheek), Sonia) (Entered: 09/06/2016)
09/06/201643Notice of lodgment with Proof of Service Filed by Creditor Credit Management Association (RE: related document(s) 9 Motion for Abstention Under Section 305 *Motion for order to dismiss Involuntary Case or Abstain; with Proof of Service Filed by Creditor Credit Management Association (Santarosa, Justin) CORRECTION: Additional text added to match the pdf. Modified on 8/5/2016 (Jackson, Wendy Ann).). (Santarosa, Justin) (Entered: 09/06/2016)
09/06/201642Notice of lodgment with Proof of Service Filed by Creditor Credit Management Association (RE: related document(s) 7 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: All property of Alleged Debtor with Proof of Service. Fee Amount $176, Filed by Interested Party Credit Management Association). (Santarosa, Justin) (Entered: 09/06/2016)
09/02/201641Hearing Held (Bk Motion) (RE: related document(s) 9 Motion for Abstention Under Section 305)- RULING - GRANTED; ORDER TO FOLLOW (Jackson, Wendy Ann) (Entered: 09/02/2016)