Case number: 2:16-bk-21313 - Summerwood Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Summerwood Corporation

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    08/24/2016

  • Last Filing

    05/31/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-21313-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  08/24/2016
341 meeting:  09/29/2016

Debtor

Summerwood Corporation

39360 3rd Street East, #307
Palmdale, CA 93550
LOS ANGELES-CA
Tax ID / EIN: 95-4481216

represented by
Michael Avanesian

Avanesian Law Firm
801 N. Brand Blvd.
Suite #1130
Glendale, CA 91203
818-276-2477
Fax : 818-208-4550
Email: michael@avanesianlaw.com

U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: melanie.scott@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/31/201735Bankruptcy 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. (Bryant, Sandra R.)
01/06/201734BNC Certificate of Notice - PDF Document. (RE: related document(s)[31] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/06/2017. (Admin.)
01/06/201733BNC Certificate of Notice (RE: related document(s)[32] Notice of dismissal (BNC)) No. of Notices: 15. Notice Date 01/06/2017. (Admin.)
01/04/201732Notice of dismissal (BNC) (Beauchamp (Cheek), Sonia)
01/04/201731Order Dismissing Case UNDER 11 U.S.C. §1112(b)(1)- Debtor Dismissed (BNC-PDF). Signed on 1/4/2017 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Summerwood Corporation, [6] Meeting of Creditors Chapter 11 & 12, Hearing (Bk Motion) Set, [26] Notice of Hearing filed by Debtor Summerwood Corporation, [27] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, [29] Hearing (Bk Other) Continued). (Beauchamp (Cheek), Sonia)
12/21/201630Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[18] U.S. Trustee Motion to dismiss or convert or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Bankruptcy Analyst). (Mar, Alvin)
11/22/2016Hearing (Bk Motion) Continued (RE: related document(s) [18] U.S. TRUSTEE MOTION TO DISMISS OR CONVERT filed by United States Trustee (LA)) Hearing to be held on 12/08/2016 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for [18], (Williams, Tren)
11/22/201629Hearing Continued re Chapter 11 Scheduling and Case Management Conference. Hearing to be held on 12/8/2016 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Williams, Tren)
11/08/201628Reply to (related document(s): [25] Opposition filed by Creditor 12th Street West, LLC) Filed by U.S. Trustee United States Trustee (LA) (Mar, Alvin)
11/04/201627Hearing Continued re Chapter 11 Scheduling and Case Management Conference. Hearing to be held on 11/17/2016 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Williams, Tren)