Case number: 2:17-bk-12631 - Bridgestream Management LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Bridgestream Management LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ernest M. Robles

  • Filed

    03/06/2017

  • Last Filing

    12/15/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-12631-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset

Date filed:  03/06/2017

Debtor

Bridgestream Management LLC

3218 E. Holt Ave.
West Covina, CA 91791
LOS ANGELES-CA
Tax ID / EIN: 45-4589472

represented by
W. Derek May

Law Office of W. Derek May
400 N. Mountain Ave., Suite 215B
Upland, CA 91786
909-920-0443
Email: wdmlaw17@gmail.com

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
12/15/201767Bankruptcy 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. (Lomeli, Lydia R.)
11/23/201766BNC Certificate of Notice - PDF Document. (RE: related document(s)[63] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/23/2017. (Admin.)
11/23/201765BNC Certificate of Notice (RE: related document(s)[64] Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 11/23/2017. (Admin.)
11/21/201764Notice of dismissal (BNC) (Lomeli, Lydia R.)
11/21/201763Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 11/21/2017 (RE: related document(s)[2] Meeting of Creditors Chapter 11 & 12, [11] Hearing (Bk Other) Set, [20] Hearing (Bk Other) Set). (Lomeli, Lydia R.)
11/17/201762Declaration re: W. Derek May in Support of Order Dismissing Case, with attached proof of service; Filed by Debtor Bridgestream Management LLC (RE: related document(s)[47] Motion to Dismiss Debtor after Disbursements are Made and to Approve Disbursements of Remaining Proceeds of Sale; Memorandum of Points and Authorities and Declaration of W. Derek May in Support Thereof, Supporting Exhibits "1" and "2&q). (May, W.)
11/01/201761Small Business Monthly Operating Report for Filing Period September 2017 Filed by Debtor Bridgestream Management LLC. (May, W.)
11/01/201760Small Business Monthly Operating Report for Filing Period August 2017 Filed by Debtor Bridgestream Management LLC. (May, W.)
09/29/201759BNC Certificate of Notice - PDF Document. (RE: related document(s)[57] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2017. (Admin.)
09/29/201758BNC Certificate of Notice - PDF Document. (RE: related document(s)[56] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2017. (Admin.)