Bridgestream Management LLC
11
Ernest M. Robles
03/06/2017
12/15/2017
Yes
v
PlnDue, DsclsDue |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/15/2017 | 67 | 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. (Lomeli, Lydia R.) |
11/23/2017 | 66 | BNC 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.) |
11/23/2017 | 65 | BNC Certificate of Notice (RE: related document(s)[64] Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 11/23/2017. (Admin.) |
11/21/2017 | 64 | Notice of dismissal (BNC) (Lomeli, Lydia R.) |
11/21/2017 | 63 | Order 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.) |
11/17/2017 | 62 | Declaration 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.) |
11/01/2017 | 61 | Small Business Monthly Operating Report for Filing Period September 2017 Filed by Debtor Bridgestream Management LLC. (May, W.) |
11/01/2017 | 60 | Small Business Monthly Operating Report for Filing Period August 2017 Filed by Debtor Bridgestream Management LLC. (May, W.) |
09/29/2017 | 59 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[57] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/29/2017. (Admin.) |
09/29/2017 | 58 | BNC 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.) |