Red Booth, Inc.
11
Ernest M. Robles
10/23/2017
Yes
v
DISMISSED, CLOSED |
Assigned to: Ernest M. Robles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Red Booth, Inc.
5757 W. Century Blvd #700 Los Angeles, CA 90045 LOS ANGELES-CA Tax ID / EIN: 46-2880378 |
represented by |
Sandford L. Frey
Leech Tishman Fuscaldo & Lampl, Inc. 200 South Los Robles Avenue Suite 210 Pasadena, CA 91101 626-796-4000 Fax : 626-795-6321 Email: sfrey@leechtishman.com Stuart I Koenig
Leech Tishman Fuscaldo & Lampl, Inc. 200 South Los Robles Avenue Suite 210 Pasadena, CA 91101 626-796-4000 Fax : 626-795-6321 Email: Skoenig@leechtishman.com Crystal H Thorton-Illar
Leech Tishman Fuscaldo & Lampl LLC 525 WM Penn Pl Fl 28 Pittsburgh, PA 15219 412-261-1600 |
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 Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/17/2019 | 192 | 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.) (Entered: 05/17/2019) |
04/25/2019 | 191 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[188] Order Dismissing Case (BNC-PDF)) No. of Notices: 2. Notice Date 04/25/2019. (Admin.) |
04/25/2019 | 190 | BNC Certificate of Notice (RE: related document(s)[189] Notice of dismissal (BNC)) No. of Notices: 25. Notice Date 04/25/2019. (Admin.) |
04/23/2019 | 189 | Notice of dismissal (BNC) (Lomeli, Lydia R.) |
04/23/2019 | 188 | Order (1) Denying Motion To Approve Adequacy Of Second Amended Joint Disclosure Statement And (2) Dismissing Case [Doc. No. 164] (BNC-PDF). Signed on 4/23/2019 (RE: related document(s)[5] Meeting of Creditors Chapter 11, [7] Hearing (Bk Other) Set, [69] Disclosure Statement filed by Debtor Red Booth, Inc., [72] Notice of Hearing filed by Debtor Red Booth, Inc., [116] Hearing (Bk Motion) Set, [118] Notice of Hearing filed by Debtor Red Booth, Inc.). (Lomeli, Lydia R.) |
04/23/2019 | 187 | Hearing Held (RE: related document(s)[120] Motion to Continue/Reschedule Hearing filed by Debtor Red Booth, Inc.) (read ruling attached). Court to prepare the order. DENY approval of the Debtors Second Amended Joint Disclosure Statement and DISMISS the Debtors cases. (Lomeli, Lydia R.) Additional attachment(s) added on 4/23/2019 (Lomeli, Lydia R.). |
04/23/2019 | 186 | Hearing Held (RE: related document(s)[164] Motion for approval of chapter 11 disclosure statement filed by Debtor Red Booth, Inc.) (read ruling attached). Court to prepare the order. DENY approval of the Debtors Second Amended Joint Disclosure Statement and DISMISS the Debtors cases. (Lomeli, Lydia R.) Additional attachment(s) added on 4/23/2019 (Lomeli, Lydia R.). |
04/19/2019 | 185 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[183] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 04/19/2019. (Admin.) |
04/18/2019 | 184 | Status report Filed by Debtor Red Booth, Inc. (RE: related document(s)[164] Motion for approval of chapter 11 disclosure statement Second Amended Disclosure Statement Filed Jointly by Debtors, Rideshare Port Management, LLC and Red Booth, Inc., [180] Stipulation and ORDER thereon (BNC-PDF), [183] Order (Generic) (BNC-PDF)). (Frey, Sandford) |
04/17/2019 | 183 | Order To Comply Re Status Report. Debtor shall file the required status report by no later than 12:00 p.m. on April 18, 2019. (BNC-PDF) (Related Doc # [180]) Signed on 4/17/2019 (Lewis, Litaun) |