Ben & Reef Gardens, Inc.
7
Ernest M. Robles
09/18/2018
05/17/2019
No
v
TrDismRqst, DISMISSED, CLOSED, Repeat-cacb, CONVERTED |
Assigned to: Ernest M. Robles Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Ben & Reef Gardens, Inc.
32222 Agua Dulce Road Santa Clarita, CA 91390 LOS ANGELES-CA Tax ID / EIN: 26-2315189 dba Gardens of Paradise |
represented by |
William H Brownstein
11755 Wilshire Boulevard Suite 1250 Los Angeles, CA 90025-1540 310-458-0048 Fax : 310-362-3212 Email: Brownsteinlaw.bill@gmail.com |
Trustee Wesley H Avery (TR)
758 E. Colorado Blvd., Suite 210 Pasadena, CA 91101 (626) 395-7576 |
represented by |
M Douglas Flahaut
Arent Fox, LLP 555 W Fifth St 48th fl Los Angeles, CA 90013 213-443-7559 Fax : 213-629-7401 Email: flahaut.douglas@arentfox.com Aram Ordubegian
Arent Fox LLP 555 W 5th St 48th Fl Los Angeles, CA 90013-1065 213-629-7410 Fax : 213-629-7401 Email: ordubegian.aram@arentfox.com Annie Y Stoops
Arent Fox LLP 555 W Fifth St 48Fl Los Angeles, CA 90013 213-629-7400 Fax : 213-629-7401 Email: annie.stoops@arentfox.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@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 | 86 | Bankruptcy 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. (Lomeli, Lydia R.) (Entered: 05/17/2019) |
04/10/2019 | 85 | Mandate on Appeals RE: Appeal BAP Number: CC 18-1343 - Ruling: Dismissed (Originally filed at BAP 03/27/2019). (RE: related document(s) 76 BAP/USDC dismissal of appeal). (Milano, Sonny) (Entered: 04/10/2019) |
03/13/2019 | 84 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 81 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2019. (Admin.) (Entered: 03/13/2019) |
03/13/2019 | 83 | BNC Certificate of Notice (RE: related document(s) 82 Notice of dismissal (BNC)) No. of Notices: 30. Notice Date 03/13/2019. (Admin.) (Entered: 03/13/2019) |
03/11/2019 | 82 | Notice of dismissal (BNC) re 81 (Evangelista, Maria) (Entered: 03/11/2019) |
03/11/2019 | 81 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 3/11/2019 (RE: related document(s) 39 Transcript, 45 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Wesley H Avery (TR)). (Evangelista, Maria) (Entered: 03/11/2019) |
03/08/2019 | 80 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 75 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2019. (Admin.) (Entered: 03/08/2019) |
03/08/2019 | 79 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 74 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2019. (Admin.) (Entered: 03/08/2019) |
03/08/2019 | 78 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 73 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2019. (Admin.) (Entered: 03/08/2019) |
03/08/2019 | Receipt of Photocopies Fee - $10.50 by 71. Receipt Number 20233310. (admin) (Entered: 03/08/2019) |