Real Estate Recovery Misson
11
Vincent P. Zurzolo
10/09/2018
12/19/2018
Yes
v
PlnDue, DsclsDue, Incomplete, BARDEBTOR, RestrictedDISMISSED |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Real Estate Recovery Misson
200 South Garfield Avenue, Ste 300 Alhambra, CA 91801 LOS ANGELES-CA Tax ID / EIN: 26-3763022 |
represented by |
Peter L Nisson
Nisson & Nisson 1530 N Coast Hwy Ste B Laguna Beach, CA 92651 949-715-1090 Fax : 949-715-4317 Email: peternisson@gmail.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/19/2018 | 31 | 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. (RE: related document(s)[3] Meeting of Creditors Chapter 11, [15] Summary of Assets and Liabilities (Official Form 106Sum or 206Sum) filed by Debtor Real Estate Recovery Misson, [19] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA)) (Johnson, Tina R.) |
12/06/2018 | 30 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[25] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 12/06/2018. (Admin.) |
12/06/2018 | 29 | BNC Certificate of Notice (RE: related document(s)[26] Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 12/06/2018. (Admin.) |
12/06/2018 | 28 | BNC Certificate of Notice (RE: related document(s)[27] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 4. Notice Date 12/06/2018. (Admin.) |
12/04/2018 | 27 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Carranza, Shemainee) (Entered: 12/04/2018) |
12/04/2018 | 26 | Notice of dismissal (BNC) (Carranza, Shemainee) CORRECTION: ENTERED DUE TO CLERICAL ERROR. BNC NOT SENT. Modified on 12/4/2018 (Carranza, Shemainee). (Entered: 12/04/2018) |
12/04/2018 | 25 | ORDER Granting United States Trustee's Motion to Dismiss And Dismissing Case With 180 Day Bar to Refiling Chapter 11 (BNC-PDF)Barred Debtor Real Estate Recovery Misson starting 12/4/2018 to 6/2/2019 Signed on 12/4/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Real Estate Recovery Misson, 9 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Carranza, Shemainee) (Entered: 12/04/2018) |
12/03/2018 | 24 | Notice of lodgment of Order with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[9] U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion under 11 U.S.C. Section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Legal Assistant with proof of service Filed by U.S. Trustee United States Trustee (LA).). (Morrison, Kelly) |
11/30/2018 | 23 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[22] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 11/30/2018. (Admin.) |
11/28/2018 | 22 | Order Denying Motion to Dismiss (BNC-PDF). (Related Doc # [20]) Signed on 11/28/2018. (Carranza, Shemainee) |