Case number: 2:18-bk-22691 - Las Tunas DCE, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Las Tunas DCE, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    10/29/2018

  • Last Filing

    02/19/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
BARDEBTOR, RestrictedDISMISSED, CLOSED, Repeat-cacb, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-22691-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/29/2018
Date terminated:  02/11/2019
Debtor dismissed:  01/23/2019
341 meeting:  12/03/2018
Deadline for objecting to discharge:  02/01/2019

Debtor

Las Tunas DCE, LLC

1062 Las Tunas Dr.
San Gabriel, CA 91776
LOS ANGELES-CA
Tax ID / EIN: 20-8256863

represented by
Henry D Paloci

Henry D Paloci III PA
5210 Lewis Rd. #5
Agoura Hills
Agoura Hills, CA 91301
805-279-1225
Fax : 866-565-6345
Email: hpaloci@hotmail.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/19/2019Receipt of Court Cost Paid in Full - $350.00 by 19. Receipt Number 20232949. (admin) (Entered: 02/19/2019)
02/11/201969Bankruptcy 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. (Fortier, Stacey) (Entered: 02/11/2019)
02/08/201968BNC Certificate of Notice (RE: related document(s) 67 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 02/08/2019. (Admin.) (Entered: 02/08/2019)
02/06/201967Notice to Pay Court Costs Due Sent To: Henry Paloci, Esq., Total Amount Due $350 . (Fortier, Stacey) (Entered: 02/06/2019)
01/25/201966BNC Certificate of Notice - PDF Document. (RE: related document(s) 63 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2019. (Admin.) (Entered: 01/25/2019)
01/25/201965BNC Certificate of Notice (RE: related document(s) 64 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 14. Notice Date 01/25/2019. (Admin.) (Entered: 01/25/2019)
01/23/201964Notice of dismissal with restriction for against debtor's refiling (BNC) (Fortier, Stacey) (Entered: 01/23/2019)
01/23/201963ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed for 180 days. (BNC-PDF)Barred Debtor Las Tunas DCE, LLC starting 1/23/2019 to 7/22/2019 Signed on 1/23/2019 (RE: related document(s) 1 Voluntary Petition (Fortier, Stacey) (Entered: 01/23/2019)
01/15/201962Notice of lodgment of Order Granting Motion To Dismiss Case And Dismissing Chapter 11 Proceeding With A 180 Day Bar To Refiling, with Proof of Service Filed by Creditor William B. Wright (RE: related document(s) 40 Motion to Dismiss Debtor With Prejudice Pursuant To 11 U.S.C. §1112(b), with Proof of Service Filed by Creditor William B. Wright). (Unruh, Carol) (Entered: 01/15/2019)
01/05/201961BNC Certificate of Notice (RE: related document(s) 59 Notice to creditors (BNC)) No. of Notices: 14. Notice Date 01/05/2019. (Admin.) (Entered: 01/05/2019)