Bona Fide Ventures LLC
11
Ernest M. Robles
01/09/2019
Yes
v
DISMISSED, CLOSED, PlnDue, DsclsDue |
Assigned to: Ernest M. Robles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Bona Fide Ventures LLC
27760 Palos Verdes Drive East Rancho Palos Verdes, CA 90275 LOS ANGELES-CA Tax ID / EIN: 21-8532133 |
represented by |
Roksana D. Moradi-Brovia
RESNIK HAYES MORADI LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 (818) 285-0100 Fax : (818) 855-7013 Email: roksana@rhmfirm.com Matthew D. Resnik
Resnik Hayes Moradi 17609 Ventura Blvd. Suite 314 Encino, CA 91316 (818)285-0100 Fax : (818)855-7013 Email: matt@rhmfirm.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 |
---|---|---|
07/16/2019 | 60 | 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: 07/16/2019) |
05/25/2019 | 59 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[56] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/25/2019. (Admin.) |
05/25/2019 | 58 | BNC Certificate of Notice (RE: related document(s)[57] Notice of dismissal (BNC)) No. of Notices: 9. Notice Date 05/25/2019. (Admin.) |
05/23/2019 | 57 | Notice of dismissal (BNC) (Lomeli, Lydia R.) |
05/23/2019 | 56 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 5/23/2019 (RE: related document(s)[4] Meeting of Creditors Chapter 11, [9] Motion for Relief from Stay - Real Property filed by Creditor Sterk Investments, Inc., [11] Motion for Relief from Stay - Real Property filed by Creditor Sterk Investments, Inc., [17] Motion for Relief from Stay - Real Property filed by Creditor Neal Cohen and Sally Cohen; Neal Cohen & Vera Cohen; Charles B Serlin, Trustee of the Charles B Serlin Living Trust 1/1/2015; Janice L Piraino & John K Piraino, Trustees of the Piraino Family Trust; A, [32] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), [49] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Lomeli, Lydia R.) |
05/22/2019 | 55 | Hearing Held re Hearing RE: [49] U.S. Trustee Motion to dismiss or convert or appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon - the Motion to Dismiss is GRANTED. Party to lodge order: US trustee (See Ruling Attached); (Evangelista, Maria) |
05/20/2019 | 54 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Orantes, Giovanni. (Orantes, Giovanni) |
04/29/2019 | 53 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Lally, David. (Lally, David) (Entered: 04/29/2019) |
04/17/2019 | 52 | BNC Certificate of Notice (RE: related document(s) 51 Notice of UST's motion to dism. or Conv. Case (11 to 7) or in the alternative, to file disclosure statement and plan (BNC)) No. of Notices: 9. Notice Date 04/17/2019. (Admin.) (Entered: 04/17/2019) |
04/15/2019 | 51 | Notice of UST's motion to dism. or Conv. Case (11 to 7) or in the alternative, to file disclosure statement and plan (BNC) (Evangelista, Maria) (Entered: 04/15/2019) |