Case number: 2:20-bk-20907 - SZ Covina Capital Partners - California Central Bankruptcy Court

Case Information
  • Case title

    SZ Covina Capital Partners

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ernest M. Robles

  • Filed

    12/12/2020

  • Last Filing

    03/17/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, Subchapter_V, SmBus, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-20907-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/12/2020
Date terminated:  03/12/2021
Debtor dismissed:  02/24/2021
341 meeting:  01/15/2021
Deadline for objecting to discharge:  03/16/2021

Debtor

SZ Covina Capital Partners

4031 Flat Rock Dr
Riverside, CA 92505
LOS ANGELES-CA
Tax ID / EIN: 46-0562176
dba
Sky Zone Covina


represented by
Todd M Arnold

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste 1700
Suite 1700
Los Angeles, CA 90067
(310) 229-1234
Fax : (310) 229-1244
Email: tma@lnbyg.com

Ron Bender

Levene, Neale, Bender, Yoo & Brill L.L.P
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: rb@lnbyg.com

Trustee

Moriah Douglas Flahaut (TR)

555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559

 
 
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

Latest Dockets

Date Filed#Docket Text
03/17/202153Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $4,231.75. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $987672.02, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah) (Entered: 03/17/2021)
03/12/202152Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcycase 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SZ Covina Capital Partners, 7 Hearing (Bk Motion) Set, 33 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) (Lomeli, Lydia R.) Modified on 5/27/2021 (Corona, Heidi). Modified on 6/15/2023 (LF2). (Entered: 03/12/2021)
02/26/202151BNC Certificate of Notice - PDF Document. (RE: related document(s)48 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 02/26/2021. (Admin.) (Entered: 02/26/2021)
02/26/202150BNC Certificate of Notice (RE: related document(s)49 Notice of dismissal (BNC)) No. of Notices: 41. Notice Date 02/26/2021. (Admin.) (Entered: 02/26/2021)
02/24/202149Notice of dismissal (BNC) (Lomeli, Lydia R.) (Entered: 02/24/2021)
02/24/202148Order Granting Motion to Dismiss Case
Debtor
Dismissed (BNC-PDF). (Related Doc # 40) Signed on 2/24/2021. (Lomeli, Lydia R.) (Entered: 02/24/2021)
02/24/202147Declaration re: Supplemental Declaration In Support Of Debtor's Motion To Dismiss Chapter 11 Case Filed by Debtor SZ Covina Capital Partners (RE: related document(s)40 Motion to Dismiss Debtor Debtor's Notice Of Motion And Motion To Dismiss Chapter 11 Case; Memorandum Of Points And Authorities And Declaration In Support Thereof). (Arnold, Todd) (Entered: 02/24/2021)
02/19/202146Hearing Held on 2-17-21 re Hearing re 6 status conference to be convened under 11 U.S.C. § 1188(a) (theSubchapter V Status Conference) - The Courts tentative ruling was amended on the record. The Debtor will file a declaration and lodge an order conforming with the Courts comments as stated on the record. For the reasons set forth, the case is DISMISSED (See Ruling Attached); (Evangelista, Maria) Additional attachment(s) added on 2/19/2021 (Evangelista, Maria). (Entered: 02/19/2021)
02/18/202145Hearing Held on 2-17-21 re RE: 40 Motion to Dismiss Debtor Debtor's Notice Of Motion And Motion To Dismiss Chapter 11 Case - The Courts tentative ruling was amended on the record. The Debtor will file a declaration and lodge an order conforming with the Courts comments as stated on the record. For the reasons set forth, the case is DISMISSED (SEE RULING ATTACHED); (Evangelista, Maria) Additional attachment(s) added on 2/18/2021 (Evangelista, Maria). (Entered: 02/18/2021)
02/06/202144BNC Certificate of Notice - PDF Document. (RE: related document(s)43 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2021. (Admin.) (Entered: 02/06/2021)