SSRE Holdings, LLC
11
Julia W. Brand
01/15/2021
12/14/2021
Yes
v
Subchapter_V, SmBus, PlnDue, Incomplete, DISMISSED, CLOSED |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor SSRE Holdings, LLC
1435 N Harbor Blvd #43 Fullerton, CA 92835 LOS ANGELES-CA Tax ID / EIN: 47-1304629 dba Signature Fresh |
represented by |
Stephen R Wade
Law Offices of Stephen R Wade PC 405 North Indian Hill Blvd. Claremont, CA 91711 909-985-6500 Fax : 909-912-8887 Email: srw@srwadelaw.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 |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/14/2021 | 110 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 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 SSRE Holdings, LLC, 9 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 10 Order (Generic) (BNC-PDF), 18 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), 21 Motion for Relief from Stay - Personal Property filed by Creditor PMC Financial Services Group, LLC, 81 Transcript, 86 Transcript, 93 Transcript) (Bryant, Sandra R.) (Entered: 12/14/2021) |
10/31/2021 | 109 | BNC Certificate of Notice - PDF Document. (RE: related document(s)106 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 10/31/2021. (Admin.) (Entered: 10/31/2021) |
10/31/2021 | 108 | BNC Certificate of Notice (RE: related document(s)107 Notice of dismissal (BNC)) No. of Notices: 32. Notice Date 10/31/2021. (Admin.) (Entered: 10/31/2021) |
10/29/2021 | 107 | Notice of dismissal (BNC) (Kaaumoana, William) |
10/29/2021 | 106 | Order Granting Motion of the Debtor to Dismiss Chapter 11 Case (BNC-PDF). (Related Doc [101]) Signed on 10/29/2021. (Kaaumoana, William) |
10/07/2021 | 105 | Response to (related document(s): [101] Motion to Dismiss Debtor filed by Debtor SSRE Holdings, LLC) -- Subchapter V Trustee's Limited Response And Statement Of Conditional Support Re Debtor's Motion To Dismiss Chapter 11 Case, With Proof Of Service Filed by Trustee Moriah Douglas Flahaut (TR) (Flahaut (TR), Moriah) |
10/07/2021 | 104 | Statement PMC Financial Services Group, LLC's Statement in Support of Dismissal of the Debtor's Chapter 11 Bankruptcy Case [Docket No. 101] Filed by Creditor PMC Financial Services Group, LLC. (Napolitano, Anthony) |
09/28/2021 | 103 | Hearing Set (RE: related document(s)[101] Dismiss Debtor filed by Debtor SSRE Holdings, LLC) The Hearing date is set for 10/21/2021 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) |
09/28/2021 | 102 | Statement in Support of Debtor's Motion to Dismiss Chapter 11 Case Filed by Stockholder Zirkle Group, LLC. (Baum, Richard) |
09/27/2021 | 101 | Motion to Dismiss Debtor Filed by Debtor SSRE Holdings, LLC (Wade, Stephen) |