Case number: 2:21-bk-10327 - SSRE Holdings, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    SSRE Holdings, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    01/15/2021

  • Last Filing

    12/14/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-10327-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/15/2021
Date terminated:  12/14/2021
Debtor dismissed:  10/29/2021
341 meeting:  02/17/2021
Deadline for objecting to discharge:  04/19/2021

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

Latest Dockets

Date Filed#Docket Text
12/14/2021110Bankruptcy 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)
10/31/2021109BNC 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)
10/31/2021108BNC 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)
10/29/2021107Notice of dismissal (BNC) (Kaaumoana, William)
10/29/2021106Order Granting Motion of the Debtor to Dismiss Chapter 11 Case (BNC-PDF). (Related Doc [101]) Signed on 10/29/2021. (Kaaumoana, William)
10/07/2021105Response 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)
10/07/2021104Statement 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)
09/28/2021103Hearing 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.)
09/28/2021102Statement in Support of Debtor's Motion to Dismiss Chapter 11 Case Filed by Stockholder Zirkle Group, LLC. (Baum, Richard)
09/27/2021101Motion to Dismiss Debtor Filed by Debtor SSRE Holdings, LLC (Wade, Stephen)