Summit, LLC
11
Ernest M. Robles
07/15/2022
06/01/2023
Yes
v
CLOSED, DISMISSED |
Assigned to: Ernest M. Robles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Summit, LLC
445 S. Beverly Dr., Ste. 100 Beverly Hills, CA 90212 LOS ANGELES-CA Tax ID / EIN: 32-0442564 |
represented by |
Lane K Bogard
Haberbush, LLP 444 W. Ocean Blvd., Ste 1400 Long Beach, CA 90802 562-435-3456 Fax : 562-435-0633 Email: lbogard@lbinsolvency.com David B Golubchik
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: dbg@lnbyg.com TERMINATED: 10/19/2022 Jonathan Gottlieb
Levene, Neale, Bender, Yoo & Golubchik LLP 2818 La Cienega Ave Los Angeles, CA 90034 310-229-1234 Email: jdg@lnbyg.com TERMINATED: 10/19/2022 David R Haberbush
444 W Ocean Blvd Ste 1400 Long Beach, CA 90802 562-435-3456 Fax : 562-435-6335 Email: dhaberbush@lbinsolvency.com Vanessa M Haberbush
Haberbush, LLP 444 W Ocean Blvd Ste 1400 Long Beach, CA 90802 562-435-3456 Fax : 562-435-6335 Email: vhaberbush@lbinsolvency.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 |
---|---|---|
06/01/2023 | 129 | 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. (RE: related document(s)9 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 71 Order Setting Last Day To File Proofs of Claim (BNC-PDF), 83 Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF)) (LG) (Entered: 06/01/2023) |
05/25/2023 | 128 | Notice to Pay Court Costs Due Sent To: Lane K Bogard, debtor's attorney, Total Amount Due $0 . (LG) (Entered: 05/25/2023) |
05/19/2023 | 127 | BNC Certificate of Notice - PDF Document. (RE: related document(s)124 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 05/19/2023. (Admin.) (Entered: 05/19/2023) |
05/19/2023 | 126 | BNC Certificate of Notice (RE: related document(s)125 Notice of dismissal (BNC)) No. of Notices: 13. Notice Date 05/19/2023. (Admin.) (Entered: 05/19/2023) |
05/17/2023 | 125 | Notice of dismissal (BNC) (LG) (Entered: 05/17/2023) |
05/17/2023 | 124 | Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc # 122) Signed on 5/17/2023. (LG) (Entered: 05/17/2023) |
05/10/2023 | 123 | Notice of lodgment of Order Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)122 Motion to Dismiss Debtor based upon Debtor's Failure to Comply with Prior Court Order). (Attachments: # 1 COS) (Yip, Hatty) (Entered: 05/10/2023) |
05/10/2023 | 122 | Motion to Dismiss Debtor based upon Debtor's Failure to Comply with Prior Court Order Filed by U.S. Trustee United States Trustee (LA) (Attachments: # 1 COS) (Yip, Hatty) (Entered: 05/10/2023) |
04/26/2023 | 121 | Notice of Failure to Timely Comply with United States Trustee Requirements Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)60 Order Mandating Continuing Compliance And Setting Deadline To Retain New Counsel And File Disclosure Statement (BNC-PDF) (Related Doc # 35) Signed on 10/25/2022 (LG)). (Attachments: # 1 COS) (Yip, Hatty) (Entered: 04/26/2023) |
02/23/2023 | 120 | Voluntary Dismissal of Motion Filed by Debtor Summit, LLC (RE: related document(s)110 Motion for approval of chapter 11 disclosure statement Notice of Motion and Motion for Order: (1) Approving the Adequacy of Debtor's Chapter 11 Disclosure Statement describing Chapter 11 Plan of Reorganization; (2) Authorizing Debtor to Solicit). (Haberbush, Vanessa) (Entered: 02/23/2023) |