Case number: 2:23-bk-12014 - S.M.M. Investments, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    S.M.M. Investments, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    04/03/2023

  • Last Filing

    05/22/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, CLOSED, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-12014-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/03/2023
Date terminated:  05/22/2023
Debtor dismissed:  05/17/2023
341 meeting:  05/22/2023
Deadline for objecting to discharge:  07/07/2023

Debtor

S.M.M. Investments, Inc.

c/o Agent of Process
3410 LaSierra Ave Ste F551
Riverside, CA 92503
LOS ANGELES-CA
Tax ID / EIN: 84-5047770

represented by
Lionel E Giron

Law Offices of Lionel E Giron
340 E. 2nd Street
Suite 302
Ste 302
Los Angeles, CA 90012
909-397-7260
Fax : 909-397-7277
Email: ecf@lglawoffices.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/22/202332Bankruptcy 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. (SF) (Entered: 05/22/2023)
05/19/202331BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/19/2023. (Admin.) (Entered: 05/19/2023)
05/19/202330BNC Certificate of Notice - PDF Document. (RE: related document(s)28 Notice to creditors (BNC-PDF)) No. of Notices: 4. Notice Date 05/19/2023. (Admin.) (Entered: 05/19/2023)
05/17/202329Notice to Pay Court Costs Due Sent To: Lionel E Giron Esq., Total Amount Due $0 . (SF)
05/17/202328Notice to creditors re order of dismissal with 90 days restriction to re-filing from entry of this order (BNC-PDF) (WT)
05/17/202327Order Dismissing Case -with 90 day restriction from filing after the entry of tgis order. Debtor Dismissed (BNC-PDF). Signed on 5/17/2023 (RE: related document(s)[1]) filed by U.S. Trustee United States Trustee (LA)). (WT)
05/16/202326Notice of lodgment of order approving stipulation dismissing case Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[25] Stipulation By United States Trustee (LA) and Debtor to voluntarily dismiss the bankruptcy case). (Maroko, Ron)
05/16/202325Stipulation By United States Trustee (LA) and Debtor to voluntarily dismiss the bankruptcy case Filed by U.S. Trustee United States Trustee (LA) (Maroko, Ron)
05/08/202324Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 5/22/2023 at 08:30 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. (Maroko, Ron)
04/28/202323Request for courtesy Notice of Electronic Filing (NEF) Filed by Neue, Mike. (Neue, Mike)