The BW Hampton Group, Inc.
11
Sandra R. Klein
06/07/2023
04/08/2024
Yes
v
DISMISSED, CLOSED |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor The BW Hampton Group, Inc.
1210 South Brand Blvd. Glendale, CA 91204 LOS ANGELES-CA Tax ID / EIN: 20-8139061 |
represented by |
Portillo Ronk Legal Team
5716 Corsa Ave., Ste. 207 Westlake Village, CA 91362 805-203-6123 Fax : 805-830-1717 Kevin C Ronk
Portillo Ronk Legal Team 5716 Corsa Ave Ste 207 Westlake Village, CA 91362 805-203-6123 Email: kevin@cym.law |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/08/2024 | 125 | 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 The BW Hampton Group, Inc., 2 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 3 Order setting initial status conference in chapter 11 case (BNC-PDF), 68 Motion for Conditional Use of Cash Collateral filed by Debtor The BW Hampton Group, Inc., 75 Amended Disclosure Statement filed by Debtor The BW Hampton Group, Inc., 97 Amended Motion filed by Debtor The BW Hampton Group, Inc.) (TM) (Entered: 04/08/2024) |
03/22/2024 | 124 | BNC Certificate of Notice - PDF Document. (RE: related document(s)121 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 2. Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024) |
03/22/2024 | 123 | BNC Certificate of Notice (RE: related document(s)122 Notice of dismissal (BNC)) No. of Notices: 9. Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024) |
03/20/2024 | 122 | Notice of dismissal (BNC) (TM) (Entered: 03/20/2024) |
03/20/2024 | 121 | Order Granting Motion of Debtor to Dismiss Case and Dismissing Bankruptcy Case Debtor Dismissed (BNC-PDF). (Related Doc # 106) Signed on 3/20/2024. (TM) (Entered: 03/20/2024) |
03/20/2024 | 120 | Notice of lodgment Filed by Debtor The BW Hampton Group, Inc. (RE: related document(s)106 Motion to Dismiss Debtor Notice of Motion and Motion of Debtor to Dismiss Bankruptcy Case; Memorandum of Points and Authorities; Declaration of Cora Oriel Filed by Debtor The BW Hampton Group, Inc.). (Ronk, Kevin) (Entered: 03/20/2024) |
03/19/2024 | 119 | Declaration re: of Kevin Ronk Regarding The BW Hampton Group, Inc's Payment of U.S. Trustee Quarterly Fees Filed by Debtor The BW Hampton Group, Inc. (RE: related document(s)106 Motion to Dismiss Debtor Notice of Motion and Motion of Debtor to Dismiss Bankruptcy Case; Memorandum of Points and Authorities; Declaration of Cora Oriel). (Ronk, Kevin) (Entered: 03/19/2024) |
03/15/2024 | 118 | Declaration re: Supplemental Declaration of Corazon Oriel In Support of Debtor's Motion to Dismiss Bankruptcy Case Filed by Debtor The BW Hampton Group, Inc. (RE: related document(s)106 Motion to Dismiss Debtor Notice of Motion and Motion of Debtor to Dismiss Bankruptcy Case; Memorandum of Points and Authorities; Declaration of Cora Oriel). (Ronk, Kevin) (Entered: 03/15/2024) |
03/08/2024 | 117 | BNC Certificate of Notice - PDF Document. (RE: related document(s)110 ORDER shortening time (BNC-PDF)) No. of Notices: 2. Notice Date 03/08/2024. (Admin.) (Entered: 03/08/2024) |
03/08/2024 | 116 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor The BW Hampton Group, Inc.. (Ronk, Kevin) (Entered: 03/08/2024) |