Case number: 2:23-bk-13518 - The BW Hampton Group, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    The BW Hampton Group, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    06/07/2023

  • Last Filing

    04/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-13518-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/07/2023
Date terminated:  04/08/2024
Debtor dismissed:  03/20/2024
341 meeting:  07/10/2023
Deadline for objecting to discharge:  09/08/2023

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

Latest Dockets

Date Filed#Docket Text
04/08/2024125Bankruptcy 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)
03/22/2024124BNC 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)
03/22/2024123BNC 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)
03/20/2024122Notice of dismissal (BNC) (TM) (Entered: 03/20/2024)
03/20/2024121Order 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)
03/20/2024120Notice 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)
03/19/2024119Declaration 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)
03/15/2024118Declaration 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)
03/08/2024117BNC 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)
03/08/2024116Chapter 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)