Case number: 6:16-bk-11807 - Scion Capital Holdings, LLC an Ohio limitied liabi - California Central Bankruptcy Court

Case Information
  • Case title

    Scion Capital Holdings, LLC an Ohio limitied liabi

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    03/01/2016

  • Last Filing

    07/29/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:16-bk-11807-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/01/2016
Debtor dismissed:  04/12/2016
341 meeting:  03/30/2016

Debtor

Scion Capital Holdings, LLC an Ohio limitied liability company

1442 Willowbend Way
Beaumont, CA 92223
RIVERSIDE-CA
Tax ID / EIN: 11-3723807

represented by
Michael Avanesian

Avanesian Law Firm
801 N. Brand Blvd.
Suite #1130
Glendale, CA 91203
818-276-2477
Fax : 818-208-4550
Email: michael@avanesianlaw.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Jason K Schrader

3801 University Ave
Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: jason.K.Schrader@usdoj.gov

Mohammad Tehrani

3801 University Ave Ste 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: Mohammad.V.Tehrani@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/29/201633Bankruptcy 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. (Mason, Shari)
06/10/201632BNC Certificate of Notice - PDF Document. (RE: related document(s)[30] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/10/2016. (Admin.)
06/08/201631Document/Hearing Held - GRANTED - (RE: related document(s)[26] Motion for Relief from Stay - Real Property filed by Creditor Earl Minnis Trustee Under Trust Agreement Dated May 13, 1991) (Jeanmarie, Cynthia)
06/08/201630Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [26]) Signed on 6/8/2016 (Jeanmarie, Cynthia)
05/19/201629Hearing Set (RE: related document(s)[26] Motion for Relief from Stay - Real Property filed by Creditor Earl Minnis Trustee Under Trust Agreement Dated May 13, 1991) The Hearing date is set for 6/8/2016 at 10:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Jeanmarie, Cynthia)
05/19/201628Notice of Hearing (Rescheduled) Filed by Creditor Earl Minnis Trustee Under Trust Agreement Dated May 13, 1991 (RE: related document(s)[26] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4615 Quarter Horse Trail, Santa Maria, California 93455 . Fee Amount $176, Filed by Creditor Earl Minnis Trustee Under Trust Agreement Dated May 13, 1991 (Attachments: # 1 Exhibit Legal Description # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Affidavit of Service) (Bach, Julian) WARNING: Item subsequently amended by docket entry #[27]. Modified on 5/18/2016.). (Bach, Julian)
05/18/201627Notice to Filer of Error and/or Deficient Document Incorrect hearing time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH CORRECT HEARING INFORMATION. PLEASE REFER TO JUDGE YUN'S SELF-CALENDAR REGARDING CHAPTER 11 MOTIONS FOR RELIEF'S WHICH ARE HEARD AT DIFFERENT TIMES. MATTER WILL NOT BE SET FOR CALENDAR UNTIL CORRECTION IS MADE. (RE: related document(s)[26] Motion for Relief from Stay - Real Property filed by Creditor Earl Minnis Trustee Under Trust Agreement Dated May 13, 1991) (Jeanmarie, Cynthia)
05/18/201626Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4615 Quarter Horse Trail, Santa Maria, California 93455 . Fee Amount $176, Filed by Creditor Earl Minnis Trustee Under Trust Agreement Dated May 13, 1991 (Attachments: # (1) Exhibit Legal Description # (2) Exhibit A # (3) Exhibit B # (4) Exhibit C # (5) Exhibit D # (6) Exhibit E # (7) Affidavit of Service) (Bach, Julian) WARNING: Item subsequently amended by docket entry #[27]. Modified on 5/18/2016 (Jeanmarie, Cynthia).
04/14/201625BNC Certificate of Notice - PDF Document. (RE: related document(s)[21] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2016. (Admin.)
04/14/201624BNC Certificate of Notice - PDF Document. (RE: related document(s)[20] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/14/2016. (Admin.)