Case number: 6:16-bk-20131 - JASMINE HOLDINGS, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:16-bk-20131-MJ

Assigned to: Meredith A. Jury
Chapter 7
Voluntary
Asset


Date filed:  11/14/2016
341 meeting:  05/02/2017
Deadline for filing claims:  03/06/2017
Deadline for filing claims (govt.):  05/15/2017

Debtor

JASMINE HOLDINGS, LLC

PO Box 613
Yucaipa, CA 92399
RIVERSIDE-CA
Tax ID / EIN: 81-2230656
dba
Jasmine Holdings LLC A Nevada Limited Liability Company


represented by
Richard J Hassen

10429 Hole Ave
Riverside, CA 92505
951-688-3800
Fax : 951-688-5220
Email: lawyer@hassenlaw.com

Trustee

Steven M Speier (TR)

Post Office Box 7637
Newport Beach, CA 92658
(949)-336-1895

represented by
Robert P Goe

Goe & Forsythe, LLP
18101 Von Karman, Ste 1200
Irvine, CA 92612
949-798-2460
Fax : 949-955-9437
Email: kmurphy@goeforlaw.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
05/23/201745Hearing Set (RE: related document(s) 42 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Steven M Speier (TR)) The Hearing date is set for 7/11/2017 at 10:00 AM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Yepes, Monica) (Entered: 05/23/2017)
05/23/201744Notice of sale of estate property (LBR 6004-2) Interest in 8.4 acres vacant comm'l land at 110 Oak Vly Pkwy, Beaumont, CA Filed by Trustee Steven M Speier (TR). (Goe, Robert) (Entered: 05/23/2017)
05/23/201743Notice of motion/application Notice of Motion for (1) Approval of Sale of Real Property Subject to Overbidding, and (2) Waiver of 14-Day Stay with Proof of Service Filed by Trustee Steven M Speier (TR) (RE: related document(s) 42 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice of Motion and Motion for (1) Approval of Sale of Real Property Subject to Overbidding, and (2) Waiver of 14-Day Stay; Memorandum of Points & Authorities; Declarations of Steven M. Speier and Dawson Davenport in Support Thereof with Proof of Service Filed by Trustee Steven M Speier (TR)). (Goe, Robert) (Entered: 05/23/2017)
05/23/201742Motion For Sale of Property of the Estate under Section 363(b) - No Fee Notice of Motion and Motion for (1) Approval of Sale of Real Property Subject to Overbidding, and (2) Waiver of 14-Day Stay; Memorandum of Points & Authorities; Declarations of Steven M. Speier and Dawson Davenport in Support Thereof with Proof of Service Filed by Trustee Steven M Speier (TR) (Goe, Robert) (Entered: 05/23/2017)
05/19/201741Reply to (related document(s): 39 Supplemental filed by Trustee Steven M Speier (TR)) with Proof of Service Filed by Creditor Timothy S Graham (Shaw, Summer) (Entered: 05/19/2017)
05/16/2017Receipt of Tape Duplication Fee - $31.00 by 32. Receipt Number 60137586. (admin) (Entered: 05/16/2017)
05/04/201740Trustee's Initial Report & First Meeting Held (Speier (TR), Steven) (Entered: 05/04/2017)
05/04/201739Supplemental 27 Supplemental Brief in Support of Motion to Extend Trustee's Deadline to Comply with 11 U.S.C. § 362(d)(3); Declarations of Dawson Davenport and Robert P. Goe in Support Thereof with Proof of Service Filed by Trustee Steven M Speier (TR). (Goe, Robert) (Entered: 05/04/2017)
02/22/201738Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 5/2/2017 at 11:30 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Speier (TR), Steven) (Entered: 02/22/2017)
02/10/201737BNC Certificate of Notice - PDF Document. (RE: related document(s) 36 Order on Motion to Extend Time (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/10/2017. (Admin.) (Entered: 02/11/2017)