Case number: 6:19-bk-11920 - Air Force Village West Inc - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-11920-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/10/2019
Date terminated:  12/02/2019
Debtor dismissed:  11/14/2019
341 meeting:  05/16/2019

Debtor

Air Force Village West Inc

17050 Arnold Street
Riverside, CA 92518
RIVERSIDE-CA
Tax ID / EIN: 33-0061828
dba
Altavita Village


represented by
Samuel R Maizel

Dentons US LLP
601 South Figueroa Street
Suite 2500
Los Angeles, CA 90017-5704
213-623-9300
Email: samuel.maizel@dentons.com

Tania M Moyron

Dentons US LLP
601 South Figuerora Street
Suite 2500
Los Angeles, CA 90017-5704
213-623-9300
Fax : 213-623-9924
Email: tania.moyron@dentons.com

U.S. Trustee

United States Trustee (RS)

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

represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors, Official Committee of Unsecured Creditors

c/o Perkins Coie LLP
1888 Century Park E., Suite 1700
Los Angeles, CA 90067-1721
310.788.9900
represented by
Sara Chenetz

Perkins Coie LLP
1888 Century Park East
Suite 1700
Los Angeles, CA 90067
310-788-9900
Fax : 310-788-3399
Email: schenetz@perkinscoie.com

Latest Dockets

Date Filed#Docket Text
12/02/2019504Bankruptcy 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. (RE: related document(s) 144 Transcript, 151 Hearing (Bk Motion) Set, 248 Transcript, 269 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (RS), 288 Hearing (Bk Other) Continued, 358 Hearing (Bk Other) Continued, 491 Hearing (Bk Other) Continued) (Craig, John) (Entered: 12/02/2019)
12/02/2019503Monthly Operating Report. Operating Report Number: 8 (Final). For the Month Ending 11/14/2019 Filed by Debtor Air Force Village West Inc. (Maizel, Samuel) (Entered: 12/02/2019)
11/20/2019502claims Register by Number and by name submitted by Claims and Noticing Agent Kurtzman Carson, Consultants, LLC (Craig, John) (Entered: 11/20/2019)
11/16/2019501BNC Certificate of Notice - PDF Document. (RE: related document(s) 500 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 11/16/2019. (Admin.) (Entered: 11/16/2019)
11/14/2019500Order Granting Motion to Dismiss Case
Debtor
Dismissed (BNC-PDF). (Related Doc # 471) Signed on 11/14/2019. (Craig, John) (Entered: 11/14/2019)
11/07/2019499Notice of lodgment of Order Filed by Debtor Air Force Village West Inc (RE: related document(s) 471 Motion to Dismiss Debtor / Debtor's Motion for Entry of an Order Dismissing the Debtor's Chapter 11 Case and Granting Related Relief; Memorandum of Points and Authorities and Declarations of Thomas Plumb and Mary Carruthers in Support Thereof Filed by Debtor Air Force Village West Inc). (Maizel, Samuel) (Entered: 11/07/2019)
11/05/2019498Hearing Held (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Air Force Village West Inc) - Vacated (Hawkinson, Susan) (Entered: 11/05/2019)
11/05/2019497Hearing Held (RE: related document(s) 471 Dismiss Debtor filed by Debtor Air Force Village West Inc) - Granted; Order by attorney (Hawkinson, Susan) (Entered: 11/05/2019)
11/01/2019496Reply to (related document(s): 494 Ombudsman Report filed by Health Care Ombudsman Joseph Rodrigues) Response To Third Report of The Patient Care Ombudsman By Senior Living Riverside LP Filed by Interested Party Westmont Development, L.P. (Fromme, Eric) (Entered: 11/01/2019)
10/29/2019495Monthly Operating Report. Operating Report Number: 7. For the Month Ending 9/30/2019 Filed by Debtor Air Force Village West Inc. (Maizel, Samuel) (Entered: 10/29/2019)