Case number: 6:19-bk-12408 - INNOCENTI, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, REOPENED, NOCLOSE



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-12408-MH

Assigned to: Mark D. Houle
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/25/2019
Date reopened:  03/09/2020
Debtor dismissed:  06/20/2019
341 meeting:  06/18/2019

Debtor

INNOCENTI, LLC

571 BIRCH STREET
LAKE ELSINORE, CA 92530
SAN BERNARDINO-CA
Tax ID / EIN: 80-1933821
fdba
Atlantic Funding

fdba
Medallion Capital Financial


represented by
Rhonda Walker

440 E. Huntington Drive
Arcadia, CA 91006
626-577-7322
Fax : 626-628-3210
Email: rwalker_law@yahoo.com

Trustee

Charles W Daff (TR)

2107 N. Broadway
Suite 308
Santa Ana, CA 92706
657-218-4800

 
 
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
06/17/202062Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Hawkinson, Susan)
06/11/2020Receipt of Request for a Certified Copy(6:19-bk-12408-MH) [misc,paycert] ( 11.00) Filing Fee. Receipt number 51244693. Fee amount 11.00. (re: Doc# [60]) (U.S. Treasury)
06/11/202061Certified Copy Emailed to fcardenas@zbslaw.com
06/11/202060Request for a Certified Copy Fee Amount $11. The document will be sent via email to :fcardenas@zbslaw.com: Filed by Creditor Stearns Lending, LLC (RE: related document(s)[58] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (McCartney, Erin)
05/29/202059BNC Certificate of Notice - PDF Document. (RE: related document(s) 58 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2020. (Admin.) (Entered: 05/29/2020)
05/27/202058Order Granting Motion for relief from the automatic stay REAL PROPERTY with Stearns Lending LLC (BNC-PDF) (Related Doc # 55 ) Signed on 5/27/2020 (Cargill, Rita) (Entered: 05/27/2020)
05/19/202057Hearing Held - Granted. (RE: related document(s) 55 Motion for Relief from Stay - Real Property filed by Creditor Stearns Lending, LLC) (Cargill, Rita) (Entered: 05/19/2020)
04/23/202056Hearing Set (RE: related document(s) 55 Motion for Relief from Stay - Real Property filed by Creditor Stearns Lending, LLC) The Hearing date is set for 5/19/2020 at 11:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita) (Entered: 04/23/2020)
04/22/2020Receipt of Motion for Relief from Stay - Real Property(6:19-bk-12408-MH) [motion,nmrp] ( 181.00) Filing Fee. Receipt number 51012986. Fee amount 181.00. (re: Doc# 55) (U.S. Treasury) (Entered: 04/22/2020)
04/22/202055Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 29941 VACATION DRIVE, CANYON LAKE, CA 92587 . Fee Amount $181, Filed by Creditor Stearns Lending, LLC (McCartney, Erin) (Entered: 04/22/2020)