Moval Shopping Center LLC
11
Scott H. Yun
08/14/2019
02/27/2020
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Moval Shopping Center LLC
22275 Alessandro Blvd Moreno Valley, CA 92553 RIVERSIDE-CA Tax ID / EIN: 47-5618144 |
represented by |
Eric A Forstrom
Forstrom Law 412 Olive Avenue suite 512 Huntington Beach, CA 92468 310-562-8308 |
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 Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/27/2020 | 84 | Bankruptcy 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) 6 Hearing (Bk Other) Set, 9 Meeting of Creditors Chapter 11, 22 Motion for Relief from Stay - Real Property filed by Creditor Wallis State Bank, 42 Motion for Relief from Stay - Personal Property filed by Creditor Wallis State Bank) (Potier, Cynthia) (Entered: 02/27/2020) |
02/13/2020 | 83 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 80 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2020. (Admin.) (Entered: 02/13/2020) |
02/13/2020 | 82 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 81 Order on Trustee's Motion to Dismiss Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/13/2020. (Admin.) (Entered: 02/13/2020) |
02/11/2020 | 81 | Order Granting U.S. Trustee's Motion To Dismiss Case - Debtor Dismissed. (BNC-PDF) (Related Doc # 65) - It is Hereby Ordered the Motion is Granted case is dismissed under 11 U.S.C. Section 1112(b)(4)(F) & (K); and the U.S. Trustee is entitled to quarterly fees. Signed on 2/11/2020. (Potier, Cynthia) (Entered: 02/11/2020) |
02/11/2020 | 80 | Order Denying Application to Employ (BNC-PDF) (Related Doc # 53) Signed on 2/11/2020. (Potier, Cynthia) (Entered: 02/11/2020) |
02/07/2020 | 79 | Notice to Pay Court Costs Due Sent To: Eric A Forstrom, Esq. Attorney for Debtor, Total Amount Due $0 . (Potier, Cynthia) (Entered: 02/07/2020) |
02/06/2020 | 78 | Document/Hearing Held - GRANTED to Dismiss - Order to include right to collect UST Quarterly fees - (RE: related document(s) 65 Trustee's Motion to Dismiss Case filed by U.S. Trustee United States Trustee (RS)) (Potier, Cynthia) (Entered: 02/06/2020) |
02/03/2020 | 77 | Notice Notice by United States Trustee Of Failure By Debtor To Comply With LBR 2014-1(a)(4) and 9013-1(o); Declaration of Cameron C. Ridley In Support Thereof with proof of service Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s) 62 Objection (related document(s): 53 Application to Employ Eric A Forstrom as General Bankrutpcy Counsel filed by Debtor Moval Shopping Center LLC) United States Trustee's Objection To Motion In Individual Chapter 11 Case For Order Authorizing Debtor In Possession To Employ General Bankruptcy Counsel; Memorandum Of Points And Authorities; Declaration of Cameron C. Ridley, Filed In Support Thereof with proof of service Filed by U.S. Trustee United States Trustee (RS)). (Ridley, Cameron) (Entered: 02/03/2020) |
01/24/2020 | Receipt of Motion Filing Fee - $181.00 by 41. Receipt Number 60148694. (admin) (Entered: 01/24/2020) | |
01/24/2020 | 76 | (EMERGENCY) Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) . Fee Amount $181, Filed by Debtor Moval Shopping Center LLC (Potier, Cynthia) WARNING: Matter will not be set for calendar because court deadline was not met. Modified on 1/27/2020 (Potier, Cynthia). (Entered: 01/24/2020) |