Case number: 6:19-bk-17117 - Moval Shopping Center LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Moval Shopping Center LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    08/14/2019

  • Last Filing

    02/27/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-17117-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/14/2019
Date terminated:  02/27/2020
Debtor dismissed:  02/11/2020
341 meeting:  09/25/2019
Deadline for objecting to discharge:  11/25/2019

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

Latest Dockets

Date Filed#Docket Text
02/27/202084Bankruptcy 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)
02/13/202083BNC 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)
02/13/202082BNC 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)
02/11/202081Order 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)
02/11/202080Order Denying Application to Employ (BNC-PDF) (Related Doc # 53) Signed on 2/11/2020. (Potier, Cynthia) (Entered: 02/11/2020)
02/07/202079Notice to Pay Court Costs Due Sent To: Eric A Forstrom, Esq. Attorney for Debtor, Total Amount Due $0 . (Potier, Cynthia) (Entered: 02/07/2020)
02/06/202078Document/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)
02/03/202077Notice 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)
01/24/2020Receipt of Motion Filing Fee - $181.00 by 41. Receipt Number 60148694. (admin) (Entered: 01/24/2020)
01/24/202076(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)