Case number: 6:19-bk-19862 - 50820 Nectareo, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-19862-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/07/2019
Date terminated:  01/02/2020
Debtor dismissed:  12/30/2019
341 meeting:  12/27/2019

Debtor

50820 Nectareo, LLC

1051 Paintbrush Drive
Sunnyvale, CA 94086
SANTA CLARA-CA
Tax ID / EIN: 83-1873706

represented by
Todd L Turoci

The Turoci Firm
3845 Tenth Street
Riverside, CA 92501
888-332-8362
Fax : 866-762-0618
Email: mail@theturocifirm.com

Trustee

Todd A. Frealy (TR)

3403 Tenth Street, Suite 709
Riverside, CA 92501
951-784-4122

 
 
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
01/02/202016Bankruptcy Case Closed - DISMISSED. Order of Dismissal in 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 Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (Gomez, Andrea) - (Entered: 01/02/2020)
01/01/202015BNC Certificate of Notice (RE: related document(s) 14 ORDER and notice of dismissal for failure to appear at 341(a) meeting (Option A or Option B) (BNC)) No. of Notices: 6. Notice Date 01/01/2020. (Admin.) (Entered: 01/01/2020)
12/30/201914ORDER and notice of dismissal for failure to appear at 341(a) meeting -
Debtor
Dismissed. (BNC) Signed on 12/30/2019 (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)). (Potier, Cynthia) (Entered: 12/30/2019)
12/27/201913Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss
Debtor
Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) (Entered: 12/27/2019)
12/20/201912BNC Certificate of Notice - PDF Document. (RE: related document(s) 11 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019)
12/18/201911Order Granting Motion for relief from the automatic stay REAL PROPERTY - Unopposed with movant HMC Assets, LLC, solely as Administroator of the Civic Securitization Trust II re: 50820 Nectareo, La Quinta, CA 92253 (BNC-PDF) (Related Doc # 5 ) Signed on 12/18/2019 (Mason, Shari) (Entered: 12/18/2019)
12/18/201910Document/Hearing Held - GRANTED - (RE: related document(s) 5 Motion for Relief from Stay - Real Property filed by Creditor HMC Assets, LLC solely as Administrator for the Civic Securitization Trust II) (Potier, Cynthia) (Entered: 12/18/2019)
12/18/20199Notice of lodgment Filed by Creditor HMC Assets, LLC solely as Administrator for the Civic Securitization Trust II (RE: related document(s) 5 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 50820 Nectareo, La Quinta, CA 92253 . Fee Amount $181, Filed by Creditor HMC Assets, LLC solely as Administrator for the Civic Securitization Trust II (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)). (Valenzuela, Amelia) (Entered: 12/18/2019)
12/11/20198Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/27/2019 at 01:00 PM at RM 101, 3801 University Ave., Riverside, CA 92501. Debtor absent. (Frealy (TR), Todd) (Entered: 12/11/2019)
11/19/20197Hearing Set (RE: related document(s) 5 Motion for Relief from Stay - Real Property filed by Creditor HMC Assets, LLC solely as Administrator for the Civic Securitization Trust II) The Hearing date is set for 12/18/2019 at 09:30 AM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (Potier, Cynthia) (Entered: 11/19/2019)