50820 Nectareo, LLC
7
Scott H. Yun
11/07/2019
01/02/2020
No
v
DISMISSED, CLOSED |
Assigned to: Scott H. Yun Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/02/2020 | 16 | Bankruptcy 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) |
01/01/2020 | 15 | BNC 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) |
12/30/2019 | 14 | ORDER 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) |
12/27/2019 | 13 | Trustee'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) |
12/20/2019 | 12 | BNC 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) |
12/18/2019 | 11 | Order 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) |
12/18/2019 | 10 | Document/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) |
12/18/2019 | 9 | Notice 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) |
12/11/2019 | 8 | Continuance 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) |
11/19/2019 | 7 | Hearing 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) |