Case number: 6:20-bk-13525 - Dimlux, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, SmBus, CONVERTED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:20-bk-13525-MH

Assigned to: Mark D. Houle
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/19/2020
Date converted:  09/29/2020
341 meeting:  04/13/2021
Deadline for filing claims:  07/06/2021
Deadline for filing claims (govt.):  11/16/2020
Deadline for objecting to discharge:  01/08/2021
Deadline for financial mgmt. course:  01/08/2021

Debtor

Dimlux, LLC

650 S Grand Ave Suite 700
Los Angeles, CA 90017
SAN BERNARDINO-CA
909-328-8111
Tax ID / EIN: 81-2333432

represented by
Donald Beury - DISBARRED -

Westside Law APC
2003 S El Camino Real Ste 117
Oceanside, CA 92054
760-687-9807
Fax : 760-688-3768
Email: db.beurylaw@gmail.com

John E Bouzane

474 W. Orange Show Road
San Bernardino, CA 92408
909-889-5151
Fax : 909-889-3900
Email: intake@fastevict.com

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

Trustee

Larry D Simons (TR)

3610 Central Avenue, Suite 400
Riverside, CA 92506
(951) 686-6300

represented by
Nancy H Zamora

Zamora & Hoffmeier
633 W 5th St, Ste.2600
Los Angeles, CA 90071
213-488-9411
Fax : 213-488-9418
Email: zamora3@aol.com

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

(See above for address)

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
01/18/2024238BNC Certificate of Notice - PDF Document. (RE: related document(s)237 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2024. (Admin.) (Entered: 01/18/2024)
01/16/2024237Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 233 ) Signed on 1/16/2024 (JC6) (Entered: 01/16/2024)
01/09/2024236Hearing Held (RE: related document(s)[233] Motion for Relief from Stay - Real Property filed by Creditor Bank of America, N.A.) - Motion Granted. Order by attorney. (JC6)
01/02/2024235Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Johnson, Paul. (Johnson, Paul)
12/06/2023234Hearing Set (RE: related document(s)[233] Motion for Relief from Stay - Real Property filed by Creditor Bank of America, N.A.) The Hearing date is set for 1/9/2024 at 11:00 AM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (JC6)
12/05/2023233Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3001 S La Cadena Dr, Colton, CA 92324-3805 . Fee Amount $199, Filed by Creditor Bank of America, N.A. (Attachments: # (1) Exhibits) (Phillips, JaVonne)
02/10/2023232Declaration re: Chapter 7 Trustee's Report of Sale Required by FRBP 6004(f)(1) and LBR 6007-1(g) with proof of service Filed by Trustee Larry D Simons (TR) (RE: related document(s)228 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Simons (TR), Larry) (Entered: 02/10/2023)
01/20/2023231BNC Certificate of Notice - PDF Document. (RE: related document(s)228 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 01/20/2023. (Admin.) (Entered: 01/20/2023)
01/18/2023230Certified Copy Emailed to zamora3@aol.com (Entered: 01/18/2023)
01/18/2023Receipt of Request for a Certified Copy( 6:20-bk-13525-MH) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55057180. Fee amount 11.00. (re: Doc# 229 ) (U.S. Treasury) (Entered: 01/18/2023)