Brookville 79405 Inc
11
Mark D. Houle
08/11/2020
06/28/2021
Yes
v
PlnDue, DsclsDue, Subchapter_V, BARDEBTOR, RestrictedDISMISSED, CLOSED |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Brookville 79405 Inc
79405 Brookville La Quinta, CA 92253 RIVERSIDE-CA Tax ID / EIN: 85-2440737 |
represented by |
William E Walls
377 E Chapman Ave # 118 Placentia, CA 92870 714 271 9372 |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 |
represented by |
Arturo Cisneros
2112 Business Center Dr 2nd Fl Irvine, CA 92612 949-252-9400 Email: arturo@mclaw.org |
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 |
---|---|---|
06/28/2021 | 50 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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, the bond is exonerated, and this case is therefore closed. (RE: related document(s) 47 Hearing (Bk Other) Set, 48 Hearing (Bk Other) Continued) (Jewell, Cynthia Renee) (Entered: 06/28/2021) |
06/10/2021 | 49 | Hearing Held re [44] Order to Show Cause why the Court should not enter an order: (a) finding William E. Walls And Thomas J. Downie in contempt of court for their failure to comply with the Courts Order entered on January 27, 2021 (Order); (b) imposing sanctions in the amount of $100 per day until Contemnors comply with the Order; and (c) imposing compensatory sanctions in the amount of the attorney fees and costs incurred by Trustee in connection with the Motion - OSC Discharged. Sanction amounts have been paid. (Craig, John) |
06/07/2021 | Receipt of Sanctions/Misc Fines - $2000.00 by 03. Receipt Number 60150280. (admin) | |
05/13/2021 | 48 | Hearing Continued to 6/9/21 @ 11:00 a.m. re Order to Show Cause why the Court should not enter an order: (a) finding William E. Walls And Thomas J. Downie in contempt of court for their failure to comply with the Courts Order entered on January 27, 2021 (Order); (b) imposing sanctions in the amount of $100 per day until Contemnors comply with the Order; and (c) imposing compensatory sanctions in the amount of the attorney fees and costs incurred by Trustee in connection with the Motion. Pay $7746.86 to trustee and $2000.00 to Court. The case judge is Mark D. Houle (Craig, John) |
04/26/2021 | 47 | Hearing Set on Order to Show Cause why the Court should not enter an order: (a) finding William E. Walls And ThomasJ. Downie in contempt of court for their failure to comply with the Courts Order entered on January 27,2021 (Order); (b) imposing sanctions in the amount of $100 per day until Contemnors comply withthe Order; and (c) imposing compensatory sanctions in the amount of the attorney fees and costsincurred by Trustee in connection with the Motion.- hearing to be held on 5/12/2021 at 11:00 AM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Craig, John) (Entered: 04/26/2021) |
04/17/2021 | 46 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[44] Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 04/17/2021. (Admin.) |
04/16/2021 | 45 | Proof of service Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)[44] Order on Generic Motion (BNC-PDF)). (Cisneros (TR), Arturo) |
04/15/2021 | 44 | Order Requiring William E. Walls and Thomas J. Downie to Appear and Show Cause as to why: (1) William E. Walls and Thomas J. Downie should not be held in contempt for their failure to comply with the Court's order dated January 27, 2021; (2) Sanctions in the amount of $100 per day should not be imposed on William E. Walls and Thomas J. Downie until they comply with the Court's order dated January 27, 2021; and (3) William E. Walls and Thomas J. Downie should not be sanctioned in the amount of the attorney fees and costs incurred by the trustee in bringing his motion for an order to show cause (BNC-PDF) (Related Doc [43]) Signed on 4/15/2021 (Craig, John) |
03/22/2021 | 43 | Motion Notice of Motion and Motion for Issuance of an Order To Show Cause for Failure To Comply with Order Awarding Sanctions; Memorandum Of Points and Authorities and Declaration of A. Cisneros In Support Thereof Filed by Trustee Arturo Cisneros (TR) (Cisneros (TR), Arturo) (Entered: 03/22/2021) |
02/25/2021 | 42 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1715650.32, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 02/25/2021) |