Spencer CT W2 LLC
11
Scott H. Yun
10/17/2023
12/04/2023
Yes
v
DsclsDue, PlnDue, Incomplete, DISMISSED |
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Spencer CT W2 LLC
PO Box 613 Yucaipa, CA 92399 SAN BERNARDINO-CA Tax ID / EIN: 86-4000042 |
represented by |
Steven M Kries
American Colonial Capital 8059 S. Elk Way Aurora, CO 80016 619-890-0765 Email: skries@acc.capital |
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 |
---|---|---|
11/10/2023 | 39 | BNC Certificate of Notice - PDF Document. (RE: related document(s)37 ORDER vacating an order (BNC-PDF)) No. of Notices: 1. Notice Date 11/10/2023. (Admin.) (Entered: 11/10/2023) |
11/09/2023 | 38 | BNC Certificate of Notice (RE: related document(s)30 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 12. Notice Date 11/09/2023. (Admin.) (Entered: 11/09/2023) |
11/08/2023 | 37 | Order Denying Motion to Vacate Dismissal (BNC-PDF) (Related Doc # 34 ) Signed on 11/8/2023 (SM6) (Entered: 11/08/2023) |
11/08/2023 | 36 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) (Entered: 11/08/2023) |
11/08/2023 | 35 | Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. (RE: related document(s)31 Disclosure of Compensation of Atty for Debtor (Official Form 2030) filed by Debtor Spencer CT W2 LLC) (ET) (Entered: 11/08/2023)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. |
11/08/2023 | 34 | Motion to vacate dismissal Filed by Debtor Spencer CT W2 LLC (Attachments: # 1 Notice of Motion Without Hearing # 2 Declaration in Support of Motion to Vacate Dismissal) (Kries, Steven) (Entered: 11/08/2023) |
11/08/2023 | 33 | Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) (Entered: 11/08/2023) |
11/08/2023 | 32 | Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) (Entered: 11/08/2023) |
11/08/2023 | 31 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) WARNING: See docket entry no. 35 for corrective action. Modified on 11/8/2023 (ET). (Entered: 11/08/2023) |
11/07/2023 | 30 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 11/7/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC, 8 Order setting initial status conference in chapter 11 case (BNC-PDF), 12 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (SM6) (Entered: 11/07/2023) |