Case number: 6:23-bk-14804 - Spencer CT W2 LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:23-bk-14804-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/17/2023
Debtor dismissed:  11/07/2023
341 meeting:  11/21/2023
Deadline for objecting to discharge:  01/22/2024

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

Latest Dockets

Date Filed#Docket Text
11/10/202339BNC 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)
11/09/202338BNC 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)
11/08/202337Order Denying Motion to Vacate Dismissal (BNC-PDF) (Related Doc # 34 ) Signed on 11/8/2023 (SM6) (Entered: 11/08/2023)
11/08/202336Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) (Entered: 11/08/2023)
11/08/202335Notice to Filer of Error and/or Deficient Document
Document filed without electronic /s/ or holographic signature.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES.
(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)
11/08/202334Motion 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)
11/08/202333Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) (Entered: 11/08/2023)
11/08/202332Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) (Entered: 11/08/2023)
11/08/202331Disclosure 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)
11/07/202330ORDER 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)