3015 Ventures Limited Liability Company
7
Wayne E. Johnson
03/06/2024
04/30/2024
No
v
Repeat-cacb, Incomplete, DISMISSED, CLOSED |
Assigned to: Wayne E. Johnson Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 3015 Ventures Limited Liability Company
80250 Via Tesoro La Quinta, CA 92253 RIVERSIDE-CA Tax ID / EIN: 92-3330795 |
represented by |
3015 Ventures Limited Liability Company
PRO SE |
Trustee Larry D Simons (TR)
Law Offices of Larry D. Simons 3550 Vine Street, Suite 210 Riverside, CA 92507 (951) 686-6300 |
| |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
Date Filed | # | Docket Text |
---|---|---|
04/30/2024 | 19 | Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and 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. (ET) (Entered: 04/30/2024) |
04/25/2024 | 18 | Document Hearing Held - Vacated (RE: related document(s)10 Motion for Relief from Stay - Real Property filed by Creditor Mortgage Funding 02 LLC) (YG) (Entered: 04/29/2024) |
04/22/2024 | 17 | Voluntary Dismissal of Motion Filed by Creditor Mortgage Funding 02 LLC (RE: related document(s)10 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 401 Seaward Rd. #2, Corona Del Mar, CA 92625 with proof of service. Fee Amount $199,). (Behnam, Tanya) (Entered: 04/22/2024) |
03/27/2024 | 16 | BNC Certificate of Notice (RE: related document(s)8 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 4. Notice Date 03/27/2024. (Admin.) (Entered: 03/27/2024) |
03/27/2024 | 15 | Hearing Set (RE: related document(s)10 Motion for Relief from Stay - Real Property filed by Creditor Mortgage Funding 02 LLC) The Hearing date is set for 4/25/2024 at 10:00 AM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG) (Entered: 03/27/2024) |
03/26/2024 | 14 | Notice of lodgment of Order with proof of service Filed by Creditor Mortgage Funding 02 LLC (RE: related document(s)10 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 401 Seaward Rd. #2, Corona Del Mar, CA 92625 with proof of service. Fee Amount $199, Filed by Creditor Mortgage Funding 02 LLC). (Behnam, Tanya) (Entered: 03/26/2024) |
03/26/2024 | 13 | Declaration re: of George Kaouris in Support of Motion for Relief from the Automatic Stay with proof of service Filed by Creditor Mortgage Funding 02 LLC (RE: related document(s)10 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 401 Seaward Rd. #2, Corona Del Mar, CA 92625 with proof of service. Fee Amount $199,). (Behnam, Tanya) (Entered: 03/26/2024) |
03/26/2024 | 12 | Declaration re: of Tanya Benham in Support of Motion for Relief from the Automatic Stay with proof of service Filed by Creditor Mortgage Funding 02 LLC (RE: related document(s)10 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 401 Seaward Rd. #2, Corona Del Mar, CA 92625 with proof of service. Fee Amount $199,). (Behnam, Tanya) (Entered: 03/26/2024) |
03/26/2024 | 11 | Memorandum of points and authorities in Support of Motion for Relief from the Automatic Stay [docket 10] with proof of service Filed by Creditor Mortgage Funding 02 LLC. (Behnam, Tanya) (Entered: 03/26/2024) |
03/26/2024 | Receipt of Motion for Relief from Stay - Real Property( 6:24-bk-11090-WJ) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A56660475. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 03/26/2024) |