Danlon, Inc.
11
Mark D. Houle
05/17/2024
06/14/2025
Yes
v
PlnDue |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
Debtor Danlon, Inc.
424 S. Indian Canyon Drive Palm Springs, CA 92262 RIVERSIDE-CA Tax ID / EIN: 46-2192451 dba Wang's In the Desert |
represented by |
Robert P Goe
Goe Forsythe & Hodges LLP 17701 Cowan Lobby D Suite 210 Irvine, CA 92614 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.com Charity J Manee
Goe Forsythe & Hodges LLP 17701 Cowan Building D Suite 210 Irvine, CA 92614 949-798-2460 Fax : 949-955-9437 Email: cmanee@goeforlaw.com |
Trustee Mark M Sharf (TR)
6080 Center Drive #600 Los Angeles, CA 90045 818-961-7170 |
| |
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 Ali Matin
Office of the United States Trustee 3801 University Avenue, Suite 720 Riverside, CA 92501 951-276-6990 Fax : 951-276-6973 Email: ali.matin@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: wcvbees@gmail.com TERMINATED: 05/29/2025 |
Date Filed | # | Docket Text |
---|---|---|
05/27/2025 | 172 | Stipulation By United States Trustee (RS) and Debtor re Motion to Dismiss Bankruptcy Case Filed by U.S. Trustee United States Trustee (RS) (Feuerstein, Abram) (Entered: 05/27/2025) |
05/20/2025 | 171 | Hearing Rescheduled/Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Danlon, Inc.) Status hearing to be held on 6/10/2025 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle. No Status Report Due (JL) (Entered: 05/20/2025) |
05/19/2025 | 170 | Status Report for Chapter 11 Status Conference with proof of service Filed by Debtor Danlon, Inc.. (Goe, Robert) (Entered: 05/19/2025) |
05/19/2025 | 169 | Notice to Pay Court Costs Due Sent To: Robert P Goe, Total Amount Due $0 . (JL) (Entered: 05/19/2025) |
05/16/2025 | 168 | Hearing Set (RE: related document(s)167 Dismiss Debtor filed by Debtor Danlon, Inc.) The Hearing date is set for 6/10/2025 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (JL) (Entered: 05/19/2025) |
05/16/2025 | 167 | Motion to Dismiss Debtor Notice of Motion and Motion to Dismiss Bankruptcy Case; Memorandum of Points and Authorities; Declaration of Lonnie Landers in Support Thereof Filed by Debtor Danlon, Inc. (Goe, Robert) (Entered: 05/16/2025) |
04/18/2025 | 166 | Monthly Operating Report. Operating Report Number: 11. For the Month Ending 03/31/2025 and Proof of Service Filed by Debtor Danlon, Inc.. (Goe, Robert) (Entered: 04/18/2025) |
03/25/2025 | 165 | Hearing Rescheduled/Continued (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Danlon, Inc.) Status hearing to be held on 5/20/2025 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle. No Status Report Required. (JL) (Entered: 03/26/2025) |
03/20/2025 | 164 | Monthly Operating Report. Operating Report Number: 10. For the Month Ending 02/28/2025 and Proof of Service Filed by Debtor Danlon, Inc.. (Goe, Robert) (Entered: 03/20/2025) |
03/19/2025 | 163 | Status Report for Chapter 11 Status Conference with proof of service Filed by Debtor Danlon, Inc.. (Goe, Robert) (Entered: 03/19/2025) |