Fox Property Holdings LLC
11
Mark D. Houle
08/14/2024
10/23/2024
Yes
v
DISMISSED, Repeat-cacb, DsclsDue, PlnDue, Incomplete, CLOSED |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Fox Property Holdings LLC
398 W. Court Street San Bernardino, CA 92415 SAN BERNARDINO-CA Tax ID / EIN: 81-2114910 |
represented by |
Joyce H Vega
Joyce H Vega & Associates 904 Silver Spur Rd #388 Rolling Hills Estates, CA 90274 310-614-0191 Fax : 888-616-5762 Email: vegaattorneys@yahoo.com |
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 |
---|---|---|
10/23/2024 | 20 | Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Nirschl, Dustin. (Nirschl, Dustin) (Entered: 10/23/2024) |
09/16/2024 | 19 | 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. (JC6) (Entered: 09/16/2024) |
08/22/2024 | 18 | BNC Certificate of Notice (RE: related document(s)17 ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Doc Within 72 Hrs(BNC)) No. of Notices: 4. Notice Date 08/22/2024. (Admin.) (Entered: 08/23/2024) |
08/20/2024 | 17 | ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Documents Within 72 Hours - Debtor Dismissed.(BNC) (JC6) (Entered: 08/20/2024) |
08/20/2024 | 16 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 8/20/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fox Property Holdings LLC, Set Case Commencement Deficiency Deadlines (ccdn)). (JC6) CORRECTION: INCORRECT DISMISSAL ORDER ENTERED. BNC NOTICE DID NOT GET GENERATED. Modified on 8/20/2024 (JC6). (Entered: 08/20/2024) |
08/17/2024 | 15 | BNC Certificate of Notice (RE: related document(s)9 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 08/17/2024. (Admin.) (Entered: 08/17/2024) |
08/17/2024 | 14 | BNC Certificate of Notice (RE: related document(s)8 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/17/2024. (Admin.) (Entered: 08/17/2024) |
08/17/2024 | 13 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fox Property Holdings LLC) No. of Notices: 1. Notice Date 08/17/2024. (Admin.) (Entered: 08/17/2024) |
08/15/2024 | 12 | Request for special notice Filed by Creditors DAYCO FUNDING CORPORATION, Image Finance, LLC, Luxor Properties, Inc.. (Alper, Andrew) (Entered: 08/15/2024) |
08/15/2024 | 11 | Request for courtesy Notice of Electronic Filing (NEF) by Dayco Funding Corporation, Luxor Properties, Inc., and Image Finance, LLC Filed by Alper, Andrew. (Alper, Andrew) (Entered: 08/15/2024) |