Fox Property Holdings LLC
11
Mark D. Houle
09/04/2024
11/15/2024
Yes
v
Repeat-cacb, DsclsDue, PlnDue, DISMISSED, BARDEBTOR, CLOSED |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Abuse |
|
Debtor Fox Property Holdings LLC
398 W. Court Street San Bernardino, CA 92415 SAN BERNARDINO-CA 6266165665 Tax ID / EIN: 81-2114910 |
represented by |
Joyce H Vega
Joyce Vega & Associates 904 Silver Spur Rd #388 Rolling Hills Estates, CA 90274 310-614-0191 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 |
---|---|---|
11/15/2024 | 84 | 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. (RE: related document(s)5 Addendum to Vol Pet filed by Debtor Fox Property Holdings LLC, 20 Order setting initial status conference in chapter 11 case (BNC-PDF), 22 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 59 Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) filed by U.S. Trustee United States Trustee (RS)) (JC6) (Entered: 11/15/2024) |
11/07/2024 | 83 | BNC Certificate of Notice - PDF Document. (RE: related document(s)82 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2024. (Admin.) (Entered: 11/07/2024) |
11/05/2024 | 82 | Order Granting in part, Denying in part Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 44 ) Signed on 11/5/2024 (JC6) (Entered: 11/05/2024) |
11/04/2024 | 81 | Notice of lodgment of Order Granting Motion for Relief Filed by Creditors Dayco Funding Corporation, Image Finance, LLC, Luxor Properties, Inc. (RE: related document(s)44 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 340 West 4th Street, and 392 West 4th Street, and 398 West 4th Street and 399 North D Street, San Bernardino, California . Fee Amount $199, Filed by Creditors Dayco Funding Corporation, Image Finance, LLC, Luxor Properties, Inc. (Attachments: # 1 Declaration of Andrew K. Alper # 2 Declaration of H. Sean Dayani # 3 Declaration of Jack Alexander)). (Alper, Andrew) (Entered: 11/04/2024) |
10/29/2024 | 80 | Hearing Held re chapter 11 status conference - Vacated. Off calendar. Case Dismissed 10/23/24. (JC6) (Entered: 10/30/2024) |
10/25/2024 | 79 | BNC Certificate of Notice - PDF Document. (RE: related document(s)73 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 10/25/2024. (Admin.) (Entered: 10/25/2024) |
10/25/2024 | 78 | BNC Certificate of Notice (RE: related document(s)75 Notice of dismissal (BNC)) No. of Notices: 17. Notice Date 10/25/2024. (Admin.) (Entered: 10/25/2024) |
10/25/2024 | 77 | Notice of lodgment of Order Granting Relief from Stay Filed by Creditors Dayco Funding Corporation, Image Finance, LLC, Luxor Properties, Inc. (RE: related document(s)44 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 340 West 4th Street, and 392 West 4th Street, and 398 West 4th Street and 399 North D Street, San Bernardino, California . Fee Amount $199, Filed by Creditors Dayco Funding Corporation, Image Finance, LLC, Luxor Properties, Inc. (Attachments: # 1 Declaration of Andrew K. Alper # 2 Declaration of H. Sean Dayani # 3 Declaration of Jack Alexander)). (Alper, Andrew) (Entered: 10/25/2024) |
10/23/2024 | 76 | Notice of lodgment of Order Granting Relief from the Automatic Stay Filed by Creditors Dayco Funding Corporation, Image Finance, LLC, Luxor Properties, Inc. (RE: related document(s)44 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 340 West 4th Street, and 392 West 4th Street, and 398 West 4th Street and 399 North D Street, San Bernardino, California . Fee Amount $199, Filed by Creditors Dayco Funding Corporation, Image Finance, LLC, Luxor Properties, Inc. (Attachments: # 1 Declaration of Andrew K. Alper # 2 Declaration of H. Sean Dayani # 3 Declaration of Jack Alexander)). (Alper, Andrew) (Entered: 10/23/2024) |
10/23/2024 | 75 | Notice of dismissal with a 1 year bar (BNC) (CJ) (Entered: 10/23/2024) |