Case number: 6:24-bk-15241 - Fox Property Holdings LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Fox Property Holdings LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Mark D. Houle

  • Filed

    09/04/2024

  • Last Filing

    11/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DsclsDue, PlnDue, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-15241-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Abuse
Date filed:  09/04/2024
Date terminated:  11/15/2024
Debtor dismissed:  10/23/2024
341 meeting:  11/25/2024
Deadline for objecting to discharge:  11/29/2024

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

Latest Dockets

Date Filed#Docket Text
11/15/202484Bankruptcy 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)
11/07/202483BNC 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)
11/05/202482Order 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)
11/04/202481Notice 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)
10/29/202480Hearing Held re chapter 11 status conference - Vacated. Off calendar. Case Dismissed 10/23/24. (JC6) (Entered: 10/30/2024)
10/25/202479BNC 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)
10/25/202478BNC 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)
10/25/202477Notice 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)
10/23/202476Notice 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)
10/23/202475Notice of dismissal with a 1 year bar (BNC) (CJ) (Entered: 10/23/2024)