Commerce Way Property LLC
11
Scott H. Yun
01/08/2025
02/07/2025
Yes
v
DISMISSED, SmBus, DsclsDue, PlnDue, Incomplete |
Assigned to: Scott H. Yun Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Commerce Way Property LLC
9517 Commerce Way Adelanto, CA 92301 SAN BERNARDINO-CA Tax ID / EIN: 99-1373844 |
represented by |
Commerce Way Property LLC
PRO SE |
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: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/07/2025 | 35 | 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. (SM6) |
01/25/2025 | 34 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[28] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.) |
01/25/2025 | 33 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[24] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/25/2025. (Admin.) |
01/25/2025 | 32 | BNC Certificate of Notice (RE: related document(s)[26] ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 5. Notice Date 01/25/2025. (Admin.) |
01/23/2025 | 31 | Document, Hearing Held - GRANTED - (RE: related document(s)[9] Motion for Relief from Stay - Real Property filed by Creditor Good Future, LLC, its successors and/or assignees) (SM6) |
01/23/2025 | Receipt of Request for a Certified Copy( 6:25-bk-10082-SY) [misc,paycert] ( 12.00) Filing Fee. Receipt number A57947240. Fee amount 12.00. (re: Doc# [27]) (U.S. Treasury) | |
01/23/2025 | 30 | Receipt of Conversion Chapter 7 Filing Fee - $15.00 by EZ. Receipt Number 61002002. (admin) |
01/23/2025 | 29 | Certified Copy Emailed to jscheer@scheerlawgroup.com |
01/23/2025 | 28 | Order Denying Debtor's Motion to Convert Case - (BNC-PDF) Signed on 1/23/2025 (RE: related document(s)[25] Motion to Convert Case filed by Debtor Commerce Way Property LLC). (SM6) |
01/23/2025 | 27 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :jscheer@scheerlawgroup.com: Filed by Creditor Good Future, LLC, its successors and/or assignees (RE: related document(s)[24] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Scheer, Joshua) |