Case number: 8:10-bk-17702 - Enoch Elite Properties 1 LLC - California Central Bankruptcy Court

Case Information
Docket Header
RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:10-bk-17702-ES

Assigned to: Erithe A. Smith
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/07/2010
Date terminated:  09/30/2010
Debtor dismissed:  08/20/2010
341 meeting:  09/13/2010

Debtor

Enoch Elite Properties 1 LLC

3609 W. MacArthur Blvd #810
Santa Ana, CA 92704
ORANGE-CA
Tax ID / EIN: 26-2794351

represented by
Enoch Elite Properties 1 LLC

PRO SE



Trustee

Thomas H Casey (TR)

22342 Avenida Empresa, Suite 200
Rancho Santa Margarita, CA 92688
(949) 766-8787

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
09/30/201019Bankruptcy Case Closed - DISMISSED (Corona, Heidi) (Entered: 09/30/2010)
09/15/2010Chapter 7 Trustee's Report of No Distribution: I, Thomas H Casey (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted, or reassigned. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned: Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: Not Applicable. Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 09/15/2010)
08/25/201018BNC Certificate of Notice (RE: related document(s) 17Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 5. Service Date 08/25/2010. (Admin.) (Entered: 08/25/2010)
08/23/201017Notice of dismissal with restriction for against debtor's refiling - (180 day bar to refiling) Re: Order of Dismissal # 16(BNC) (Allen, Gloria) (Entered: 08/23/2010)
08/20/201016ORDER of dismissal with 180 day bar against re-filing a new bankruptcy case -
Debtor
Dismissed. Signed on 8/20/2010. (Reid, Rick)- I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Gloria Allen -Additional attachment(s) added (Correct Order PDF attachment) on 8/23/2010 (Allen, Gloria). (Entered: 08/20/2010)
08/19/201015Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Casey (TR), Thomas) (Entered: 08/19/2010)
08/19/201014Continuance of Meeting of Creditors Filed by Trustee Thomas H Casey (TR). 341(a) meeting to be held on 09/13/10 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Casey (TR), Thomas) (Entered: 08/19/2010)
08/10/2010Hearing Held RE: Order to Show Cause why this Case Should not be Dismissed due to Failure to Comply with Local Bankruptcy Rule 9011-2(a) (related document # 1) - CASE DISMISSED WITH 180-DAY BAR AGAINST RE-FILING (109(g)(1) - FAILURE TO ATTEND 341(a) MEETING TWICE) (cr:reid) (Duarte, Tina) (Entered: 10/19/2010)
07/26/201013Order Denying Motion To Extend Deadline to File Schedules or Provide Required Information [This Debtor is not authorized under LBR 9011-2(a) to file any document without legal counsel] (Related Doc # 7) Signed on 7/26/2010. (Reid, Rick) (Entered: 07/28/2010)
07/23/201012BNC Certificate of Notice - PDF Document. (RE: related document(s) 11Order to Show Cause) No. of Notices: 1. Service Date 07/23/2010. (Admin.) (Entered: 07/23/2010)