Case number: 8:11-bk-24056 - DGB Contractor Services - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:11-bk-24056-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/07/2011
Date terminated:  11/22/2011
Debtor dismissed:  10/14/2011
341 meeting:  11/16/2011

Debtor

DGB Contractor Services

3870 E. Eagle Drive
Anaheim, CA 92807
ORANGE-CA
Tax ID / EIN: 26-1392205

represented by
James C Bastian, Jr

100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Email: jbastian@shbllp.com

Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 10/13/2011

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Nancy S Goldenberg

411 W Fourth St Ste 9041
Santa Ana, CA 92701-8000
714-338-3416
Fax : 714-338-3421
Email: nancy.goldenberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/22/201121Bankruptcy Case Closed - DISMISSED (Allen, Gloria) (Entered: 11/22/2011)
11/02/2011Hearing Held - Off Calendar - Case Dismissed (cr: camm) (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor DGB Contractor Services) (Kent, Susan) (Entered: 11/07/2011)
10/16/201120BNC Certificate of Notice (RE: related document(s) 17Notice of dismissal (BNC)) No. of Notices: 22. Notice Date 10/16/2011. (Admin.) (Entered: 10/16/2011)
10/14/2011Hearing Held - Motion Granted (cr: gons) (RE: related document(s) 12Emergency motion filed by Debtor DGB Contractor Services) (Kent, Susan) (Entered: 10/17/2011)
10/14/201119BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor DGB Contractor Services) No. of Notices: 1. Notice Date 10/14/2011. (Admin.) (Entered: 10/14/2011)
10/14/201118BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor DGB Contractor Services) No. of Notices: 1. Notice Date 10/14/2011. (Admin.) (Entered: 10/14/2011)
10/14/201117Notice of dismissal (BNC) (Mccall, Audrey) (Entered: 10/14/2011)
10/14/201116Order Dismissing Case RE Granting Emergency Motion and approving stipulation between the Debtor, Fullerton Community Bank, Safeco Insurance Company of America and the Office of the United States Trustee for Dismissal of Voluntary Chapter 11 Petition -
Debtor
Dismissed. Signed on 10/14/2011. (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Mccall, Audrey) Modified on 10/14/2011 (Mccall, Audrey). (Entered: 10/14/2011)
10/14/201115Request for courtesy Notice of Electronic Filing (NEF) Filed by Douglas M Neistat on behalf of Courtesy NEF. (Neistat, Douglas) (Entered: 10/14/2011)
10/13/201114BNC Certificate of Notice (RE: related document(s) 4Meeting of Creditors Chapter 11 & 12) No. of Notices: 21. Notice Date 10/13/2011. (Admin.) (Entered: 10/13/2011)