Case number: 8:12-bk-20016 - US Gasup Inc. - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:12-bk-20016-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/23/2012
Date terminated:  03/28/2013
Debtor dismissed:  03/04/2013
341 meeting:  09/27/2012

Debtor

US Gasup Inc.

2530 E La Palma Ave
Anaheim, CA 92806
ORANGE-CA
Tax ID / EIN: 20-2416873

represented by
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

Richard E Dwyer

Law Office of Richard Dwyer
18101 Von Karmen Ave Ste 330
Irvine, CA 92612
747-224-7956
Fax : 888-370-4593
Email: attorneyricharddwyer@gmail.com
TERMINATED: 08/28/2012

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/04/2013121Hearing Held RE: STATUS CONFERENCE RE: (1) CASE MANAGEMENT CONFERENCE AND (2) REQUIRING STATUS REPORT; OFF CALENDAR; ORDER DISMISSING CASE ENTERED 3/4/13 (cr:tlaw) (Steinberg, Elizabeth) (Entered: 04/05/2013)
03/28/2013120Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced 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 case is closed. (Allen, Gloria) (Entered: 03/28/2013)
03/06/2013119BNC Certificate of Notice - PDF Document. (RE: related document(s) 116 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2013. (Admin.) (Entered: 03/06/2013)
03/06/2013118BNC Certificate of Notice (RE: related document(s) 117 Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 03/06/2013. (Admin.) (Entered: 03/06/2013)
03/04/2013117Notice of dismissal (BNC) (Bolte, Nickie) (Entered: 03/04/2013)
03/04/2013116Order Dismissing Case And Awarding United States Trustee Quarterly Fees In The Amount Of $5,200.00; -
Debtor
Dismissed (BNC-PDF). Signed on 3/4/2013. (Bolte, Nickie) (Entered: 03/04/2013)
02/21/2013115Hearing Held (RE: related document(s) 104 Motion to Dismiss Debtor Pursuant to 11 U.S.C. Section 1112(b) and Request for Judgment for Quarterly Fees Due and Payable to the U.S. Trustee at the time of the Hearing filed by U.S. Trustee United States Trustee (SA)) - MOTION GRANTED - (cr:pere) - (Bernson, Alicia) (Entered: 02/22/2013)
02/19/2013114Amended Schedule B with Amended Schedules Cover Page and Proof of Service Filed by Debtor US Gasup Inc.. (Berger, Michael) (Entered: 02/19/2013)
02/08/2013113Joint/Joinder of Pacific Mercantile Bank to U.S. Trustee's Motion to Dismiss Case Filed by Creditor Pacific Mercantile Bank (RE: related document(s) 104 Motion to Dismiss Debtor Pursuant to 11 U.S.C. Section 1112(b) and Request for Judgment for Quarterly Fees Due and Payable to the U.S. Trustee at the time of the Hearing). (Bui, Joely Khanh Linh) (Entered: 02/08/2013)
02/02/2013110BNC Certificate of Notice - PDF Document. (RE: related document(s) 109 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/02/2013. (Admin.) (Entered: 02/02/2013)