Case number: 8:13-bk-10171 - Sintra Capital LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:13-bk-10171-MW

Assigned to: Mark S Wallace
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/07/2013
Date terminated:  06/20/2013
Debtor dismissed:  05/01/2013
341 meeting:  02/12/2013

Debtor

Sintra Capital LLC

c/o John Barrett
18731 Clearview Drive
Huntington Beach, CA 92648
ORANGE-CA
Tax ID / EIN: 20-2867048

represented by
William P Fennell

401 West A Street
Suite 1800
San Diego, CA 92101
619-325-1560
Fax : 619-325-1558
Email: william.fennell@fennelllaw.com
TERMINATED: 04/23/2013

Andy C Warshaw

Financial Relief Law Ctr
125 Baker St. E.
Suite 150
Costa Mesa, CA 92626
714-442-3300
Fax : 714-361-5380
Email: awarshaw@lawcenter.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
represented by
Frank Cadigan

411 W 4th St Ste 9041
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Michael J Hauser

411 W Fourth St #9041
Santa Ana, CA 92701
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/20/201385Bankruptcy 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: 06/20/2013)
06/10/201384Hearing Held (RE: related document(s) 38Motion to disgorge attorney's fees under 11 U.S.C. section 329 by U.S. Trustee filed by U.S. Trustee United States Trustee (SA)) - OFF CALENDAR PER ORDER APPROVING STIPULATION ENTERED 5/2/2013. - (cr:gome) - (Bernson, Alicia) (Entered: 06/11/2013)
06/10/201383Hearing Held (RE: related document(s) 51Motion by Debtor's Pre-Petition Counsel for an Award of Compensation Under 11 U.S.C. §503(b)(3)(D) filed by Attorney William P. Fennell) - OFF CALENDAR PER ORDER APPROVING STIPULATION ENTERED 5/2/2013. - (cr:gome) - (Bernson, Alicia) (Entered: 06/11/2013)
05/13/201382Hearing Continued (RE: related document(s) 51Motion by Debtor's Pre-Petition Counsel for an Award of Compensation Under 11 U.S.C. §503(b)(3)(D) filed by Attorney William P. Fennell) - HEARING CONTINUED TO 6/10/2013 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. - (cr:dera) - The case judge is Mark S Wallace. (Bernson, Alicia) (Entered: 05/15/2013)
05/10/201381Proof of serviceon ORDER DISMISSING CASE PURSUANT TO UNITED STATES TRUSTEE MOTION TO DISMISS OR CONVERT CASE TO ONE UNDER CHAPTER 7 PURSUANT TO 11 U.S.C. SECTION 1112(b); AND JUDGMENT FOR QUARTERLY FEES IN THE AMOUNT OF $650Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s) 71Order Dismissing Case (BNC-PDF)). (Hauser, Michael) (Entered: 05/10/2013)
05/04/201380BNC Certificate of Notice - PDF Document. (RE: related document(s) 76Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/04/2013. (Admin.) (Entered: 05/04/2013)
05/04/201379BNC Certificate of Notice - PDF Document. (RE: related document(s) 75Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 05/04/2013. (Admin.) (Entered: 05/04/2013)
05/03/201378BNC Certificate of Notice - PDF Document. (RE: related document(s) 71Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/03/2013. (Admin.) (Entered: 05/03/2013)
05/03/201377BNC Certificate of Notice (RE: related document(s) 72Notice of dismissal (BNC)) No. of Notices: 25. Notice Date 05/03/2013. (Admin.) (Entered: 05/03/2013)
05/02/201376Order On Status Conference. (Related Doc # doc ) Signed on 5/2/2013 (Steinberg, Elizabeth) (Entered: 05/02/2013)