Blunk Real Estate Investments LLC
11
04/18/2013
Yes
PRVDISM, DISMISSED |
Assigned to: Catherine E. Bauer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Blunk Real Estate Investments LLC
7200 Hazard Avenue Westminster, CA 92683 ORANGE-CA Tax ID / EIN: 20-3219044 |
represented by |
David I Brownstein
Law Office of David I. Brownstein 575 Anton Blvd Ste 300 Costa Mesa, CA 92626 949-486-4404 Fax : 818-337-2417 Email: david@brownsteinfirm.com Joshua L Sternberg
Sternberg Law Group 9595 Wilshire Blvd Suite 900 Beverly Hills, CA 90212 310-270-4343 Fax : 310-270-4344 Email: js@sternberglawgroup.com TERMINATED: 09/23/2013 |
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 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 |
Date Filed | # | Docket Text |
---|---|---|
06/05/2015 | 158 | Bankruptcy 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. (Daniels, Sally) (Entered: 06/05/2015) |
05/15/2015 | 157 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 153Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/15/2015. (Admin.) (Entered: 05/15/2015) |
05/15/2015 | 156 | BNC Certificate of Notice (RE: related document(s) 154Notice of dismissal (BNC)) No. of Notices: 17. Notice Date 05/15/2015. (Admin.) (Entered: 05/15/2015) |
05/13/2015 | 154 | Notice of dismissal (BNC) (Firman, Karen) (Entered: 05/13/2015) |
05/13/2015 | 153 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 5/13/2015 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Blunk Real Estate Investments LLC, 6Meeting of Creditors Chapter 11 & 12, 32Motion to Use Cash Collateral filed by Debtor Blunk Real Estate Investments LLC, 51Notice filed by Debtor Blunk Real Estate Investments LLC, 85Disclosure Statement filed by Debtor Blunk Real Estate Investments LLC, 116 Hearing (Bk Motion) Set). (Firman, Karen) (Entered: 05/13/2015) |
05/12/2015 | 155 | Hearing Held - Case Dismissed; Order by attorney (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Blunk Real Estate Investments LLC) (Mccall, Audrey) (Entered: 05/13/2015) |
05/12/2015 | 152 | Ex parte applicationEx-Parte Motion For Entry Of Discharge Of Debtor; Declarations Of David Brownstein And David Blunk In Support ThereofFiled by Debtor Blunk Real Estate Investments LLC (Brownstein, David) (Entered: 05/12/2015) |
05/06/2015 | 151 | Hearing Continued - re: Scheduling and case management conference (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Blunk Real Estate Investments LLC) Status hearing to be held on 5/12/2015 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) (Entered: 05/07/2015) |
05/05/2015 | 150 | Notice of lodgmentof Order on DischargeFiled by Debtor Blunk Real Estate Investments LLC (RE: related document(s) 1Voluntary Petition (Chapter 11), 121Chapter 11 Plan). (Brownstein, David) (Entered: 05/05/2015) |
04/15/2015 | 149 | Hearing Continued (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Blunk Real Estate Investments LLC) Status hearing to be held on 5/6/2015 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey) (Entered: 04/16/2015) |