Case number: 8:15-bk-10507 - Seacon Logix 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 #: 8:15-bk-10507-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/02/2015
Date terminated:  05/27/2015
Debtor dismissed:  04/27/2015
341 meeting:  03/06/2015

Debtor

Seacon Logix Inc.

2424 Camino Del Sol
Fullerton, CA 92833
ORANGE-CA
Tax ID / EIN: 20-1027968

represented by
Kevin Tang

Tang & Associates
15657 Lanyard Lane
Chino Hills, CA 91709
909-539-3341
Fax : 800-720-5240
Email: tangkevin911@gmail.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
represented by
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
05/27/201569Bankruptcy 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. (RE: related document(s) 6Meeting of Creditors Chapter 11 & 12) (Daniels, Sally) (Entered: 05/27/2015)
05/06/201568Hearing Held RE: 31Motion To Convert Case From Chapter 11 to 7 - OFF CALENDAR MATTER HEARD ON 4-8-15 PER OST SIGNED 4-6-15 (Deramus, Glenda) (Entered: 05/06/2015)
04/29/201567BNC Certificate of Notice - PDF Document. (RE: related document(s) 64Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 04/29/2015. (Admin.) (Entered: 04/29/2015)
04/29/201566BNC Certificate of Notice (RE: related document(s) 65Notice of dismissal (BNC)) No. of Notices: 14. Notice Date 04/29/2015. (Admin.) (Entered: 04/29/2015)
04/27/201565Notice of dismissal (BNC) (Deramus, Glenda) (Entered: 04/27/2015)
04/27/201564Order Granting Creditor California State Labor Commissioner's Motion to Dismiss The Debtor's Chapter 11 Bankruptcy and Denying Debtor's Motion Under 11 USC §1112 and LBR § 1017-1(A)(3) To Convert Debtor's Chapter 11 Case To Chapter 7 (BNC-PDF). (Related Doc # 35) - THEREFORE, THE COURT RULES AS FOLLOWS: 1. THE LABOR COMMISSIONER'S MOTION TO DISMISS IS GRANTED; 2. DEBTOR'S MOTION TO CONVERT IS DENIED; 3. DEBTOR SHALL BE BARRED FROM ANY RE-FILING OF BANKRUPTCY FOR 180 DAYS AND 4. THE UNITED STATES TRUSTEE SHALL BE AND HEREBY IS GRANTED A JUDGMENT FOR OUTSTANDING QUARTERLY FEES OF SIX HUNDRED AND FIFTY DOLLARS ($650.00) Signed on 4/27/2015. (Deramus, Glenda) (Entered: 04/27/2015)
04/12/201563BNC Certificate of Notice - PDF Document. (RE: related document(s) 62Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2015. (Admin.) (Entered: 04/12/2015)
04/10/201562Order Denying Debtor's Motion for Stay of Court Proceedings and Preliminary Injunction (BNC-PDF) (Related Doc # 24) Signed on 4/10/2015 (Steinberg, Elizabeth) (Entered: 04/10/2015)
04/09/201561Notice of lodgmentwith proof of serviceFiled by Creditor Labor Commissioner of the State of California (RE: related document(s) 31Motion to Convert Case From Chapter 11 to 7.Memorandum of Points and Authorities; Declaration of D ParkFee Amount $15 Filed by Debtor Seacon Logix Inc., 35Motion to Dismiss Debtor Filed by Creditor Labor Commissioner of the State of California (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Proof of Service)). (Sirolly, Matthew) (Entered: 04/09/2015)
04/08/201560BNC Certificate of Notice - PDF Document. (RE: related document(s) 55Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 04/08/2015. (Admin.) (Entered: 04/08/2015)