Case number: 8:15-bk-10701 - Verdugo, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-10701-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/12/2015
Date terminated:  06/05/2015
Debtor dismissed:  05/15/2015
341 meeting:  03/17/2015

Debtor

Verdugo, LLC

19100 Von Karman Avenue
Suite 900
Irvine, CA 92612
ORANGE-CA
Tax ID / EIN: 37-1751520

represented by
Todd C. Ringstad

2030 Main St #1600
Irvine, CA 92614
949-851-7450
Email: becky@ringstadlaw.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

Elizabeth A Lossing

411 W Fourth St Ste 9041
Santa Ana, CA 92701
714-338-3409
Fax : 714-338-3421
Email: elizabeth.lossing@usdoj.gov
TERMINATED: 04/24/2015

Latest Dockets

Date Filed#Docket Text
06/05/201550Bankruptcy 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)
05/17/201549BNC Certificate of Notice - PDF Document. (RE: related document(s) 46Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/17/2015. (Admin.) (Entered: 05/17/2015)
05/17/201548BNC Certificate of Notice (RE: related document(s) 47Notice of dismissal (BNC)) No. of Notices: 49. Notice Date 05/17/2015. (Admin.) (Entered: 05/17/2015)
05/15/201547Notice of dismissal (BNC) (Bolte, Nickie) (Entered: 05/15/2015)
05/15/201546Order Dismissing Without Prejudice Chapter 11 Case. IT IS ORDERED: The Debtor shall promptly pay to the Office of the United States Trustee fees pursuant to 28 U.S.C Section 1930 in the amount of $925. -
Debtor
Dismissed (BNC-PDF). Signed on 5/15/2015 (RE: related document(s) 2Meeting of Creditors Chapter 11 & 12). (Bolte, Nickie) (Entered: 05/15/2015)
05/10/201545BNC Certificate of Notice - PDF Document. (RE: related document(s) 44Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 05/10/2015. (Admin.) (Entered: 05/10/2015)
05/08/201544Order Granting Motion For An Order Authorizing The Employment Of Ringstad & Sanders, LLP As General Insolvency Counsel Effective February 12, 2015 (the "Petition Date") - (BNC-PDF) (Related Doc # 16) Signed on 5/8/2015. (Bolte, Nickie) (Entered: 05/08/2015)
05/08/201540Notice of lodgmentOrder Dismissing Chapter 11 CaseFiled by Debtor Verdugo, LLC (RE: related document(s) 24Stipulation By Verdugo, LLC andMotion to Approve Stipulation for Dismissal of Chapter 11 Case; Memorandum of Points and Authorities; Declaration of Todd C. RingstadFiled by Debtor Verdugo, LLC). (Ringstad, Todd) (Entered: 05/08/2015)
05/07/201543Hearing Held (RE: related document(s) 1(1) Case Management Conference And (2) Requiring Status Report filed by Debtor Verdugo, LLC) - OFF CALENDAR - CASE DISMISSED (Gonsales, Otoniel) (Entered: 05/08/2015)
05/07/201542Hearing Held (RE: related document(s) 24Motion To approve Stipulation For Dismissed Chapter 11 case filed by Debtor Verdugo, LLC) - MOTION GRANTED. (Gonsales, Otoniel) (Entered: 05/08/2015)