Case number: 8:15-bk-11669 - Halo Resorts, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-11669-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/01/2015
Date terminated:  06/05/2015
Debtor dismissed:  05/12/2015
341 meeting:  05/08/2015

Debtor

Halo Resorts, Inc.

17150 Euclid Street, Suite 200
Fountain Valley, CA 92708
ORANGE-CA
Tax ID / EIN: 02-0637379

represented by
Melissa Davis Lowe

100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: mdavis@shbllp.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
06/05/201521Bankruptcy 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) 1Voluntary Petition (Chapter 11) filed by Debtor Halo Resorts, Inc., 2Meeting of Creditors Chapter 11 & 12, 8 Hearing (Bk Other) Set) (Daniels, Sally) (Entered: 06/05/2015)
06/02/201520Hearing Held re: STATUS CONFERENCE RE: (1) Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case; OFF CALENDAR; ORDER DISMISSING CHAPTER 11 CASE UNDER 11 U.S.C. SECTION 1112(b) ENTERED 5/12/2015 (Steinberg, Elizabeth) (Entered: 06/04/2015)
05/14/201519BNC Certificate of Notice - PDF Document. (RE: related document(s) 16Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 05/14/2015. (Admin.) (Entered: 05/14/2015)
05/14/201518BNC Certificate of Notice (RE: related document(s) 17Notice of dismissal (BNC)) No. of Notices: 37. Notice Date 05/14/2015. (Admin.) (Entered: 05/14/2015)
05/12/201517Notice of dismissal (BNC) (related document # 16(Duarte, Tina) (Entered: 05/12/2015)
05/12/201516Order Dismissing Chapter 11 Case Under 11 U.S.C. Section 1112(b). Judgment in Favor of the Office of the United States Trustee for Quarterly Fees in the Amount of $975.00 is Awarded and Ordered Paid by the Debtor (BNC-PDF). (Related Doc # 10) Signed on 5/12/2015 (Duarte, Tina) (Entered: 05/12/2015)
05/11/201515Notice of lodgmentof Order In Bankruptcy CaseFiled by Debtor Halo Resorts, Inc. (RE: related document(s) 10Motion to Dismiss Debtor//MOTION FOR ORDER DISMISSING CHAPTER 11 CASE UNDER 11 U.S.C. §1112(b)Filed by Debtor Halo Resorts, Inc.). (Lowe, Melissa) (Entered: 05/11/2015)
05/07/201514Hearing Held (RE: related document(s) 10Dismiss Debtor filed by Debtor Halo Resorts, Inc.) - GRANT MOTION; JUDGMENT IN FAVOR OF US TRUSTEE FOR OUTSTANDING QUARTERLY FEES, IF ANY - (Peres, Carlos) (Entered: 05/08/2015)
04/10/201512Addendum to voluntary petitionto correct Taxpayer ID with proof of serviceFiled by Debtor Halo Resorts, Inc.. (Lowe, Melissa) (Entered: 04/10/2015)
04/09/201513Hearing Set (RE: related document(s) 10Motion to Dismiss Debtor filed by Debtor Halo Resorts, Inc.) The Hearing date is set for 5/7/2015 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Reid, Rick) (Entered: 04/10/2015)