Case number: 8:15-bk-12658 - Beverly Hills Hospitality Group LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Beverly Hills Hospitality Group LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    05/22/2015

  • Last Filing

    08/19/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, Repeat-cacb



U.S. Bankruptcy Court
Central District Of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-12658-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/22/2015
Debtor dismissed:  08/04/2015
341 meeting:  06/29/2015
Deadline for objecting to discharge:  08/28/2015

Debtor

Beverly Hills Hospitality Group LLC

25325 Dana Point Harbor Dr
Dana Point, CA 92629
ORANGE-CA
Tax ID / EIN: 26-0364142

represented by
Leslie A Cohen

Leslie Cohen Law PC
506 Santa Monica Bl Ste 200
Santa Monica, CA 90401
310-394-5900
Fax : 310-394-9280
Email: leslie@lesliecohenlaw.com

U.S. Trustee

United States Trustee (SA)

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

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
08/19/201549Bankruptcy 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)
08/06/201548BNC Certificate of Notice - PDF Document. (RE: related document(s)[45] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/06/2015. (Admin.)
08/06/201547BNC Certificate of Notice (RE: related document(s)[46] Notice of dismissal (BNC)) No. of Notices: 38. Notice Date 08/06/2015. (Admin.)
08/04/201546Notice of dismissal (BNC) (Steinberg, Elizabeth) (Entered: 08/04/2015)
08/04/201545Order Dismissing Case and Awarding United States Trustee Quarterly Fees in the Amount of $650 Pursuant to 11 U.S.C. Section 1112(b) -
Debtor
Dismissed (BNC-PDF). Signed on 8/4/2015 (RE: related document(s) 5Meeting of Creditors Chapter 11 & 12, 33Notice filed by Debtor Beverly Hills Hospitality Group LLC). (Steinberg, Elizabeth) (Entered: 08/04/2015)
07/27/201544NoticeNotice Of (1) Closing Of Pre-Petition Accounts, (2) Opening Of Debtor-In-Possession Bank Accounts, (3) Payment Of U.S. Trustee Quarterly Fees; And (4) Status Of Insurance; Declaration Of Gal LipkinFiled by Debtor Beverly Hills Hospitality Group LLC (RE: related document(s) 20U.S. Trustee Motion to dismiss or convertNotice Of Motion And Motion By United States Trustee To Dismiss Case Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C. 1112(b); And, Request For Judgment For Quarterly Fees Due And Payable To The U.S. Trustee At The Time Of The Hearing; Declaration Of Marilyn Sorensen In Support Thereof With Proof Of ServiceFiled by U.S. Trustee United States Trustee (SA).). (Cohen, Leslie) (Entered: 07/27/2015)
07/23/201543Hearing Held (RE: related document(s)[20] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SA)) - MOTION IS GRANTED, AND CASE IS DISMISSED. ATTORNEY HAUSER WILL SUBMIT AN ORDER. (Steinberg, Elizabeth)
07/23/201542Notice of lodgment of Order Dismissing Case and Awarding United States Trustee Quarterly Fees in the Amount of $650 Pursuant to 11 U.S.C. Section 1112(b) Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)[20] U.S. Trustee Motion to dismiss or convert Notice Of Motion And Motion By United States Trustee To Dismiss Case Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C. 1112(b); And, Request For Judgment For Quarterly Fees Due And Payable To The U.S. Trustee At The Time Of The Hearing; Declaration Of Marilyn Sorensen In Support Thereof With Proof Of Service Filed by U.S. Trustee United States Trustee (SA).). (Hauser, Michael)
07/16/201541Request for courtesy Notice of Electronic Filing (NEF)On behalf of creditor Joan ForsumFiled by Tarvin, Nathaniel. (Tarvin, Nathaniel) (Entered: 07/16/2015)
07/09/201540Request for courtesy Notice of Electronic Filing (NEF) Filed by Weisman, Gilbert. (Weisman, Gilbert) (Entered: 07/09/2015)