Beverly Hills Hospitality Group LLC
11
Theodor Albert
05/22/2015
08/19/2015
Yes
v
DISMISSED, Repeat-cacb |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/19/2015 | 49 | 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) |
08/06/2015 | 48 | BNC 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.) |
08/06/2015 | 47 | BNC Certificate of Notice (RE: related document(s)[46] Notice of dismissal (BNC)) No. of Notices: 38. Notice Date 08/06/2015. (Admin.) |
08/04/2015 | 46 | Notice of dismissal (BNC) (Steinberg, Elizabeth) (Entered: 08/04/2015) |
08/04/2015 | 45 | Order 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) |
07/27/2015 | 44 | NoticeNotice 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) |
07/23/2015 | 43 | Hearing 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) |
07/23/2015 | 42 | Notice 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) |
07/16/2015 | 41 | Request for courtesy Notice of Electronic Filing (NEF)On behalf of creditor Joan ForsumFiled by Tarvin, Nathaniel. (Tarvin, Nathaniel) (Entered: 07/16/2015) |
07/09/2015 | 40 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Weisman, Gilbert. (Weisman, Gilbert) (Entered: 07/09/2015) |