Case number: 8:16-bk-12038 - Sepulveda Samson Investments LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Sepulveda Samson Investments LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Erithe A. Smith

  • Filed

    05/13/2016

  • Last Filing

    08/02/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:16-bk-12038-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/13/2016
Debtor dismissed:  06/30/2016
341 meeting:  06/17/2016

Debtor

Sepulveda Samson Investments LLC

3419 E Chapman Ave Ste 353
Orange, CA 92869
ORANGE-CA
Tax ID / EIN: 30-9522130

represented by
Yoon O Ham

Lewis & Ham LLP
1425 W Foothill Blvd Ste 235
Upland, CA 91786
909-256-2920
Fax : 909-256-2927
Email: hamy@lewishamlaw.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/02/201636Hearing Held (related document [1]) STATUS CONFERENCE RE: Status of Case -OFF CALENDAR; Order Granting U.S. Trustee's Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b); and Awarded Judgment for any unpaid Quarterly Fees Entered 6/30/2016 (Duarte, Tina)
08/01/201635Bankruptcy 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)
07/02/201634BNC Certificate of Notice - PDF Document. (RE: related document(s) 31Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/02/2016. (Admin.) (Entered: 07/02/2016)
07/02/201633BNC Certificate of Notice (RE: related document(s) 32Notice of dismissal (BNC)) No. of Notices: 16. Notice Date 07/02/2016. (Admin.) (Entered: 07/02/2016)
06/30/201632Notice of dismissal (BNC) (Duarte, Tina)
06/30/201631Order Granting U.S. Trustee Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b); and Awarded Judgment for Any Quarterly Fees (Quarterly Fees Totaling $325.00) - Debtor Dismissed (BNC-PDF). Signed on 6/30/2016 (RE: related document(s)[4] Meeting of Creditors Chapter 11 & 12, [6] Hearing (Bk Other) Set). (Duarte, Tina)
06/30/201630Request for special notice Filed by Creditor Nationstar Mortgage LLC, its assignees and/or successors. (Jafarnia, Merdaud)
06/20/201628Request for courtesy Notice of Electronic Filing (NEF) Filed by Lieberg, Jon. (Lieberg, Jon) (Entered: 06/20/2016)
06/16/201627Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor Sepulveda Samson Investments LLC (RE: related document(s) 26Motion to Convert Case From Chapter 11 to 7. Fee Amount $15 Filed by Debtor Sepulveda Samson Investments LLC). (Ham, Yoon) (Entered: 06/16/2016)
06/16/2016Receipt of Motion to Convert Case(8:16-bk-12038-ES) [motion,mconv] ( 15.00) Filing Fee. Receipt number 42709811. Fee amount 15.00. (re: Doc# 26) (U.S. Treasury) (Entered: 06/16/2016)