Case number: 8:16-bk-12039 - PICO AT PICO HOLDINGS LLC - California Central Bankruptcy Court

Case Information
  • Case title

    PICO AT PICO HOLDINGS LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Erithe A. Smith

  • Filed

    05/13/2016

  • Last Filing

    09/26/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:16-bk-12039-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/13/2016
Debtor dismissed:  06/10/2016
341 meeting:  06/17/2016

Debtor

PICO AT PICO HOLDINGS LLC

3419 E Chapman Ave Ste 353
Orange, CA 92869
ORANGE-CA
Tax ID / EIN: 30-9522138

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
06/10/201620ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 6/10/2016 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor PICO AT PICO HOLDINGS LLC, 3Meeting of Creditors Chapter 11 & 12, 5 Hearing (Bk Other) Set). (Beezer, Cynthia) (Entered: 06/10/2016)
06/02/201619BNC Certificate of Notice - PDF Document. (RE: related document(s) 18Notice to creditors (BNC-PDF)) No. of Notices: 8. Notice Date 06/02/2016. (Admin.) (Entered: 06/02/2016)
05/31/201618Notice to creditors - Notice of Hearing RE: 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. Section 1112(b);, and, Request for Judgment for Quarterly Fees Due and Payable to the U.S. Trustee at the Time of the Hearing (related document # 16) (BNC-PDF) (Duarte, Tina) (Entered: 05/31/2016)
05/31/201617Hearing Set (RE: related document(s) 16Motion by United States Trustee to Dismiss Case or Convert Case to One Under Chapter 7 Pursuant to 11 U.S.C. Section 1112(b); and, Request for Judgment for Quarterly Fees Due and Payable to the U.S. Trustee at the Time of the Hearing, filed by United States Trustee (SA)). The Hearing date is set for 6/23/2016 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 05/31/2016)
05/31/201616U.S. Trustee Motion to dismiss or convertcase to one under Chapter 7 Pursuant to 11 U.S.C. Section 1112(b); and Request for Judgment for Quarterly Fees due and payable to the U.S. Trustee at the time of the hearingFiled by U.S. Trustee United States Trustee (SA). (Hauser, Michael) (Entered: 05/31/2016)
05/29/201615BNC Certificate of Notice - PDF Document. (RE: related document(s) 14Order on Motion to Extend Deadline to File Schedules (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2016. (Admin.) (Entered: 05/29/2016)
05/27/201614Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information to June 6, 2016 (BNC-PDF) (Related Doc # 10) Signed on 5/27/2016. (Reid, Rick) (Entered: 05/27/2016)
05/27/201613Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor PICO AT PICO HOLDINGS LLC (RE: related document(s) 1Voluntary Petition (Chapter 11)). (Ham, Yoon) (Entered: 05/27/2016)
05/27/201612Notice of lodgment Filed by Debtor PICO AT PICO HOLDINGS LLC (RE: related document(s) 10Motion to Extend Deadline to File Schedules or Provide Required Information ). (Ham, Yoon) (Entered: 05/27/2016)
05/27/201611Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor PICO AT PICO HOLDINGS LLC. (Ham, Yoon) (Entered: 05/27/2016)