PICO AT PICO HOLDINGS LLC
11
Erithe A. Smith
05/13/2016
09/26/2016
Yes
v
PlnDue, DsclsDue, Incomplete, DISMISSED |
Assigned to: Erithe A. Smith Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/10/2016 | 20 | ORDER 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) |
06/02/2016 | 19 | BNC 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) |
05/31/2016 | 18 | Notice 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) |
05/31/2016 | 17 | Hearing 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) |
05/31/2016 | 16 | U.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) |
05/29/2016 | 15 | BNC 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) |
05/27/2016 | 14 | Order 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) |
05/27/2016 | 13 | Disclosure 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) |
05/27/2016 | 12 | Notice 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) |
05/27/2016 | 11 | Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor PICO AT PICO HOLDINGS LLC. (Ham, Yoon) (Entered: 05/27/2016) |