Heavenly Couture, Inc.
11
Theodor Albert
05/14/2018
05/16/2019
Yes
v
DISMISSED, CLOSED |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Heavenly Couture, Inc.
5012 E. 2nd St. Long Beach, CA 90803 ORANGE-CA Tax ID / EIN: 20-3267385 |
represented by |
Michael Jones
M Jones & Assoicates, PC 505 N Tustin Ave Ste 105 Santa Ana, CA 92705 714-795-2346 Fax : 888-341-5213 Email: mike@mjonesoc.com Sara Tidd
M. Jones & Associates, PC 505 N. Tustin Ave., Suite 105 Santa Ana, CA 92705 714-795-2346 Fax : 888-341-5213 Email: sara@oclegalrelief.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 92701-4593 714-338-3417 Fax : 714-338-3421 Email: michael.hauser@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Nathan A Schultz
Goodwin Procter, LLP Three Embarcadero Center 24th Floor San Francisco, CA 94111-4003 (415) 733-6000 Email: nschultzesq@gmail.com |
Date Filed | # | Docket Text |
---|---|---|
05/16/2019 | 266 | 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) (Entered: 05/16/2019) |
05/03/2019 | 265 | BNC Certificate of Notice - PDF Document. (RE: related document(s)264 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 05/03/2019. (Admin.) (Entered: 05/03/2019) |
05/01/2019 | 264 | Order Granting Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) - Located: 1364 PACIFIC AVENUE, SANTA CRUZ, CA 95060 (Related Doc # 237 ) Signed on 5/1/2019 (Deramus, Glenda) (Entered: 05/01/2019) |
04/10/2019 | 263 | Hearing Held (Bk Motion) (RE: related document(s) 240 Motion For Order For Allowance And Payment Of Administrative Claim In The Sum Of 54,990.51) - OFF CALENDAR - CASE DISMISSED ON 4-03-19 (Deramus, Glenda) (Entered: 04/10/2019) |
04/10/2019 | 262 | Hearing Held (Bk Motion) (RE: related document(s) 239 Motion For Order For Allowance And Payment Of Administrative Claim In The Sum Of $29,794.53) - OFF CALENDAR - CASE DISMISSED ON 4-03-19 (Deramus, Glenda) (Entered: 04/10/2019) |
04/05/2019 | 261 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 256 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2019. (Admin.) (Entered: 04/05/2019) |
04/05/2019 | 260 | BNC Certificate of Notice (RE: related document(s) 257 Notice of dismissal (BNC)) No. of Notices: 176. Notice Date 04/05/2019. (Admin.) (Entered: 04/05/2019) |
04/04/2019 | 259 | Notice of lodgment of Order in Bankruptcy Case re: Motion for Relief from Stay Filed by Interested Party P Neary LLC (RE: related document(s) 237 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1364 Pacific Avenue, Santa Cruz, CA . Fee Amount $181, Filed by Interested Party P Neary LLC (Attachments: # 1 Exhibits 1 and 2)). (Kaplan, Gary) (Entered: 04/04/2019) |
04/03/2019 | 258 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 254 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 04/03/2019. (Admin.) (Entered: 04/03/2019) |
04/03/2019 | 257 | Notice of dismissal RE: Order Granting Motion To Dismiss Case Pursuant To 11 USC Section 1112(b) (BNC) (Deramus, Glenda) (Entered: 04/03/2019) |