Case number: 8:18-bk-11756 - Heavenly Couture, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Heavenly Couture, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    05/14/2018

  • Last Filing

    05/16/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:18-bk-11756-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/14/2018
Date terminated:  05/16/2019
Debtor dismissed:  04/03/2019
341 meeting:  06/18/2018

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

Latest Dockets

Date Filed#Docket Text
05/16/2019266Bankruptcy 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)
05/03/2019265BNC 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)
05/01/2019264Order 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)
04/10/2019263Hearing 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)
04/10/2019262Hearing 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)
04/05/2019261BNC 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)
04/05/2019260BNC 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)
04/04/2019259Notice 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)
04/03/2019258BNC 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)
04/03/2019257Notice of dismissal RE: Order Granting Motion To Dismiss Case Pursuant To 11 USC Section 1112(b) (BNC) (Deramus, Glenda) (Entered: 04/03/2019)