El Zocalo, Inc.
7
Theodor Albert
09/21/2018
11/26/2018
No
DISMISSED, Incomplete |
Assigned to: Theodor Albert Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor El Zocalo, Inc.
301 North Tustin Avenue Santa Ana, CA 92705 ORANGE-CA Tax ID / EIN: 82-3101880 |
represented by |
Michael A Cisneros
50 W Lemon Ave Ste 12 Monrovia, CA 91016 626-359-3692 Fax : 626-359-3728 Email: mcisneros@mac.com |
Trustee Weneta M Kosmala (TR)
3 MacArthur Place, Suite 760 Santa Ana, CA 92707 (714) 708-8190 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
Date Filed | # | Docket Text |
---|---|---|
10/26/2018 | 14 | BNC Certificate of Notice (RE: related document(s) 12 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 2. Notice Date 10/26/2018. (Admin.) (Entered: 10/26/2018) |
10/25/2018 | 13 | Notice of lodgment Re: Order Granting Motion for Relief from Stay Filed by Creditor The Russell Fischer Partnership, LP (RE: related document(s) 6 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 301 NORTH TUSTIN AVENUE, SANTA ANA, CA 92705 . Fee Amount $181, Filed by Creditor The Russell Fischer Partnership, LP (Attachments: # 1 Exhibit EX A PGS 1-10 to UD MOTION FOR RFS # 2 Exhibit EX A PGS 11-18 to UD MOTION FOR RFS # 3 Exhibit EX B to UD MOTION FOR RFS # 4 Exhibit EX C to UD MOTION FOR RFS # 5 Exhibit EX D to UD MOTION FOR RFS # 6 Exhibit EX E to UD MOTION FOR RFS)). (Cruz, Joseph) (Entered: 10/25/2018) |
10/24/2018 | 12 | 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 10/24/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor El Zocalo, Inc., 2 Meeting (AutoAssign Chapter 7b)). (Corona, Heidi) (Entered: 10/24/2018) |
10/23/2018 | 11 | Hearing Held (Bk Motion) (RE: related document(s) 6 Motion for Relief from Stay - Unlawful Detainer) - MOTION IS GRANTED. MOVANT TO SUBMIT AN ORDER. (Deramus, Glenda) (Entered: 10/23/2018) |
10/12/2018 | 10 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 9 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 10/12/2018. (Admin.) (Entered: 10/12/2018) |
10/10/2018 | 9 | Order Granting Debtor's Motion To Extend Time To File Case Opening Documents Up To An Including October 19, 2018 (BNC-PDF) (Related Doc # 8) Signed on 10/10/2018. (Steinberg, Elizabeth) (Entered: 10/10/2018) |
10/05/2018 | 8 | Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor El Zocalo, Inc. (Cisneros, Michael) (Entered: 10/05/2018) |
10/02/2018 | 7 | Hearing Set (RE: related document(s) 6 Motion for Relief from Stay - Unlawful Detainer filed by Creditor The Russell Fischer Partnership, LP) The Hearing date is set for 10/23/2018 at 10:30 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 10/03/2018) |
10/02/2018 | 6 | Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 301 NORTH TUSTIN AVENUE, SANTA ANA, CA 92705 . Fee Amount $181, Filed by Creditor The Russell Fischer Partnership, LP (Attachments: # 1 Exhibit EX A PGS 1-10 to UD MOTION FOR RFS # 2 Exhibit EX A PGS 11-18 to UD MOTION FOR RFS # 3 Exhibit EX B to UD MOTION FOR RFS # 4 Exhibit EX C to UD MOTION FOR RFS # 5 Exhibit EX D to UD MOTION FOR RFS # 6 Exhibit EX E to UD MOTION FOR RFS) (Cruz, Joseph) (Entered: 10/02/2018) |
09/23/2018 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor El Zocalo, Inc.) No. of Notices: 1. Notice Date 09/23/2018. (Admin.) (Entered: 09/23/2018) |