Case number: 8:19-bk-10075 - Azure La Palma Royale Partners LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Azure La Palma Royale Partners LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Catherine E. Bauer

  • Filed

    01/08/2019

  • Last Filing

    08/28/2019

  • Asset

    No

  • Vol

    i

Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-10075-CB

Assigned to: Catherine E. Bauer
Chapter 11
Involuntary


Date filed:  01/08/2019
341 meeting:  04/01/2019
Deadline for filing claims (govt.):  08/12/2019

Debtor

Azure La Palma Royale Partners LLC

525 W La Palma Ave
Anaheim, CA 92801
ORANGE-CA
Tax ID / EIN: 81-2957456

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: ray@averlaw.com

Petitioning Creditor

Jing Liu

2817 Majestic St
West Covina, CA 91791

represented by
Rachel Gezerseh

601 S Figueroa St Ste 1950
Los Angeles, CA 90017
213-262-8000

Petitioning Creditor

Lingtao Meng

c/o 355 S Lemon Ave Ste F
Walnut, CA 91789

represented by
Rachel Gezerseh

(See above for address)

Petitioning Creditor

Xianzhang Xiao

17870 Castleton St Ste 100
City of Industry, CA 91748

represented by
Rachel Gezerseh

(See above for address)

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Frank Cadigan

411 W 4th St Ste 7160
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/28/2019189Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Le, James)
08/27/2019188Hearing Held - OFF CALENDAR - CASE DISMISSED FOR FAILURE TO APPEAR AT 341(A) MEETING ON 8/19/19. (RE: related document(s)[133] Status Conference) (Le, James)
08/21/2019187BNC Certificate of Notice (RE: related document(s)[186] ORDER and notice of dismissal for failure to appear at 341(a) meeting (Option A or Option B) (BNC)) No. of Notices: 26. Notice Date 08/21/2019. (Admin.)
08/20/2019Chapter 7 Trustee's Report of No Distribution: I, Richard A Marshack (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard)
08/19/2019186ORDER and notice of dismissal for failure to appear at 341(a) meeting - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 8/19/2019 (RE: related document(s)[26] Order for Relief Ch 11 (BK Case - Involuntary) (BNC), [122] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Richard A Marshack (TR), [134] Hearing (Bk Other) Set, [147] Hearing (Bk Other) Continued, [153] Hearing (Bk Other) Continued, [177] Hearing (Adv Other) Continued, [184] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by Trustee Richard A Marshack (TR)). (Beezer, Cynthia)
08/15/2019185Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss Debtor Filed by Trustee Richard A Marshack (TR). (Marshack (TR), Richard)
08/01/2019184Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Richard A Marshack (TR). 341(a) Meeting Continued to 08/13/2019 at 10:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Marshack (TR), Richard)
07/15/2019183Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Richard A Marshack (TR). 341(a) Meeting Continued to 07/30/2019 at 11:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Marshack (TR), Richard)
06/27/2019182BNC Certificate of Notice - PDF Document. (RE: related document(s)[180] Order on Motion to Abandon (BNC-PDF)) No. of Notices: 1. Notice Date 06/27/2019. (Admin.)
06/26/2019181Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Richard A Marshack (TR). 341(a) Meeting Continued to 07/09/2019 at 11:02 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Marshack (TR), Richard)