Encore Property Holdings, LLC
7
Erithe A. Smith
01/18/2019
03/12/2019
No
v
DISMISSED, Incomplete |
Assigned to: Erithe A. Smith Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Encore Property Holdings, LLC
1595 Skyline Dr Laguna Beach, CA 92651 ORANGE-CA 949-344-5108 Tax ID / EIN: 82-2874304 |
represented by |
Encore Property Holdings, LLC
PRO SE |
Trustee Thomas H Casey (TR)
22342 Avenida Empresa, Suite 245 Rancho Santa Margarita, CA 92688 (949) 766-8787 |
| |
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 |
---|---|---|
02/07/2019 | 12 | BNC Certificate of Notice (RE: related document(s) 11 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 6. Notice Date 02/07/2019. (Admin.) (Entered: 02/07/2019) |
02/07/2019 | Chapter 7 Trustee's Report of No Distribution: I, Thomas H Casey (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 Thomas H Casey (TR) (RE: related document(s) 2 Meeting of Creditors with 341(a) meeting to be held on 02/25/2019 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701.). (Casey (TR), Thomas) (Entered: 02/07/2019) | |
02/05/2019 | 11 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 02/05/2019) |
01/27/2019 | 10 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 8 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 01/27/2019. (Admin.) (Entered: 01/27/2019) |
01/25/2019 | 9 | Hearing Set (related document # 8 Order to Appear and Show Cause why this Case Should Not be Dismissed Due to Failure to Comply with Local Bankruptcy Rule 9011-2(a)). Show Cause hearing to be held on 3/12/2019 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: 01/25/2019) |
01/25/2019 | 8 | Order Granting Order to Appear and Show Cause why this Case Should Not be Dismissed Due to Failure to Comply with Local Bankruptcy Rule 9011-2(a) (BNC-PDF) (Related Doc # 1 ) Signed on 1/25/2019 (Duarte, Tina) (Entered: 01/25/2019) |
01/23/2019 | 7 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Valenzuela, Amelia. (Valenzuela, Amelia) (Entered: 01/23/2019) |
01/20/2019 | 6 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Encore Property Holdings, LLC) No. of Notices: 1. Notice Date 01/20/2019. (Admin.) (Entered: 01/20/2019) |
01/20/2019 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Encore Property Holdings, LLC) No. of Notices: 1. Notice Date 01/20/2019. (Admin.) (Entered: 01/20/2019) |
01/20/2019 | 4 | BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 01/20/2019. (Admin.) (Entered: 01/20/2019) |