31801 Via Coyote LLC
11
Catherine E. Bauer
02/25/2019
07/15/2020
Yes
v
PlnDue, DsclsDue, APPEAL |
Assigned to: Catherine E. Bauer Chapter 11 Voluntary Asset |
|
Debtor 31801 Via Coyote LLC
3857 Birch St Ste 195 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 83-2449471 |
represented by |
M. Jonathan Hayes
Resnik Hayes Moradi LLP 17609 Ventura Blvd. Suite 314 Encino, CA 91316 (818) 285-0100 Fax : (818) 855-7013 Email: jhayes@rhmfirm.com Roksana D. Moradi-Brovia
RESNIK HAYES MORADI LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 (818) 285-0100 Fax : (818) 855-7013 Email: roksana@rhmfirm.com Matthew D. Resnik
Resnik Hayes Moradi 17609 Ventura Blvd. Suite 314 Encino, CA 91316 (818)285-0100 Fax : (818)855-7013 Email: matt@rhmfirm.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 |
Date Filed | # | Docket Text |
---|---|---|
07/15/2020 | 117 | 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) |
06/11/2020 | 116 | Proof Of Service Of Mandate On Appeal Re: Appeal BAP Number: CC-19-1233-FSTa, Ruling: Judgment Of The Bankruptcy Court Is AFFIRMED. (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 3/30/2020) (RE: related document(s)[115] BAP appeal judgment). (Bolte, Nickie) |
06/11/2020 | 115 | BAP Appeal Judgment Re: Appeal BAP Number: CC-19-1233-FSTa - Ruling: The Judgment Of The Bankruptcy Court Is AFFIRMED (filed at United States Bankruptcy Appellate Panel Of the Ninth Circuit on 3/6/2020) ((RE: related document(s)[62] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor 31801 Via Coyote LLC). (Bolte, Nickie) |
05/30/2020 | 114 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[111] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 05/30/2020. (Admin.) |
05/30/2020 | 113 | BNC Certificate of Notice (RE: related document(s)[112] Notice of dismissal (BNC)) No. of Notices: 9. Notice Date 05/30/2020. (Admin.) |
05/28/2020 | 112 | Notice of dismissal (BNC) (Le, James) |
05/28/2020 | 111 | Order granting Debtor's motion to dismiss Chapter 11 case Debtor Dismissed (BNC-PDF). (Related Doc # [103]) Signed on 5/28/2020. (Le, James) |
05/27/2020 | 110 | Hearing Held - Motion granted: Order by attorney (RE: related document(s)[103] Dismiss Debtor filed by Debtor 31801 Via Coyote LLC) (Le, James) |
05/27/2020 | 109 | Hearing Held - TAKEN OFF CALENDAR - CASE DISMISSED (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 31801 Via Coyote LLC) (Le, James) |
05/06/2020 | 108 | Hearing Continued (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 31801 Via Coyote LLC) Status hearing to be held on 5/27/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Mccall, Audrey) [$650 due April 30th to UST] Modified on 5/6/2020 (Mccall, Audrey). (Entered: 05/06/2020) |