Case number: 8:19-bk-10666 - 31801 Via Coyote LLC - California Central Bankruptcy Court

Case Information
  • Case title

    31801 Via Coyote LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Catherine E. Bauer

  • Filed

    02/25/2019

  • Last Filing

    07/15/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, APPEAL



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-10666-CB

Assigned to: Catherine E. Bauer
Chapter 11
Voluntary
Asset


Date filed:  02/25/2019
341 meeting:  03/18/2019

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

Latest Dockets

Date Filed#Docket Text
07/15/2020117Bankruptcy 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)
06/11/2020116Proof 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)
06/11/2020115BAP 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)
05/30/2020114BNC 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.)
05/30/2020113BNC Certificate of Notice (RE: related document(s)[112] Notice of dismissal (BNC)) No. of Notices: 9. Notice Date 05/30/2020. (Admin.)
05/28/2020112Notice of dismissal (BNC) (Le, James)
05/28/2020111Order granting Debtor's motion to dismiss Chapter 11 case Debtor Dismissed (BNC-PDF). (Related Doc # [103]) Signed on 5/28/2020. (Le, James)
05/27/2020110Hearing Held - Motion granted: Order by attorney (RE: related document(s)[103] Dismiss Debtor filed by Debtor 31801 Via Coyote LLC) (Le, James)
05/27/2020109Hearing Held - TAKEN OFF CALENDAR - CASE DISMISSED (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 31801 Via Coyote LLC) (Le, James)
05/06/2020108Hearing 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)