Case number: 8:19-bk-11458 - 2045 E Highland, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    2045 E Highland, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    04/19/2019

  • Last Filing

    10/25/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-11458-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset

Date filed:  04/19/2019

Debtor

2045 E Highland, LLC

32201 Camino Capistrano
San Juan Capistrano, CA 92675
ORANGE-CA
Tax ID / EIN: 45-0535975
dba
Camino Capistrano Tires & Brake


represented by
Thomas B Ure

Ure Law Firm
800 West 6th Street, Ste. 940
Los Angeles, CA 90017
213-202-6070
Fax : 213-202-6075
Email: tbuesq@aol.com

U.S. Trustee

United States Trustee (SA)

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

Latest Dockets

Date Filed#Docket Text
10/25/2021192Bankruptcy 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)
01/29/2021191BNC Certificate of Notice - PDF Document. (RE: related document(s)[187] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2021. (Admin.)
01/29/2021190BNC Certificate of Notice - PDF Document. (RE: related document(s)[186] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2021. (Admin.)
01/29/2021189BNC Certificate of Notice (RE: related document(s)[188] Notice of dismissal (BNC)) No. of Notices: 43. Notice Date 01/29/2021. (Admin.)
01/27/2021188Notice of dismissal Re: Order Granting Debtor's Motion To Dismiss Chapter 11 Bankruptcy Case (BNC) (Deramus, Glenda)
01/27/2021187Order Granting Debtor's Motion To Dismiss Chapter 11 Bankruptcy Case - Debtor Dismissed (BNC-PDF). Signed on 1/27/2021. (Deramus, Glenda)
01/27/2021186Order Granting Debtor's Motion To Dismiss Chapter 11 Bankruptcy Case (BNC-PDF) (Related Doc # [152]) Signed on 1/27/2021 - IT IS ORDERED THAT: The Case Is Dismissed. (Deramus, Glenda)
01/27/2021185Hearing Held (Bk Motion) (RE: related document(s) [179] U.S. Trustee Motion to dismiss or convert) - Motion Withdrawn (Deramus, Glenda)
01/25/2021184Notice of lodgment Order Granting Debtor's Motion to Dismiss Chapter 11 Case Filed by Debtor 2045 E Highland, LLC (RE: related document(s)[152] Motion Debtor's Notice of Motion and Motion for Order Dismissing Its Chapter 11 Bankruptcy Case Upon Distribution of Funds to Creditors; Memorandum of Points and Authorities and Declaration of Javier Salas in Support Thereof Filed by Debtor 2045 E Highland, LLC). (Ure, Thomas)
01/25/2021183Declaration re: Declaration of Thomas B. Ure Regarding Disbustment of Funds Pursuant to Court Order Filed by Debtor 2045 E Highland, LLC (RE: related document(s)[152] Motion Debtor's Notice of Motion and Motion for Order Dismissing Its Chapter 11 Bankruptcy Case Upon Distribution of Funds to Creditors; Memorandum of Points and Authorities and Declaration of Javier Salas in Support Thereof). (Ure, Thomas)