T&N Walnut Investments, LLC
11
Catherine E. Bauer
04/22/2019
Yes
v
JNTADMN, MEMBER, DISMISSED, CLOSED, PlnDue, DsclsDue |
Assigned to: Catherine E. Bauer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor T&N Walnut Investments, LLC, a Delaware Limited Liability Company
5 Daystar, Suite 100 Newport Beach, CA 92612 ORANGE-CA Tax ID / EIN: 52-2168858 |
represented by |
Timothy W Evanston
Smiley Wang-Ekvall, LLP 3200 Park Center Drive, Ste 250 Costa Mesa, CA 92626 714-445-1000 Fax : 714-445-1002 Email: tevanston@swelawfirm.com TERMINATED: 05/09/2019 David M Goodrich
Weiland Golden Goodrich LLP 650 Town Center Drive, Suite 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: dgoodrich@wgllp.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/02/2019 | 50 | 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) (Entered: 07/02/2019) |
06/14/2019 | 49 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 45 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) |
06/14/2019 | 48 | BNC Certificate of Notice (RE: related document(s) 46 Notice of dismissal (BNC)) No. of Notices: 48. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019) |
06/14/2019 | 47 | Notice to Pay Court Costs Due Sent To: David Goodrich, Attorney for Debtor and Debtor-in-Possession, Total Amount Due $0 . (Daniels, Sally) (Entered: 06/14/2019) |
06/12/2019 | 46 | Notice of dismissal (BNC) (Le, James) (Entered: 06/12/2019) |
06/12/2019 | 45 | Order granting motion to dismiss bankruptcy case pursuant to 11 U.S.C. section 1112(b) (BNC-PDF) (Related Doc # 27 ) Signed on 6/12/2019 (Le, James) (Entered: 06/12/2019) |
06/02/2019 | 44 | Transcript regarding Hearing Held 05/29/19 RE: AMENDED: MOTION TO DISMISS BANKRUPTCY CASE PURSUANT TO 11 U.S.C. SECTION 1112(b). Remote electronic access to the transcript is restricted until 09/3/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 6/10/2019. Redaction Request Due By 06/24/2019. Redacted Transcript Submission Due By 07/3/2019. Transcript access will be restricted through 09/3/2019. (Martens, Holly) (Entered: 06/02/2019) |
06/01/2019 | 43 | Transcript regarding Hearing Held 05/29/19 RE: MOTION TO DISMISS BANKRUPTCY CASE PURSUANT TO 11 U.S.C. SECTION 1112(b). Remote electronic access to the transcript is restricted until 08/30/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 6/10/2019. Redaction Request Due By 06/24/2019. Redacted Transcript Submission Due By 07/2/2019. Transcript access will be restricted through 08/30/2019. (Martens, Holly) Warning: Item subsequently amended by docket entry no: 44Modified on 6/3/2019 (Le, James). (Entered: 06/01/2019) |
05/31/2019 | 42 | Notice of lodgment of Order Granting Motions to Dismiss Bankruptcy Cases Pursuant to 11 U.S.C. Section 1112(b) Filed by Interested Party Tom and Nobuko Shiokari Family Trust, et al. (RE: related document(s) 27 Motion to Dismiss Bankruptcy Case Pursuant to 11 U.S.C. Section 1112(b) and Annul the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(1); Memorandum of Points and Authorities; Declaration of Patricia Cymerman in Support Filed by Interested Party Courtesy NEF (Attachments: # 1 Exhibit Exhibits 1-7 # 2 Exhibit Exhibits 8-14 # 3 Exhibit Exhibits 15-24 # 4 Exhibit Exhibits 25-31) (Ekvall, Lei Lei) Warning: Item subsequently amended by docket entry no: 27 Modified on 5/9/2019.). (Ekvall, Lei Lei) (Entered: 05/31/2019) |
05/29/2019 | 41 | Hearing Held - OFF CALENDAR (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor T&N Walnut Investments, LLC) (Le, James) (Entered: 05/29/2019) |