Orange County Builders and Design, Inc.
11
Erithe A. Smith
05/02/2019
07/16/2019
Yes
v
PlnDue, DsclsDue, Incomplete, DISMISSED |
Assigned to: Erithe A. Smith Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Orange County Builders and Design, Inc.
P O Box 18752 Anaheim, CA 92817 ORANGE-CA Tax ID / EIN: 47-5169316 dba Clesceri Construction |
represented by |
Michael G Spector
Law Offices of Michael G. Spector 2677 N Main St Ste. 910 Santa Ana, CA 92705 714-835-3130 Fax : 714-558-7435 Email: mgspector@aol.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Nancy S Goldenberg
411 W Fourth St Ste 7160 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: nancy.goldenberg@usdoj.gov TERMINATED: 05/14/2019 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 |
---|---|---|
05/17/2019 | 10 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 5/17/2019 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Orange County Builders and Design, Inc., 3 Meeting of Creditors Chapter 11, 8 Hearing (Bk Other) Set). (Corona, Heidi) (Entered: 05/17/2019) |
05/09/2019 | 9 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 7 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/09/2019. (Admin.) (Entered: 05/09/2019) |
05/07/2019 | 8 | Hearing Set Re: Status Of Chapter 11 Case and (2) Requiring Report On Status Of Chapter 11 Case Hearing To Be Held On 7/16/2019 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Deramus, Glenda) (Entered: 05/07/2019) |
05/07/2019 | 7 | Order: (1) Setting Hearing For July 16, 2019 at 10:30 A.M., Rm 5A On Status Of Chapter 11 Case; and (2) Requiring Report On Status Of Chapter 11 Case (BNC-PDF) (Related Doc # 1 ) Signed on 5/7/2019 (Deramus, Glenda) (Entered: 05/07/2019) |
05/05/2019 | 6 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Orange County Builders and Design, Inc.) No. of Notices: 1. Notice Date 05/05/2019. (Admin.) (Entered: 05/05/2019) |
05/05/2019 | 5 | BNC Certificate of Notice (RE: related document(s) 3 Meeting of Creditors Chapter 11) No. of Notices: 8. Notice Date 05/05/2019. (Admin.) (Entered: 05/05/2019) |
05/04/2019 | 4 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Schennum, Vicki. (Schennum, Vicki) (Entered: 05/04/2019) |
05/03/2019 | 3 | Meeting of Creditors 341(a) meeting to be held on 6/3/2019 at 10:00 AM at RM 1-154, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 05/03/2019) |
05/03/2019 | 2 | Notice to Filer of Correction Made/No Action Required: Judge was reassigned due to prior case. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Orange County Builders and Design, Inc.) (Nguyen, Vi) (Entered: 05/03/2019)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
05/02/2019 | Receipt of Voluntary Petition (Chapter 11)(8:19-bk-11697) [misc,volp11] (1717.00) Filing Fee. Receipt number 48986571. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/02/2019) |