Case number: 8:19-bk-14310 - Gateway Business Complex LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, PlnDue, DsclsDue, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-14310-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/04/2019
Date terminated:  03/31/2020
Debtor dismissed:  02/21/2020
341 meeting:  12/09/2019

Debtor

Gateway Business Complex LLC

1571 MacArthur Blvd.
Costa Mesa, CA 92626
ORANGE-CA
Tax ID / EIN: 32-0574232

represented by
Jonathan Seligmann Shenson

Shenson Law Group PC
1901 Avenue of the Stars
Suite 1000
Los Angeles, CA 90067
310-400-5858
Email: jshenson@shensonlawgroup.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
03/31/202068Bankruptcy 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: 03/31/2020)
03/05/202067Hearing Held (related document # 1). Status Conference Hearing on Status of Chapter 11 Case; and (2) Requiring Report on Status of Chapter 11 Case is OFF CALENDAR; Order Granting Debtor's Motion to Dismiss Chapter 11 Case Entered 2/21/2020 (Duarte, Tina) (Entered: 03/11/2020)
02/23/202066BNC Certificate of Notice - PDF Document. (RE: related document(s) 63 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 02/23/2020. (Admin.) (Entered: 02/23/2020)
02/23/202065BNC Certificate of Notice (RE: related document(s) 64 Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 02/23/2020. (Admin.) (Entered: 02/23/2020)
02/21/202064Notice of dismissal (BNC) (related document # 63) (Duarte, Tina) (Entered: 02/21/2020)
02/21/202063Order Granting Debtor's Motion to Dismiss Chapter 11 Case (BNC-PDF). (Related Doc # 58) Signed on 2/21/2020. (Duarte, Tina) (Entered: 02/21/2020)
02/20/202062Status report UPDATED STATUS REPORT Filed by Debtor Gateway Business Complex LLC (RE: related document(s) 53 Order (Generic) (BNC-PDF), 55 Hearing (Bk Other) Continued). (Shenson, Jonathan) (Entered: 02/20/2020)
02/11/202061Declaration re: non opposition Filed by Debtor Gateway Business Complex LLC (RE: related document(s) 58 Motion to Dismiss Debtor NOTICE OF MOTION AND MOTION TO DISMISS CHAPTER 11 CASE; DECLARATION OF ENG TAN). (Shenson, Jonathan) (Entered: 02/11/2020)
01/24/202060BNC Certificate of Notice - PDF Document. (RE: related document(s) 57 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2020. (Admin.) (Entered: 01/24/2020)
01/24/202059Notice to Pay Court Costs Due Sent To: Jonathan S Shenson, Attorney for Debtor and Debtor-in-Possession, Total Amount Due $0 . (Daniels, Sally) (Entered: 01/24/2020)