Case number: 8:19-bk-14751 - JHDW Ventures Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    JHDW Ventures Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Erithe A. Smith

  • Filed

    12/09/2019

  • Last Filing

    03/10/2020

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-14751-ES

Assigned to: Erithe A. Smith
Chapter 7
Voluntary
No asset

Date filed:  12/09/2019
341 meeting:  01/22/2020

Debtor

JHDW Ventures Inc.

18120-120 Brookhurst St
Fountain Valley, CA 92708
ORANGE-CA
Tax ID / EIN: 47-5508902

represented by
Kevin Tang

Tang & Associates
18377 Beach Blvd
Suite 211
Huntington Beach, CA 92648
714-522-7022
Fax : 714-594-7024
Email: kevin@tang-associates.com

Trustee

Karen S Naylor (TR)

4343 Von Karman Avenue, Suite 300
Newport Beach, CA 92660-2098
(949) 748-7936

 
 
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
03/05/202016Hearing Held (related document # [10] Motion for relief from the automatic stay filed by Gluckstein Fountain Valley Plaza II, LP) - OFF CALENDAR; Order of Dismissal for Failure to Appear at 341(a) Meeting Entered 2/13/2020 (Duarte, Tina)
02/27/202015Bankruptcy Case Closed - DISMISSED. Order of Dismissal in 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 Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (Mohammad, Sandy) -
02/15/202014BNC Certificate of Notice (RE: related document(s)[13] ORDER and notice of dismissal for failure to appear at 341(a) meeting (Option A or Option B) (BNC)) No. of Notices: 4. Notice Date 02/15/2020. (Admin.)
02/14/2020Chapter 7 Trustee's Report of No Distribution: I, Karen S Naylor (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen)
02/13/202013ORDER and notice of dismissal for failure to appear at 341(a) meeting - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 2/13/2020 (RE: related document(s)[8] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by Trustee Karen S Naylor (TR), [10] Motion for Relief from Stay - Unlawful Detainer filed by Creditor Gluckstein Fountain Valley Plaza II, LP). (Beezer, Cynthia)
02/13/202012Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss Debtor Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen)
02/07/202011Hearing Set (RE: related document(s)[10] Motion for Relief from Stay - Unlawful Detainer filed by Creditor Gluckstein Fountain Valley Plaza II, LP). The Hearing date is set for 3/5/2020 at 10:00 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina)
02/07/202010Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 18120-02 Brookhurst . Fee Amount $181, Filed by Creditor Gluckstein Fountain Valley Plaza II, LP (Attachments: # (1) Exhibit # (2) Exhibit) (Shamash, Charles)
01/23/20209Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen)
01/23/20208Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Karen S Naylor (TR). 341(a) Meeting Continued to 02/12/2020 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Naylor (TR), Karen)