The Three Gals 2014 Nevada Trust
11
Erithe A. Smith
06/29/2020
02/10/2021
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Erithe A. Smith Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor The Three Gals 2014 Nevada Trust
1056 Newhall Terrace Brea, CA 92821 ORANGE-CA Tax ID / EIN: 46-7395613 |
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: tom@urelawfirm.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 |
Date Filed | # | Docket Text |
---|---|---|
02/10/2021 | 43 | 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: 02/10/2021) |
10/01/2020 | 42 | Scheduling and Case Management Conference Held (related document # [7]) - OFF CALENDAR; Order Dismissing Case Pursuant to 11 U.S.C. Section 1112(b) Entered 9/29/2020 (Duarte, Tina) |
10/01/2020 | 41 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[38] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 10/01/2020. (Admin.) |
10/01/2020 | 40 | BNC Certificate of Notice (RE: related document(s)[39] Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 10/01/2020. (Admin.) |
09/29/2020 | 39 | Notice of dismissal (related document # 38) (BNC) (Duarte, Tina) (Entered: 09/29/2020) |
09/29/2020 | 38 | Order Dismissing Case Pursuant to 11 U.S.C. Section 1112(b) Debtor Dismissed (BNC-PDF). (Related Doc # 31) Signed on 9/29/2020. (Duarte, Tina) (Entered: 09/29/2020) |
09/21/2020 | 36 | Notice of lodgment Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s) 31 Motion to Dismiss Debtor and Notice of Motion Pursuant to 11 U.S.C. Section 1112(b); Declaration of Nancy S. Goldenberg; Points and Authorities and Exhibits Filed by U.S. Trustee United States Trustee (SA)). (Goldenberg, Nancy) (Entered: 09/21/2020) |
09/17/2020 | 37 | Hearing Held (RE: related document(s) 31 Motion by United States Trustee to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) filed by United States Trustee (SA)) - MOTION GRANTED (Duarte, Tina) (Entered: 09/22/2020) |
09/03/2020 | 35 | Opposition to (related document(s): 31 Motion to Dismiss Debtor and Notice of Motion Pursuant to 11 U.S.C. Section 1112(b); Declaration of Nancy S. Goldenberg; Points and Authorities and Exhibits filed by U.S. Trustee United States Trustee (SA)) Opposition To Motion By United States Trustee To Dismiss Case Filed by Debtor The Three Gals 2014 Nevada Trust (Ure, Thomas) (Entered: 09/03/2020) |
08/15/2020 | 34 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 33 Notice to creditors (BNC-PDF)) No. of Notices: 4. Notice Date 08/15/2020. (Admin.) (Entered: 08/15/2020) |