Case number: 8:20-bk-11853 - The Three Gals 2014 Nevada Trust - California Central Bankruptcy Court

Case Information
  • Case title

    The Three Gals 2014 Nevada Trust

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Erithe A. Smith

  • Filed

    06/29/2020

  • Last Filing

    02/10/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-11853-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/29/2020
Date terminated:  02/10/2021
Debtor dismissed:  09/29/2020
341 meeting:  08/07/2020

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

Latest Dockets

Date Filed#Docket Text
02/10/202143Bankruptcy 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)
10/01/202042Scheduling 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)
10/01/202041BNC 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.)
10/01/202040BNC Certificate of Notice (RE: related document(s)[39] Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 10/01/2020. (Admin.)
09/29/202039Notice of dismissal (related document # 38) (BNC) (Duarte, Tina) (Entered: 09/29/2020)
09/29/202038Order 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)
09/21/202036Notice 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)
09/17/202037Hearing 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)
09/03/202035Opposition 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)
08/15/202034BNC 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)