TNP Spring Gate Plaza, LLC a Delaware limited liab
11
Scott C Clarkson
07/10/2020
08/18/2021
Yes
v
BARDEBTOR, DISMISSED |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor TNP Spring Gate Plaza, LLC a Delaware limited liability company
P O Box 11768 Santa Ana, CA 92711 ORANGE-CA Tax ID / EIN: 46-6898531 aka TNP Spring Gate Plaza, DST |
represented by |
Leonard M Shulman
Shulman Bastian Friedman & Bui LLP 100 Spectrum Ctr Dr Ste 600 Irvine, CA 92618 949-340-3400 Fax : 949-340-3000 Email: lshulman@shulmanbastian.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 |
Date Filed | # | Docket Text |
---|---|---|
04/02/2021 | 123 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 119 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/02/2021. (Admin.) (Entered: 04/02/2021) |
04/02/2021 | 122 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 120 Notice to creditors (BNC-PDF)) No. of Notices: 21. Notice Date 04/02/2021. (Admin.) (Entered: 04/02/2021) |
03/31/2021 | 120 | Notice To Creditors Of Order Granting Debtor's Motion For Voluntary Dismissal Of Chapter 11 Case. - This Case Shall Be Dismissed Effective As Of March 31, 2021. The Debtor Is Barred From Filing Any Petition Under The Bankruptcy Code For 180 Days From The Date Of This Order - March 26, 2021. (BNC-PDF) (Bolte, Nickie) (Entered: 03/31/2021) |
03/31/2021 | 119 | Order Granting Debtor's Motion For Voluntary Dismissal Of Chapter 11 Case. IT IS ORDERED: This Case Shall Be Dismissed Effective As Of March 31, 2021. The Debtor Shall Pay The Amount Of $1,950.00 To The Office Of The United States Trustee Representing The 1st Quarter 2021 UST Fees. The Debtor Is Barred From Filing Any Petition Under The Bankruptcy Code For 180 Days From The Date Of This Order. (SEE ORDER FOR FURTHER RULING) Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 3/31/2021 (RE: related document(s) (Bolte, Nickie) (Entered: 03/31/2021) |
03/28/2021 | 118 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 117 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2021. (Admin.) (Entered: 03/28/2021) |
03/26/2021 | 117 | Order Granting Debtor's Motion For Voluntary Dismissal Of Chapter 11 Case. IT IS ORDERED: The Case Shall Be Dismissed Effective As Of March 31, 2021. The Debtor Shall Pay The Amount Of $1,950.00 To The Office Of The United States Trustee Representing The 1st Quarter 2021 UST Fees. The Debtor Is Barred From Filing Any Petition Under The Bankruptcy Code For 180 Days From The Date Of This Order. (BNC-PDF) Signed on 3/26/2021 (RE: related document(s) 107 Dismiss Debtor filed by Debtor TNP Spring Gate Plaza, LLC a Delaware limited liability company). (Bolte, Nickie) (Entered: 03/26/2021) |
03/25/2021 | 121 | Hearing Held On Motion (RE: related document 107 Debtor's Motion For Voluntary Dismissal Of Chapter 11 Case) - MOTION GRANTED BY DEFAULT - (Bolte, Nickie) (Entered: 03/31/2021) |
03/20/2021 | 116 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 115 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2021. (Admin.) (Entered: 03/20/2021) |
03/18/2021 | 115 | Order Granting Third Stipulation Between Debtor And Cohen & Burnett RE: Further Extension Of Bar Date For Cohen & Burnett To File Proof Of Claim. IT IS ORDERED: The Deadline By Which Cohen & Burnett Has For Filing A Proof Of Claim Against Debtor's Estate Is Hereby Extended From The Current March 15, 2021 Bar Date To April 30, 2021. (BNC-PDF) (Related Doc # 111 ) Signed on 3/18/2021 (Bolte, Nickie) (Entered: 03/18/2021) |
03/15/2021 | 114 | Notice to Pay Court Costs Due Sent To: Leonard M Shulman, Attorney for Debtor and Debtor in Possession, Total Amount Due $0 . (Daniels, Sally) (Entered: 03/15/2021) |