Case number: 8:20-bk-11963 - TNP Spring Gate Plaza, LLC a Delaware limited liab - California Central Bankruptcy Court

Case Information
  • Case title

    TNP Spring Gate Plaza, LLC a Delaware limited liab

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    07/10/2020

  • Last Filing

    08/18/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
BARDEBTOR, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-11963-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/10/2020
Debtor dismissed:  03/31/2021
341 meeting:  08/17/2020

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

Latest Dockets

Date Filed#Docket Text
04/02/2021123BNC 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)
04/02/2021122BNC 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)
03/31/2021120Notice 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)
03/31/2021119Order 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)
03/28/2021118BNC 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)
03/26/2021117Order 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)
03/25/2021121Hearing 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)
03/20/2021116BNC 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)
03/18/2021115Order 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)
03/15/2021114Notice 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)