2724 Ocean Blvd, LLC
11
Scott C Clarkson
07/20/2020
02/24/2023
Yes
v
DISMISSED |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 2724 Ocean Blvd, LLC
3857 Birch Street, Unit 530 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 82-1993332 |
represented by |
2724 Ocean Blvd, LLC
PRO SE Ryan W Beall
650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: rbeall@go2.law TERMINATED: 10/19/2022 Beth Gaschen
(See above for address) TERMINATED: 10/19/2022 Jeffrey I Golden
(See above for address) TERMINATED: 10/19/2022 David M Goodrich
(See above for address) TERMINATED: 10/19/2022 |
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 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 TERMINATED: 07/21/2020 |
Date Filed | # | Docket Text |
---|---|---|
02/24/2023 | 217 | 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. (SD8) |
01/11/2023 | 216 | Proof of service Filed by US Marshals Service (RE: related document(s) 212 Order (Generic) (BNC-PDF)). (JA) (Entered: 01/12/2023) |
12/17/2022 | 214 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[212] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/17/2022. (Admin.) |
12/16/2022 | 213 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[209] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/16/2022. (Admin.) |
12/15/2022 | 212 | Writ of Assistance and for Possession of Real Property Located at 2724 Ocean Blvd., Corona Del Mar, CA 92625 (BNC-PDF) Signed on 12/15/2022 (RE: related document(s)[209] Order Granting Pivotal Capital Group II, LLC's Motion To Enforce The Court's Orders. (BNC-PDF)). Copy - Original Issued 12/15/22 filed by Gerrick Warrington, Attorney for Pivotal Capital Group II, LLC (JL) |
12/14/2022 | 215 | Hearing Held On Motion (RE: related document(s)[200] Pivotal Capital Group II, LLC's Motion To Enforce The Court's Orders filed by Creditor PIVOTAL CAPITAL GROUP II, LLC, its successors and/or assignees) - ORDER BY ATTORNEY - MOTION GRANTED (NB8) |
12/14/2022 | 211 | Certified Copy Emailed to gwarrington@frandzel.com |
12/14/2022 | 210 | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :gwarrington@frandzel.com: Filed by Creditor PIVOTAL CAPITAL GROUP II, LLC, its successors and/or assignees (RE: related document(s)[209] Order on Generic Motion (BNC-PDF)). (Warrington, Gerrick) |
12/14/2022 | 209 | Order Granting Pivotal Capital Group II, LLC's Motion To Enforce The Court's Orders. (BNC-PDF) (Related Doc # [200]) Signed on 12/14/2022 (NB8) |
12/14/2022 | 208 | Notice of lodgment Order Granting Pivotal Capital Group II, LLCs Motion To Enforce The Courts Orders Filed by Creditor PIVOTAL CAPITAL GROUP II, LLC, its successors and/or assignees (RE: related document(s)[200] Motion to Enforce the Court's Order Filed by Creditor PIVOTAL CAPITAL GROUP II, LLC, its successors and/or assignees (Attachments: # 1 Declaration of J. Gigiello ISO Motion to Enforce Bankruptcy Order, etc. # 2 Declaration of G. Warrington iso Motion to Enforce Bankruptcy Order, etc. # 3 Request for Judicial Notice iso Motion to Enforce Bankruptcy Order, etc. # 4 Proposed Order # 5 Notice of Motion to Enforce Bankruptcy Order, etc.)). (Warrington, Gerrick) |