Case number: 8:20-bk-12686 - TNP 3745 Pentagon Blvd., LLC - California Central Bankruptcy Court

Case Information
  • Case title

    TNP 3745 Pentagon Blvd., LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    09/25/2020

  • Last Filing

    04/19/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-12686-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/25/2020
Date terminated:  04/19/2021
Debtor dismissed:  12/07/2020
341 meeting:  10/23/2020

Debtor

TNP 3745 Pentagon Blvd., LLC, a Delaware limited liability company

P O Box 11768
Santa Ana, CA 92711
ORANGE-CA
Tax ID / EIN: 45-6925962
fka
TNP 3745 Pentagon Blvd., 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
04/19/202150Bankruptcy 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: 04/19/2021)
03/17/202149BNC Certificate of Notice (RE: related document(s) 46 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 34. Notice Date 03/17/2021. (Admin.) (Entered: 03/17/2021)
03/15/202146Notice of dismissal with restriction for against debtor's refiling From The Date of the Order entered December 7, 2020. (BNC) (Bolte, Nickie) (Entered: 03/15/2021)
12/14/202045Notice to Pay Court Costs Due Sent To: Leonard Shulman, Counsel for Debtor and Debtor in Possession, Total Amount Due $0 . (Daniels, Sally) (Entered: 12/14/2020)
12/09/202042BNC Certificate of Notice - PDF Document. (RE: related document(s) 39 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/09/2020. (Admin.) (Entered: 12/09/2020)
12/09/202041BNC Certificate of Notice (RE: related document(s) 40 Notice of dismissal (BNC)) No. of Notices: 34. Notice Date 12/09/2020. (Admin.) (Entered: 12/09/2020)
12/07/202040Notice Of Dismissal (RE: related document 39 Order Granting Debtor's Motion For Voluntary Dismissal Of Chapter 11 Case) (BNC) (Bolte, Nickie) (Entered: 12/07/2020)
12/07/202039Order Granting Debtor's Motion For Voluntary Dismissal Of Chapter 11 Case - IT IS ORDERED: The Case Is Dismissed. The Debtor Shall Pay The Amount Of $325.00 To The Office Of The United States Trustee Representing The 4th Quarter 2020 UST Fees. The Debtor Is Barred From Filing Any Petition Under The Bankruptcy Code For 180 Days From The Date Of This Order. This Order Shall Be Immediately Effective Upon Its Entry.
Debtor
Dismissed (BNC-PDF). Signed on 12/7/2020 (RE: related document(s) 18 Dismiss Debtor filed by Debtor TNP 3745 Pentagon Blvd., LLC). (Bolte, Nickie) (Entered: 12/07/2020)
12/03/202044Hearing Held On Status Conference (RE: related document 6 Status Conference RE: (1) Case Management Conference And (2) Requiring Status Report) - OFF CALENDAR - (Bolte, Nickie) (Entered: 12/10/2020)
12/03/202043Hearing Held On Motion (RE: related document 18 Debtor's Motion For Voluntary Dismissal Of Chapter 11 Case) - MOTION GRANTED WITH 180 DAY BAR TO FILING ANY PETITION UNDER THE BANKRUPTCY CODE FROM THE DATE OF THIS ORDER. (Bolte, Nickie) (Entered: 12/10/2020)