Case number: 8:22-bk-11399 - NP Lehi, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:22-bk-11399-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/19/2022
Date terminated:  11/29/2023
Debtor dismissed:  11/13/2023
341 meeting:  09/21/2022

Debtor

NP Lehi, LLC

180 Avenida La Pata
San Clemente, CA 92673
ORANGE-CA
Tax ID / EIN: 85-3784571

represented by
Thomas R Fawkes

Tucker Ellis LLP
233 South Wacker Drive
Suite 6950
Chicago, IL 60606
312-360-6468
Fax : 312-360-6571
Email: thomas.fawkes@tuckerellis.com

Matthew I Kaplan

Tucker Ellis, LLP
515 S Flower St. 42nd Fl
Los Angeles
Los Angeles, CA 90071
213-430-3309
Fax : 213-430-3409
Email: matthew.kaplan@tuckerellis.com

Daniel J Kelly

Tucker Ellis LLP
201 Mission Street, Suite 2310
San Francisco, CA 94105
415-617-2203
Fax : 415-617-2409
Email: daniel.kelly@tuckerellis.com

Jason M Torf

Tucker Ellis LLP
233 S. Wacker Dr.
Suite 6950
Chicago, IL 60606-9997
312-256-9432
Fax : 312-624-6309
Email: jason.torf@tuckerellis.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Leslie Skorheim

Office of the United States Trustee
411 W Fourth St Ste 7160
Santa Ana, CA 92701
714-338-3400
Email: leslie.skorheim@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/13/2023193Hearing Held (Bk Motion) (RE: related document(s) 183 United States Trustee Motion To Dismiss Case Pursuant To 11 USC § 1112(b) ) - Off Calendar - Order Dismissing Chapter 11 Case Entered 11-13-23 (GD) (Entered: 12/13/2023)
11/29/2023192Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SD8) (Entered: 11/29/2023)
11/15/2023191BNC Certificate of Notice - PDF Document. (RE: related document(s)188 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/15/2023. (Admin.) (Entered: 11/15/2023)
11/15/2023190BNC Certificate of Notice (RE: related document(s)189 Notice of dismissal (BNC)) No. of Notices: 3. Notice Date 11/15/2023. (Admin.) (Entered: 11/15/2023)
11/13/2023189Notice of dismissal (BNC) (GD) (Entered: 11/13/2023)
11/13/2023188Order Dismissing Chapter 11 Case -
Debtor
Dismissed (BNC-PDF). Signed on 11/13/2023 (RE: related document(s)183 Dismiss Debtor filed by U.S. Trustee United States Trustee (SA)). (GD) (Entered: 11/13/2023)
11/09/2023187BNC Certificate of Notice - PDF Document. (RE: related document(s)185 Notice to creditors (BNC-PDF)) No. of Notices: 3. Notice Date 11/09/2023. (Admin.) (Entered: 11/09/2023)
11/08/2023186Hearing Held Re: Status Conference Re: Confirmation of First Amended Chapter 11 Plan (RE: related document(s)104 Amended Chapter 11 Plan filed by Debtor NP Lehi, LLC) - Case is dismissed. UST to submit order. (GD) (Entered: 11/08/2023)
11/07/2023185Notice to creditors Re: Notice of Motion and Motion by United States Trustee To Dismiss Case Pursuant To 11 USC § 1112(B); Memorandum Points of Authorities; Declaration of Marilyn Sorensen (BNC-PDF) (GD) (Entered: 11/07/2023)
11/07/2023184Hearing Set (RE: related document(s)183 Dismiss Debtor filed by U.S. Trustee United States Trustee (SA)) The Hearing date is set for 12/13/2023 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) (Entered: 11/07/2023)