Phantom 360 Ventures, LLC
11
Scott C Clarkson
01/07/2023
07/11/2023
Yes
v
DsclsDue, PlnDue, DISMISSED, CLOSED |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Phantom 360 Ventures, LLC
1060 Morada Drive Orange, CA 92869 ORANGE-CA Tax ID / EIN: 27-3884391 |
represented by |
Onyinye N Anyama
Anyama Law Firm, A Professional Corp 18000 Studebaker Road Suite 325 Cerritos, CA 90703 562-645-4500 Fax : 562-645-4494 Email: onyi@anyamalaw.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kristin.t.mihelic@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/11/2023 | 39 | 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) (Entered: 07/11/2023) |
06/28/2023 | 40 | Hearing Held On Status Conference (RE: related document 1 Status Conference RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report) - HEARING ON STATUS CONFERENCE OFF CALENDAR PER ORDER ON UNITED STATES TRUSTEE'S MOTION TO DISMISS CASE OR CONVERT TO ONE UNDER CHAPTER 7 PURSUANT TO 11 U.S.C. SECTION 1112(b) ENTERED 6-15-2023 - (DOCKET NO. 34) (NB8) (Entered: 07/12/2023) |
06/17/2023 | 37 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[34] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/17/2023. (Admin.) |
06/17/2023 | 36 | BNC Certificate of Notice (RE: related document(s)[35] Notice of dismissal (BNC)) No. of Notices: 3. Notice Date 06/17/2023. (Admin.) |
06/15/2023 | 35 | Notice Of Dismissal (RE: related document [34] Order On United States Trustee's Motion To Dismiss Case Or Convert To One Under Chapter 7 Pursuant To 11 U.S.C. Section 1112(b)) (BNC) (NB8) |
06/15/2023 | 34 | Order On United States Trustee's Motion To Dismiss Case Or Convert To One Under Chapter 7 Pursuant To 11 U.S.C. Section 1112(b). IT IS ORDERED: The United States Trustee's Motion To Dismiss The Debtor's Case Pursuant To 11 U.S.C. Section 1112(b) Shall Be And Hereby Is GRANTED. The Debtor's Case Shall Be And Hereby Is DISMISSED. Debtor Dismissed (BNC-PDF). Signed on 6/15/2023 (RE: related document(s) [21] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SA)). (NB8) |
06/14/2023 | 38 | Hearing Held On Motion (RE: related document [21] Motion By United States Trustee To Dismiss Case Or Convert To One Under Chapter 7 Pursuant To 11 U.S.C. Section 1112(b)) - ORDER BY ATTORNEY BY DEFAULT - MOTION GRANTED - CASE DISMISSED (NB8) |
06/14/2023 | 33 | BNC Certificate of Notice - PDF Document. (RE: related document(s)31 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2023. (Admin.) (Entered: 06/14/2023) |
06/12/2023 | 31 | Order Granting Motion for relief from the automatic stay REAL PROPERTY To (BNC-PDF) NewRez LLC d/b/a Shellpoint Mortgage Servicing, As Servicer For The Bank Of New York Mellon fka The Bank Of New York, As Trustee For the Certificateholders Of CWMBS, Inc., CHL Mortgage Pass-Through Trust 2006-3, Mortgage Pass-Through Certificates, Series 200 (RE: 1060 Morada Drive, Orange, CA 92869) (Related Doc # 24 ) Signed on 6/12/2023 (NB8) (Entered: 06/12/2023) |
06/05/2023 | 30 | Notice of lodgment Filed by Creditor THE BANK OF NEW YORK MELLON (RE: related document(s)24 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1060 Morada Drive, Orange, CA 92869 . Fee Amount $188, Filed by Creditor THE BANK OF NEW YORK MELLON). (Zilberstein, Kristin) (Entered: 06/05/2023) |