Case number: 8:23-bk-10030 - Phantom 360 Ventures, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Phantom 360 Ventures, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott C Clarkson

  • Filed

    01/07/2023

  • Last Filing

    07/11/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:23-bk-10030-SC

Assigned to: Scott C Clarkson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/07/2023
Date terminated:  07/11/2023
Debtor dismissed:  06/15/2023
341 meeting:  06/14/2023
Deadline for objecting to discharge:  04/14/2023

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

Latest Dockets

Date Filed#Docket Text
07/11/202339Bankruptcy 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)
06/28/202340Hearing 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)
06/17/202337BNC 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.)
06/17/202336BNC Certificate of Notice (RE: related document(s)[35] Notice of dismissal (BNC)) No. of Notices: 3. Notice Date 06/17/2023. (Admin.)
06/15/202335Notice 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)
06/15/202334Order 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)
06/14/202338Hearing 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)
06/14/202333BNC 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)
06/12/202331Order 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)
06/05/202330Notice 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)