TA Partners Apartment Fund II LLC, a California li
11
Theodor Albert
04/03/2024
07/09/2024
Yes
v
Incomplete, DsclsDue, PlnDue, DISMISSED, CLOSED |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor TA Partners Apartment Fund II LLC, a California limited liability company
16800 Aston St #275 Irvine, CA 92606 ORANGE-CA Tax ID / EIN: 82-4877889 |
represented by |
Ashley L Duran
PC Compliance Lawyers, P.C. 2271 W Malvern Ave Ste 369 Fullerton, CA 92833 408-462-0529 Email: ashley@fortis-legal.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kenneth Misken
DOJ-Ust Office of the United States Trustee 411 W. Fourth Street, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/09/2024 | 22 | Bankruptcy 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. (JL) (Entered: 07/09/2024) |
05/22/2024 | 21 | Hearing Held - Off Calendar-Case Dismissed - Order & Notice of Dismissal for Failure to File Schedules, Statements and/or Plan entered 4-18-24 - See Doc #17. (RE: related document(s)13 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SA)) (AM) (Entered: 05/22/2024) |
05/08/2024 | 20 | Hearing Held Re: Status Conference RE: Chapter 11 Voluntary Petition Non-Individual - Off Calendar - Case Dismissed - Order & Notice Of Dismissal For Failure To File Schedules, Statements And/Or Plan Entered 4-18-24 - See Doc #17 (GD) |
04/30/2024 | 19 | Notice to Pay Court Costs Due Sent To: Ashley L Duran, Total Amount Due $0 . (JL) |
04/20/2024 | 18 | BNC Certificate of Notice (RE: related document(s)17 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 17. Notice Date 04/20/2024. (Admin.) (Entered: 04/20/2024) |
04/18/2024 | 17 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 4/18/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor TA Partners Apartment Fund II LLC, a California limited liability company, 8 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (HC) (Entered: 04/18/2024) |
04/17/2024 | 16 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[15] Notice to creditors (BNC-PDF)) No. of Notices: 17. Notice Date 04/17/2024. (Admin.) |
04/15/2024 | 15 | Notice to creditors Re: Notice Of Motion And Motion By United States Trustee To Dismiss Or Convert Case Pursuant To 11 USC § 1112(b); Memorandum Of Points & Authorities; Declaration Of Marilyn Sorensen In Support Thereof (BNC-PDF) (GD) |
04/15/2024 | 14 | Hearing Set (RE: related document(s)[13] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SA)) The Hearing date is set for 5/22/2024 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (GD) |
04/15/2024 | 13 | U.S. Trustee Motion to dismiss or convert Case Pursuant To 11 U.S.C.§ 1112(b); Memorandum Of Points And Authorities; Declaration Of Marilyn Sorensen In Support Thereof Filed by U.S. Trustee United States Trustee (SA). (Misken, Kenneth) |