Chantilly Road, LLC
7
Scott C Clarkson
05/25/2025
07/19/2025
No
i
DISMISSED |
Assigned to: Scott C Clarkson Chapter 7 Involuntary Debtor disposition: Dismissed for Other Reason |
|
Debtor Chantilly Road, LLC
c/o Penny M. Fox 15615 Alton Parkway Suite 450 Irvine, CA 92618 ORANGE-CA Tax ID / EIN: 82-4745114 |
represented by |
Richard Morin
Law Office of Rick Morin, PC 21163 Newport Coast Drive #206 Newport Coast, CA 92657 949-996-3094 Email: legal@rickmorin.net |
Petitioning Creditor Creative Art Partners, LLC
6542 Hayes Drive Los Angeles, CA 90048 |
represented by |
D Edward Hays
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 Fax : 949-333-7778 Email: ehays@marshackhays.com |
Petitioning Creditor Martin Simone
5627 Sepulveda Suite 207 Van Nuys, CA 91411 |
represented by |
D Edward Hays
(See above for address) |
Petitioning Creditor Simone & Roos LLP
5627 Sepulveda Blvd. Suite 206 Van Nuys, CA 91411 |
represented by |
D Edward Hays
(See above for address) |
Petitioning Creditor Macoy Capital Mortgage, LLC
10880 Wilshire Blvd. Ste. 2230 Los Angeles, CA 90024 |
represented by |
D Edward Hays
(See above for address) |
Petitioning Creditor Allstate Lending Group, Inc.
2540 Corporate Place #B-108 Monterey Park, CA 91754 |
represented by |
D Edward Hays
(See above for address) |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
Date Filed | # | Docket Text |
---|---|---|
07/19/2025 | 30 | BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2025. (Admin.) (Entered: 07/19/2025) |
07/19/2025 | 29 | BNC Certificate of Notice (RE: related document(s)28 Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 07/19/2025. (Admin.) (Entered: 07/19/2025) |
07/17/2025 | 28 | Notice Of Dismissal (RE: related document 27) Order Sua Sponte Abstaining And Dismissing Involuntary Petition.) (BNC) (NB8) (Entered: 07/17/2025) |
07/17/2025 | 27 | Order Sua Sponte Abstaining And Dismissing Involuntary Petition. IT IS ORDERED: For The Reasons So Specified Herein And Discussed On The Record, The Court Finds That The Totality Of The Circumstances Weigh In Favor Of This Court Exercising Its Discretion To ABSTAIN From The Proceeding, And So Finds Good Cause To DISMISS THE CASE. (SEE ORDER FOR FURTHER RULING) - Debtor Dismissed (BNC-PDF). Signed on 7/17/2025 (NB8) (Entered: 07/17/2025) |
07/12/2025 | 26 | BNC Certificate of Notice - PDF Document. (RE: related document(s)20 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2025. (Admin.) (Entered: 07/12/2025) |
07/11/2025 | 25 | BNC Certificate of Notice - PDF Document. (RE: related document(s)18 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 07/11/2025. (Admin.) (Entered: 07/11/2025) |
07/11/2025 | 24 | Hearing Set (RE: related document(s)7 Motion for Relief from Stay - Real Property filed by Creditor CSPRF 2 LLC) The Hearing date is set for 8/6/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (GD) (Entered: 07/11/2025) |
07/11/2025 | 23 | Notice of Hearing Filed by Creditor CSPRF 2 LLC (RE: related document(s)7 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1116 Chantilly Road, Los Angeles, CA 90077 . Fee Amount $199, Filed by Creditor CSPRF 2 LLC). (Herrera, Gabriel) (Entered: 07/11/2025) |
07/10/2025 | 22 | Hearing Set (RE: related document(s)[13] Motion for Relief from Stay - Real Property filed by Creditor Civic Real Estate Holdings III, LLC) The Hearing date is set for 8/6/2025 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (GD) |
07/10/2025 | 21 | Notice of Hearing On Motion For Relief From The Automatic Stay Under 11 U.S.C. § 362 (Real Property) Filed by Creditor Civic Real Estate Holdings III, LLC (RE: related document(s)[13] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1116 Chantilly Road, Los Angeles, CA 90077 . Fee Amount $199, Filed by Creditor Civic Real Estate Holdings III, LLC). (Pachulski, Richard) |