Case number: 9:14-bk-10587 - Bea Goodnight Holdings, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, Incomplete



U.S. Bankruptcy Court
Central District Of California (Santa Barbara)
Bankruptcy Petition #: 9:14-bk-10587-PC

Assigned to: Peter Carroll
Chapter 12
Voluntary
Unknown assets


Date filed:  03/26/2014
341 meeting:  05/21/2014
Deadline for filing claims:  07/30/2014
Deadline for objecting to discharge:  06/30/2014

Debtor

Bea Goodnight Holdings, LLC

6324 Pemberton Dr
Dallas, TX 75230-4038
SANTA BARBARA-CA
Tax ID / EIN: 00-0000000

represented by
Reed H Olmstead

Hurlbett & Olmstead
3324 State St Ste O
Santa Barbara, CA 93105
805-963-9111
Fax : 805-963-2209
Email: reed@hurlbettlaw.com

Trustee

Wesley H Avery (TR)

28005 Smyth Drive # 117
Valencia, CA 91355
(661) 295-4674

represented by
Terrence T Egland

Klein DeNatale Goldner Cooper et al
4550 California Ave 2nd Fl
Bakersfield, CA 93309
661-395-1000
Fax : 661-326-0418
Email: ecf@kleinlaw.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian D Fittipaldi

128 E Carrillo St
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/01/201456Application CHAPTER 12 CASE TRUSTEE'S FINAL REPORT AND ACCOUNT Filed by Trustee Wesley H Avery (TR) (Avery (TR), Wesley)
07/25/201455Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Rust, Kam)
07/12/201454BNC Certificate of Notice - PDF Document. (RE: related document(s)[51] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2014. (Admin.)
07/12/201453BNC Certificate of Notice - PDF Document. (RE: related document(s)[49] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2014. (Admin.)
07/12/201452BNC Certificate of Notice (RE: related document(s)[50] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 10. Notice Date 07/12/2014. (Admin.)
07/10/201451Order Denying Motion (as moot) (BNC-PDF). (Related Doc # [37]) Signed on 7/10/2014. (Rust, Kam)
07/10/201450Notice of dismissal with restriction for against debtor's refiling (BNC) (Rust, Kam)
07/10/201449ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 days. (BNC-PDF)Barred Debtor Bea Goodnight Holdings, LLC starting 7/10/2014 to 1/6/2015 Signed on 7/10/2014 (RE: related document(s)[35] Motion filed by Trustee Wesley H Avery (TR)). (Rust, Kam)
07/09/201448Notice of lodgment of Order Denying as Moot Debtor's Motion to Dismiss Debtor's Chapter 12 Case Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[37] Motion to Dismiss Debtor NOTICE OF MOTION AND DEBTORS MOTION TO DISMISS BANKRUPTCY CASE Filed by Debtor Bea Goodnight Holdings, LLC). (Egland, Terrence)
07/09/201447Notice of lodgment of Order Dismissing Debtor's Chapter 12 Case Filed by Trustee Wesley H Avery (TR) (RE: related document(s)[35] Motion to Convert Case From Chapter 12 to 7. Fee Amount $60 Filed by Trustee Wesley H Avery (TR) (Attachments: # 1 Notice of Hearing # 2 Affidavit # 3 Request to Take Judicial Notice # 4 Exhibit)). (Egland, Terrence)