Case number: 9:16-bk-11136 - Beneficial Financial Services, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Beneficial Financial Services, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    06/17/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:16-bk-11136-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/17/2016
Date terminated:  08/26/2016
Debtor dismissed:  08/02/2016
341 meeting:  07/18/2016

Debtor

Beneficial Financial Services, LLC

5716 Corsa Ave. #110
Westlake Village, CA 91362
LOS ANGELES-CA
Tax ID / EIN: 81-2953914

represented by
Beneficial Financial Services, LLC

PRO SE



U.S. Trustee

United States Trustee (ND)

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

US Department of Justice
1415 State Street
Santa Barbara, CA 93105
805-403-4367
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/17/2016Receipt of Photocopies Fee - $1.00 by 03. Receipt Number 90024383. (admin) (Entered: 10/18/2016)
10/17/2016Receipt of Certification Fee - $11.00 by 03. Receipt Number 90024383. (admin) (Entered: 10/18/2016)
10/17/2016Receipt of Photocopies Fee - $1.00 by 03. Receipt Number 90024383. (admin) (Entered: 10/18/2016)
10/17/20160Receipt of Certification Fee - $11.00 by 03. Receipt Number 90024383. (admin) (Entered: 10/18/2016)
08/28/201634BNC Certificate of Notice - PDF Document. (RE: related document(s) 32 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 08/28/2016. (Admin.) (Entered: 08/28/2016)
08/26/201633Bankruptcy 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. (Rust, Kam) (Entered: 08/26/2016)
08/26/201632Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 22 ) Signed on 8/26/2016 (Rust, Kam) (Entered: 08/26/2016)
08/26/201631Notice of lodgment of Order in Bankruptcy Case Re: Order Granting Motion for Relief From the Automatic Stay Under 11 U.S.C. § 362 (Real Property) with Proof of Service Filed by Creditor CAM XI TRUST, its successors and/or assignees (RE: related document(s) 22 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 6020 North Heatherton Dr, Somis, CA 93066-9706 . Fee Amount $176, Filed by Creditor CAM XI TRUST, its successors and/or assignees (Attachments: # 1 Motion for Relief from the Automatic Stay as to Real Property # 2 Memorandum of Points and Authorities # 3 Declaration of Natalie Owens # 4 Declaration of Simone Dvoskin # 5 Certificate of Service)). (Wilkinson, Reilly) (Entered: 08/26/2016)
08/25/201630Hearing Vacated. Order dismissing case was entered on 8/2/16. (RE: related document(s) 14 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (ND)) (Chackel, Danielle) (Entered: 08/25/2016)
08/25/201629Hearing Held - Granted (RE: related document(s) 22 Motion for Relief from Stay - Real Property filed by Creditor CAM XI TRUST, its successors and/or assignees) (Chackel, Danielle) (Entered: 08/25/2016)