Case number: 9:16-bk-11795 - Premium Capital, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, PlnDue, DsclsDue, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:16-bk-11795-PC

Assigned to: Peter Carroll
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/28/2016
Date terminated:  10/19/2016
Debtor dismissed:  10/17/2016
341 meeting:  11/03/2016

Debtor

Premium Capital, LLC

5716 Corsa Av., Ste 110
Westlake, CA 91362
VENTURA-CA
Tax ID / EIN: 81-3817477

represented by
Al West

West & Associates
700 N Pacific Coast Hwy Suite 201
Redondo Beach, CA 90277
310 374-4141

U.S. Trustee

United States Trustee (ND)

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

United States Department of Justice/OUST
1415 State Street
Suite 148
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/19/201611BNC Certificate of Notice (RE: related document(s) 9 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 38. Notice Date 10/19/2016. (Admin.) (Entered: 10/19/2016)
10/19/201610Bankruptcy 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. (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco), 3 Meeting of Creditors Chapter 11 & 12) (Rust, Kam) (Entered: 10/19/2016)
10/17/20169ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 10/17/2016. (Zick, Ryan) (Entered: 10/17/2016)
10/11/20168Signature of Attorney on Petition (Official Form 101 or 201) of Attorney , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Premium Capital, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Zick, Ryan) (Entered: 10/11/2016)
10/05/20167Statement / Response to Case Commencement Deficiency Notice , Filed by Debtor Premium Capital, LLC . (Rust, Kam) (Entered: 10/05/2016)
10/01/20166BNC Certificate of Notice (RE: related document(s) 2 Amended Case Commencement Deficiency Notice (BNC)) No. of Notices: 2. Notice Date 10/01/2016. (Admin.) (Entered: 10/01/2016)
10/01/20165BNC Certificate of Notice (RE: related document(s) 3 Meeting of Creditors Chapter 11 & 12) No. of Notices: 38. Notice Date 10/01/2016. (Admin.) (Entered: 10/01/2016)
09/30/20164BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Premium Capital, LLC) No. of Notices: 2. Notice Date 09/30/2016. (Admin.) (Entered: 09/30/2016)
09/29/20163Meeting of Creditors 341(a) meeting to be held on 11/3/2016 at 09:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Davis, Cheri) (Entered: 09/29/2016)
09/29/20162Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Premium Capital, LLC) (Zick, Ryan) (Entered: 09/29/2016)