wlv sunset plaza, LLC
11
Deborah J. Saltzman
02/20/2019
08/14/2019
Yes
v
PlnDue, DsclsDue, DEFER, DISMISSED, CLOSED |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor wlv sunset plaza, LLC
1014 S. Westlake Boulevard Suite 14 #261 Westlake Village, CA 91361 VENTURA-CA Tax ID / EIN: 47-3249258 |
represented by |
Peter T Steinberg
Steinberg Nutter and Brent 23801 Calabasas Rd Ste 2031 Calabasas, CA 91302 818-876-8535 Fax : 818-876-8536 Email: mr.aloha@sbcglobal.net |
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 |
Date Filed | # | Docket Text |
---|---|---|
08/14/2019 | 75 | Bankruptcy 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) 15 Meeting of Creditors Chapter 11, 17 Motion for Relief from Stay - Real Property filed by Creditor Kevin Gusinow, 21 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (ND), 55 Transcript) (Bertelsen, Susan) (Entered: 08/14/2019) |
07/19/2019 | 74 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 71 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2019. (Admin.) (Entered: 07/19/2019) |
07/19/2019 | 73 | BNC Certificate of Notice (RE: related document(s) 72 Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 07/19/2019. (Admin.) (Entered: 07/19/2019) |
07/17/2019 | 72 | Notice of dismissal (BNC) (Ortiz, Amber) (Entered: 07/17/2019) |
07/17/2019 | 71 | ORDER GRANTING MOTION TO DISMISS DEBTOR'S CHAPTER 11 PROCEEDING Debtor Dismissed (BNC-PDF). (Related Doc # 67) Signed on 7/17/2019. (Ortiz, Amber) (Entered: 07/17/2019) |
07/16/2019 | 70 | Notice of lodgment with Exhibit A and Proof of Service Filed by Debtor wlv sunset plaza, LLC (RE: related document(s) 67 Motion to Dismiss Debtor Motion to Dismiss Debtor's Chapter 11 Proceeding; Memorandum of P&A's In Support Thereof; Declarations of David Schuman and Peter T. Steinberg In Support of Dismissal; with Exhibit A and Proof of Service Filed by Debtor wlv sunset plaza, LLC). (Steinberg, Peter) (Entered: 07/16/2019) |
07/16/2019 | 69 | Hearing Held - GRANTED (RE: related document(s) 67 Dismiss Debtor filed by Debtor wlv sunset plaza, LLC) (Bertelsen, Susan) (Entered: 07/16/2019) |
06/19/2019 | 68 | Hearing Set (RE: related document(s) 67 Dismiss Debtor filed by Debtor wlv sunset plaza, LLC) The Hearing date is set for 7/16/2019 at 11:00 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (Handy, Brad) (Entered: 06/19/2019) |
06/19/2019 | 67 | Motion to Dismiss Debtor Motion to Dismiss Debtor's Chapter 11 Proceeding; Memorandum of P&A's In Support Thereof; Declarations of David Schuman and Peter T. Steinberg In Support of Dismissal; with Exhibit A and Proof of Service Filed by Debtor wlv sunset plaza, LLC (Steinberg, Peter) (Entered: 06/19/2019) |
06/07/2019 | 66 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 65 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 06/07/2019. (Admin.) (Entered: 06/07/2019) |