Case number: 9:19-bk-10822 - Corp.Realty USA, LLC - California Central Bankruptcy Court

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



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:19-bk-10822-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/01/2019
Date terminated:  08/30/2019
Debtor dismissed:  08/23/2019
341 meeting:  06/06/2019
Deadline for objecting to discharge:  08/05/2019

Debtor

Corp.Realty USA, LLC

9663 Santa Monica Blvd Ste 590
Beverly Hills, CA 90210
VENTURA-CA
Tax ID / EIN: 45-5211899
aka
Crp.Realty USA, LLC


represented by
Mark J Markus

Law Office of Mark J. Markus
11684 Ventura Blvd #403
Studio City, CA 91604
818-509-1173
Email: bklawr@bklaw.com

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
08/30/201964Bankruptcy 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) 6 Meeting of Creditors Chapter 11, 54 Transcript) (Handy, Brad) (Entered: 08/30/2019)
08/25/201963BNC Certificate of Notice - PDF Document. (RE: related document(s) 60 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 08/25/2019. (Admin.) (Entered: 08/25/2019)
08/25/201962BNC Certificate of Notice (RE: related document(s) 61 Notice of dismissal (BNC)) No. of Notices: 16. Notice Date 08/25/2019. (Admin.) (Entered: 08/25/2019)
08/23/201961Notice of dismissal (BNC) (Bertelsen, Susan) (Entered: 08/23/2019)
08/23/201960ORDER GRANTING MOTION TO DISMISS CASE UNDER 11 U.S.C. 1112(b) AND CLOSING CASE
Debtor
Dismissed (BNC-PDF). (Related Doc # 55) Signed on 8/23/2019. (Bertelsen, Susan) (Entered: 08/23/2019)
08/23/201959Monthly Operating Report. Operating Report Number: 4. For the Month Ending 8/22/19 Filed by Debtor Corp.Realty USA, LLC. (Markus, Mark) (Entered: 08/23/2019)
08/22/201958Hearing Held - Granted. (RE: related document(s) 55 Dismiss Debtor filed by Debtor Corp.Realty USA, LLC) (Bertelsen, Susan) (Entered: 08/22/2019)
08/14/201957Monthly Operating Report. Operating Report Number: 3. For the Month Ending July 31, 2019 Filed by Debtor Corp.Realty USA, LLC. (Markus, Mark) (Entered: 08/14/2019)
07/30/201956Hearing Set (RE: related document(s) 55 Dismiss Debtor filed by Debtor Corp.Realty USA, LLC) The Hearing date is set for 8/22/2019 at 11:30 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (Ortiz, Amber) (Entered: 07/30/2019)
07/29/201955Motion to Dismiss Debtor Under 11 U.S.C. 1112(b) and For Order Closing Case And Notice of Motion Filed by Debtor Corp.Realty USA, LLC (Markus, Mark) (Entered: 07/29/2019)