Santa Paula Chevrolet, Inc
11
Deborah J. Saltzman
06/04/2019
01/10/2020
Yes
v
PlnDue, DsclsDue, Incomplete, DISMISSED, CLOSED |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Santa Paula Chevrolet, Inc
P.O. Box 70 Santa Paula, CA 93061-0070 VENTURA-CA Tax ID / EIN: 77-0316359 |
represented by |
John K Rounds
Rounds & Sutter, LLP 674 County Square Drive, Suite 108 Ventura, CA 93003 805-650-7100 Fax : 805-832-6315 Email: jrounds@rslawllp.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 |
Date Filed | # | Docket Text |
---|---|---|
06/09/2019 | 31 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 25 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 06/09/2019. (Admin.) (Entered: 06/09/2019) |
06/09/2019 | 30 | BNC Certificate of Notice (RE: related document(s) 26 Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 06/09/2019. (Admin.) (Entered: 06/09/2019) |
06/07/2019 | 29 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 19 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/07/2019. (Admin.) (Entered: 06/07/2019) |
06/07/2019 | 28 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 14 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/07/2019. (Admin.) (Entered: 06/07/2019) |
06/07/2019 | 27 | 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) 1 Voluntary Petition (Chapter 11) filed by Debtor Santa Paula Chevrolet, Inc, Set Case Commencement Deficiency Deadlines (def/deforco)) (Rust, Kam) (Entered: 06/07/2019) |
06/07/2019 | 26 | Notice of dismissal (BNC) (Rust, Kam) (Entered: 06/07/2019) |
06/07/2019 | 25 | ORDER GRANTING DEBTOR'S MOTION FOR ORDER AUTHORIZING VOLUNTARY DISMISSAL OF CHAPTER 11 CASE Debtor Dismissed (BNC-PDF). (Related Doc # 9) Signed on 6/7/2019. (Rust, Kam) (Entered: 06/07/2019) |
06/06/2019 | 24 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 7 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2019. (Admin.) (Entered: 06/06/2019) |
06/06/2019 | 23 | BNC Certificate of Notice (RE: related document(s) 3 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 06/06/2019. (Admin.) (Entered: 06/06/2019) |
06/06/2019 | 22 | BNC Certificate of Notice (RE: related document(s) 4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 06/06/2019. (Admin.) (Entered: 06/06/2019) |