BCH Enterprises LLC
11
Martin R. Barash
01/31/2020
11/02/2020
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor BCH Enterprises LLC
5655 Lindero Canyon Road, Suite 102 Westlake Village, CA 91361 VENTURA-CA Tax ID / EIN: 36-4797427 |
represented by |
BCH Enterprises LLC
PRO SE Randall V Sutter
Rounds & Sutter 674 County Square Drive, Suite 108 Ventura, CA 93003 805-650-7100 Fax : 805-832-6315 Email: rsutter@rslawllp.com TERMINATED: 07/28/2020 |
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 |
---|---|---|
11/02/2020 | 150 | 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)[10] Hearing (Bk Other) Set, [35] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (ND), [42] Order (Generic) (BNC-PDF), [50] Motion for Relief from Stay - Real Property filed by Creditor Civic Ventures, LLC, as attorney-in-fact for ABS Loan Trust IV, US Bank National Association, as Trustee, [101] Motion for Relief from Stay - Real Property filed by Creditor Center Street Lending Fund IV SPE, LLC, a Delaware limited liability company, [123] Application for Compensation filed by Debtor BCH Enterprises LLC, [136] Hearing (Bk Other) Set) (Rust, Kam) |
10/30/2020 | 149 | BNC Certificate of Notice (RE: related document(s)[148] Notice of dismissal (BNC)) No. of Notices: 73. Notice Date 10/30/2020. (Admin.) |
10/28/2020 | 148 | Notice of dismissal (BNC) (Rust, Kam) |
10/18/2020 | 147 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[146] Order of Distribution (BNC-PDF) filed by Attorney ROUNDS & SUTTER, LLP) No. of Notices: 1. Notice Date 10/18/2020. (Admin.) |
10/16/2020 | 146 | ORDER APPROVING FIRST AND FINAL APPLICATION BY ROUNDS & SUTTER LLP, GENERAL BANKRUPTCY COUNSEL FOR THE DEBTOR, FOR PAYMENT OF FINAL FEES AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD JANUARY 31, 2020 THROUGH AUGUST 4, 2020 - Order of Distribution for ROUNDS & SUTTER, LLP, Debtor's Attorney, Period: 1/31/2020 to 8/4/2020, Fees awarded: $37205.00, Expenses awarded: $1255.14; Awarded on 10/16/2020 (BNC-PDF) Signed on 10/16/2020. (Rust, Kam) |
09/30/2020 | 145 | Hearing Held - Granted (RE: related document(s)[123] Application for Compensation filed by Debtor BCH Enterprises LLC) (Ortiz, Amber) |
09/16/2020 | 144 | Hearing Vacated - Case was dismissed at hearing held on August 26, 2020. (Ortiz, Amber) |
09/05/2020 | 143 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 142 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2020. (Admin.) (Entered: 09/05/2020) |
09/03/2020 | 142 | ORDER DISMISSING CASE PURSUANT TO THE UNITED STATES TRUSTEES MOTION TO DISMISS OR CONVERT CASE AND THE ORDER TO SHOW CASE SET BY THE COURT Debtor Dismissed (BNC-PDF). Signed on 9/3/2020 (RE: related document(s)[128] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (ND)). (Handy, Brad) |
08/27/2020 | 141 | Hearing Held Case Dismissed (RE: related document(s)[135] Order to Show Cause (BNC-PDF)) (Ortiz, Amber) |