Flying Tigers, Inc.
7
Ronald A Clifford III
05/30/2022
07/06/2022
No
v
Incomplete, DISMISSED |
Assigned to: Ronald A Clifford III Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Flying Tigers, Inc.
30765 Pacific Coast Highway Ste 369 Malibu, CA 90265 LOS ANGELES-CA Tax ID / EIN: 83-2550515 |
represented by |
Richard L. Sturdevant
Financial Relief Law Center 1200 Main St. Ste C Irvine, CA 92614 714-442-3335 Email: rich@bwlawcenter.com |
Trustee Jeremy W. Faith (TR)
16030 Ventura Blvd., Suite 470 Encino, CA 91436 (818) 705-2777 |
| |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
Date Filed | # | Docket Text |
---|---|---|
07/06/2022 | 25 | Bankruptcy Case Closed - DISMISSED. Order of Dismissal in 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 Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (SM2 ) - |
07/05/2022 | Chapter 7 Trustee's Report of No Distribution: I, Jeremy W. Faith (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. . (Faith (TR), Jeremy) | |
06/19/2022 | 24 | BNC Certificate of Notice (RE: related document(s)22 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 13. Notice Date 06/19/2022. (Admin.) (Entered: 06/19/2022) |
06/18/2022 | 23 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[21] Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 06/18/2022. (Admin.) |
06/17/2022 | 22 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (SM2 ) |
06/16/2022 | 21 | Order Granting in part, Denying in part Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # [5]) Signed on 6/16/2022 (SY9) |
06/14/2022 | 20 | Hearing Held (RE: related document(s) [5] Motion for Relief from Stay - Unlawful Detainer) (KR9) |
06/14/2022 | 19 | Notice of lodgment of Order Granting Motion for Relief from Stay Under 11 U.S.C. § 362 (Unlawful Detainer) Filed by Creditor 5916 S Village Dr LLC (RE: related document(s)[5] Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 5916 S. Village Drive, Playa Vista, CA 90094 . Fee Amount $188, Filed by Creditor 5916 S Village Dr LLC). (Lesnick, Matthew) |
06/06/2022 | 18 | Declaration re: of Matthew A. Lesnick re: Notice of Hearing on Motion for Relief from the Automatic Stay on Shortened Notice Filed by Creditor 5916 S Village Dr LLC (RE: related document(s)10 Order (Generic) (BNC-PDF)). (Lesnick, Matthew) (Entered: 06/06/2022) |
06/04/2022 | 17 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[10] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2022. (Admin.) |