Case number: 9:22-bk-10400 - Flying Tigers, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Flying Tigers, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ronald A Clifford III

  • Filed

    05/30/2022

  • Last Filing

    07/06/2022

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:22-bk-10400-RC

Assigned to: Ronald A Clifford III
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/30/2022
Debtor dismissed:  06/17/2022
341 meeting:  07/05/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
07/06/202225Bankruptcy 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 ) -
07/05/2022Chapter 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)
06/19/202224BNC 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)
06/18/202223BNC 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.)
06/17/202222Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (SM2 )
06/16/202221Order Granting in part, Denying in part Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # [5]) Signed on 6/16/2022 (SY9)
06/14/202220Hearing Held (RE: related document(s) [5] Motion for Relief from Stay - Unlawful Detainer) (KR9)
06/14/202219Notice 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)
06/06/202218Declaration 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)
06/04/202217BNC Certificate of Notice - PDF Document. (RE: related document(s)[10] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2022. (Admin.)