Case number: 9:18-bk-90464 - Premier West Coast Properties LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Premier West Coast Properties LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    06/21/2018

  • Last Filing

    02/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 18-90464

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/21/2018
Date terminated:  11/05/2018
Debtor dismissed:  10/18/2018
341 meeting:  09/21/2018
Deadline for objecting to discharge:  09/24/2018

Debtor

Premier West Coast Properties LLC

3609 Oakdale Rd
Ste 5
Modesto, CA 95357-0718
STANISLAUS-CA
Tax ID / EIN: 71-0873215

represented by
Mark J. Hannon

1114 W Fremont St
Stockton, CA 95203-2622
(209) 942-2229

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street , Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

c/o Jason Blumberg
501 I Street, #7-500
Sacramento, CA 95814
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076

Latest Dockets

Date Filed#Docket Text
11/05/201851Order Closing Case where Case has been Dismissed (shbs) (Entered: 11/05/2018)
10/21/201850Certificate of Mailing of Notice of 49 Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/22/2018)
10/19/201849Notice of Entry of Order as Transmitted to BNC for Service Re: 48 Order Granting 34 Motion/Application to Dismiss Case [MJH-3] (shbs) (shbs) (Entered: 10/19/2018)
10/18/201848Order Granting 34 Motion/Application to Dismiss Case [MJH-3] (shbs) (Entered: 10/19/2018)
10/18/201847Civil Minutes -- Motion Granted Re: 34 - Motion/Application to Dismiss Case [MJH-3] (admin) (Entered: 10/18/2018)
10/17/201846Debtor-In-Possession Monthly Operating Report for Period Ending September 30, 2018 (shbs) (Entered: 10/17/2018)
10/12/201845Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/12/2018)
10/09/201844Order to Continue Status Conference Re: 1 Chapter 11 Voluntary Petition Non-Individual Missing Document(s): Statement Re: Corporate Debtor; Document(s) due by 07/05/2018. (Fee Paid $1717.00) (eFilingID: 6305215) ; This order is Transmitted to BNC for Service. Status Conference to be held on 11/29/2018 at 02:00 PM at Modesto Courtroom, Department E (shbs) (Entered: 10/10/2018)
10/04/201843Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/04/2018)
10/02/201842BNC Service of Document as transmitted to BNC for service. (shbs) (Entered: 10/02/2018)