Dixon Town Homes LLC
11
William J. Lafferty
06/14/2023
06/24/2024
Yes
v
CLOSED, DISMISSED |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Dixon Town Homes LLC
2935 Fulton Avenue Sacramento, CA 95821 SACRAMENTO-CA Tax ID / EIN: 81-4463204 dba Dixon Town Homes LLC |
represented by |
Lewis Phon
Law Offices of Lewis Phon 4040 Heaton Court Antioch, CA 94509 (415) 574-5029 Email: lewisphon@att.net |
Trustee Not Assigned - OK |
| |
U.S. Trustee Office of the U.S. Trustee/Oak
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 252-2080 |
represented by |
Mike Chow
DOJ-Ust 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3344 Email: mike.chow@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee Attn: Trevor Fehr 501 I Street, Suite 7-500 Sacramento, CA 95814 (415) 705-3333 Email: trevor.fehr@usdoj.gov TERMINATED: 03/28/2024 |
Date Filed | # | Docket Text |
---|---|---|
06/24/2024 | Bankruptcy Case Closed. (rs) (Entered: 06/24/2024) | |
06/06/2024 | 78 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 77 Order on Motion to Dismiss Case). Notice Date 06/06/2024. (Admin.) (Entered: 06/06/2024) |
06/04/2024 | 77 | Order Granting Motion of the United States Trustee, Pursuant to 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Chapter 11 Case (Related Doc # 71) Case Management Action due after 6/18/2024. (cf) (Entered: 06/04/2024) |
05/29/2024 | 76 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 5/29/2024 10:30:10 AM ]. File Size [ 9893 KB ]. Run Time [ 00:41:13 ]. (admin). (Entered: 05/29/2024) |
05/29/2024 | Hearing Held. Minutes of Proceeding: No appearances by the Debtor. The U.S. Trustee's Motion is granted. Case is dismissed. Order to be submitted. (RE: related document(s) 71 Motion of the U.S. Trustee, Pursuant to 11 U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedure 1017)(f) and 9014, to Convert or Dismiss Chapter 11 Case). (cf) (Entered: 05/29/2024) | |
04/25/2024 | 75 | Certificate of Service of Notice of Hearing on Creditor Matrix. (RE: related document(s) 71 Motion to Dismiss Case, 73 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Chow, Mike). Modified on 4/26/2024 (ka). (Entered: 04/25/2024) |
04/25/2024 | 74 | Certificate of Service (RE: related document(s)71 Motion to Dismiss Case, 72 Declaration, 73 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Chow, Mike) (Entered: 04/25/2024) |
04/25/2024 | 73 | Notice of Hearing (RE: related document(s)71 Motion of the U.S. Trustee, Pursuant to 11 U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedure 1017)(f) and 9014, to Convert or Dismiss Chapter 11 case). Hearing scheduled for 5/29/2024 at 10:30 AM in/via Courtroom 220 - Lafferty. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Chow, Mike) (Entered: 04/25/2024) |
04/25/2024 | 72 | Declaration of Joni Brun in Support of Motion of the U.S. Trustee under 11 U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014 to Dismiss or Convert Chapter 11 Case. (RE: related document(s)71 Motion to Dismiss Case). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Chow, Mike) (Entered: 04/25/2024) |
04/25/2024 | 71 | Motion to Dismiss Case Motion of the U.S. Trustee, Pursuant to 11 U.S.C. 1112(b) and Federal Rules of Bankruptcy Procedure 1017)(f) and 9014, to Convert or Dismiss Chapter 11 case. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Chow, Mike) (Entered: 04/25/2024) |