Case number: 5:17-bk-51513 - Red Phoenix Investments, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Red Phoenix Investments, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    06/23/2017

  • Last Filing

    08/10/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 17-51513

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/23/2017
Date terminated:  08/03/2017
Debtor dismissed:  08/03/2017
341 meeting:  08/08/2017

Debtor

Red Phoenix Investments, LLC, a California Limited Liability Company

9951 Patton Road SW
Calgary, Alberta T2V 5G1
SANTA CLARA-CA
99999
Tax ID / EIN: 37-1759904

represented by
Perry D. Popovich

Law Offices of Perry Popovich
19711 Tollhouse Rd
Clovis, CA 93619
(650) 856-0672
Email: popovchp@pacbell.net

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: lynette.c.kelly@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/05/201728BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 25 Order and Notice of Dismissal for Failure to Comply). Notice Date 08/05/2017. (Admin.) (Entered: 08/05/2017)
08/05/201727BNC Certificate of Mailing (RE: related document(s) 26 Final Decree). Notice Date 08/05/2017. (Admin.) (Entered: 08/05/2017)
08/03/201726Final Decree (rdr) (Entered: 08/03/2017)
08/03/201725Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 3 Order to File Missing Documents). (rdr) (Entered: 08/03/2017)
08/01/201724Order Granting Motion for Relief From Stay (Related Doc # 14) (rdr) (Entered: 08/01/2017)
07/20/201723Order Denying Motion for Miscellaneous Relief(Related Doc # 22) (rdr) (Entered: 07/20/2017)
07/19/201722Ex Parte Motion for Order Conditioning Dismissal of Case (11 U.S.C.§ 349(b)) Filed by Requestor Erlinda Ocampo (Attachments: # 1 Declaration of David B. Rao # 2 Certificate of Service) (Rao, David) (Entered: 07/19/2017)
07/18/201721Certificate of Service of the Order Granting Ex Parte Motion for Order for Rule 2004 Examination of Alex Fraser and Production of Documents of Debtor (RE: related document(s) 20 Order on Motion for Examination). Filed by Requestor Erlinda Ocampo (Rao, David) (Entered: 07/18/2017)
07/17/201720Order Granting Ex Parte Motion For Order For Rule 2004 Examination of Alex Fraser and Production of Documents of Debtor (Related Doc # 19) (rdr) (Entered: 07/17/2017)
07/14/201719Ex Parte Motion for 2004 Examination (Ex Parte Motion for Order for Rule 2004 Examination of Alex Fraser and Production of Documents by Debtor) Filed by Requestor Erlinda Ocampo (Attachments: # 1 Certificate of Service) (Rao, David) (Entered: 07/14/2017)