Case number: 3:12-bk-12981 - Bankers For Real Estate, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 12-12981-MM11

Assigned to: Judge Margaret M. Mann
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/25/2012
Date terminated:  03/10/2014
Debtor dismissed:  06/20/2013
341 meeting:  10/23/2012
Deadline for objecting to discharge:  12/24/2012

Debtor

Bankers For Real Estate, LLC

C/O Nyberg Financial, Inc.
2163 Newcastle Ave., Ste 150
Cardiff, CA 92007
SAN DIEGO-CA
Tax ID / EIN: 20-5510540

represented by
Ajay Gupta

Gupta Legal Center
1620 5th Avenue, Suite 650
San Diego, CA 92101
619-866-3444
Fax : 619 330 2055
Email: ajay@guptalc.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013
Email: david.a.ortiz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/10/2014114Order Closing Case. An order dismissing has been entered by the Court, and notice of the dismissal has been given to the debtor(s) and all creditors and all other required documentation having been entered; therefore, IT IS ORDERED that the within case be and the same is hereby closed . Barry K. Lander, Clerk (Paluso, R.) (Entered: 03/10/2014)
06/20/2013113Court Certificate of Mailing with Service by BNC. (related documents 111 Order Dismissing Bankruptcy Case) Notice Date 06/22/2013. (Admin.) (Entered: 06/22/2013)
06/20/2013112Court Certificate of Mailing re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions; with Service by BNC. Notice Date 06/22/2013. (Admin.) (Entered: 06/22/2013)
06/19/2013111Order Regarding Dismissal of Bankruptcy Case
as to Debtor Bankers For Real Estate, LLC
; with BNC Service. (related documents 99 Minute Order) signed on 6/19/2013. (Cary, B.) (Entered: 06/20/2013)
06/13/2013110Request for Special Notice filed by Ryan M. Davies on behalf of U.S. Bank National Association AS TRUSTEE FOR Lehman XS Trust, Series 2006-4N. (Davies, Ryan) (Entered: 06/13/2013)
06/04/2013109Court Certificate of Mailing with Service by BNC. (related documents 108 Stipulated Order) Notice Date 06/06/2013. (Admin.) (Entered: 06/06/2013)
06/04/2013108Order Regarding Stipulation for Relief from the Automatic Stay - RS No. M&B1; with BNC Service (related documents 106 Stipulation) signed on 6/4/2013. (Cary, B.) (Entered: 06/04/2013)
05/31/2013107Notice of Intended Action and Opportunity for Hearing filed by Mark T. Domeyer on behalf of The Bank of New York Mellon, as Trustee.... Notice Served On: 5/31/2013. Unless an Order Shortening Time has been entered, Request for Hearing & Opposition Due by: 06/28/2013. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 07/1/2013. (Attachments: # 1 Certificate of Service) (Domeyer, Mark) (Entered: 05/31/2013)
05/31/2013106Stipulation for Relief from the Automatic Stay filed by Mark T. Domeyer on behalf of The Bank of New York Mellon, as Trustee.... (Attachments: # 1 Exhibit # 2 Certificate of Service) (Domeyer, Mark) (Entered: 05/31/2013)
05/30/2013105
Minute Order. Hearing DATE: 05/30/2013,
MATTER: MOTION FOR APPROVAL OF DISCLOSURE STATEMENT FILED BY DEBTOR (fr. 4/25/13) AND STATUS CONFERENCE ON CHAPTER 11 PETITION.
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (294911)). (related documents 1 Chapter 11 Voluntary Petition, 67 Notice of Hearing and Motion for Approval of Plan) (Robinson, G.) (Entered: 05/31/2013)