Case number: 3:15-bk-07230 - Cyrus Carroll LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Cyrus Carroll LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Louise DeCarl Adler

  • Filed

    11/10/2015

  • Last Filing

    04/12/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 15-07230-LA11

Assigned to: Judge Louise DeCarl Adler
Chapter 11
Voluntary
Asset


Date filed:  11/10/2015
341 meeting:  12/15/2015
Deadline for filing claims:  02/05/2016

Debtor

Cyrus Carroll LLC

450 S. Melrose Drive #110
Vista, CA 92081
SAN DIEGO-CA
Tax ID / EIN: 45-2780311

represented by
Andrew H. Griffin, III

Law Offices of Andrew H. Griffin, III
275 East Douglas Avenue, Suite 112
El Cajon, CA 92020
619-440-5000
Fax : 619-440-5991
Email: Griffinlaw@mac.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
402 West Broadway, Suite 600
San Diego, CA 92101-8511
619-557-5013
represented by
Haeji Hong

Office of the US Trustee
402 West Broadway, Suite 600
San Diego, CA 92101
(619) 557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/12/2018228Order 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 (Elimu, M.)
12/03/2017227BNC Court Certificate of Notice. (related documents [225] Order re: Motion to Dismiss Bankruptcy Case) Notice Date 12/03/2017. (Admin.)
12/03/2017226BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 12/03/2017. (Admin.)
12/01/2017225Order On Acting United States Trustee's Motion to Dismiss Bankruptcy Case Pursuant to 11 U.S.C. 1112(b) as to Debtor Cyrus Carroll LLC; with BNC Service. (Related Doc [219]) signed on 11/30/2017. (Bobis, T.)
11/30/2017224Minute Order. Hearing DATE: 11/30/2017, MATTER: UNITED STATES TRUSTEE'S MOTION TO DISMISS CASE PURSUANT TO 11 U.S.C. SECTION 1112(B) FILED BY HAEJI HONG ON BEHALF OF UNITED STATES TRUSTEE DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (569464)). (related documents [219])(KarenFearce)
11/25/2017223Tentative Ruling. Department 2: Hearing Date and Time: 11/30/2017 @ 02:00 PM (related document [219])(Admin.)
10/26/2017222Court Notice Served On: 10/25/2017. Opposition due on 11/08/2017 unless an objector is entitled to additional time under FRBP 9006. (related document [221] Notice of Hearing and Motion by U.S. Trustee) (Admin)
10/25/2017221BNC Court Certificate of Notice. (related documents [220] Notice of Hearing and Motion (dismiss/convert) by U.S. Trustee) Notice Date 10/25/2017. (Admin.)
10/23/2017220United States Trustee's Notice of Hearing and Motion to Dismiss case. filed by Haeji Hong on behalf of United States Trustee. HEARING Scheduled for 11/30/2017 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse . (related documents [219] Motion to Dismiss Bankruptcy Case) (Hong, Haeji)
10/23/2017219Motion to Dismiss Bankruptcy Case Acting United States Trustee's Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) filed by Haeji Hong on behalf of United States Trustee (Attachments: # (1) Declaration of Jason Cha in Support of Acting United States Trustee's Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) # (2) Proof of Service) (Hong, Haeji)