Case number: 3:17-bk-00621 - Four Points LLC and Four Points LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 17-00621-LT11

Assigned to: Chief Judge Laura S. Taylor
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/02/2017
Date terminated:  06/16/2017
Debtor dismissed:  06/16/2017
341 meeting:  03/14/2017
Deadline for objecting to discharge:  05/15/2017

Debtor

Four Points LLC

7525 Britannia Park Place
San Diego, CA 92154
SAN DIEGO-CA
Tax ID / EIN: 81-2178024

represented by
Dolores Contreras

Contreras Law
402 West Broadway, Suite 1200
San Diego, CA 92101
619-238-0616
Email: dc@contreraslawfirm.com

Defendant

Four Points LLC

7525 Britannia Park Place
San Diego, CA 92154
Tax ID / EIN: 81-2178024

represented by
Four Points LLC

PRO SE



Defendant

Zi-REI, LLC


represented by
Zi-REI, LLC

PRO SE



Defendant

Zahava Group, Inc.

7525 Britannia Park Place
San Diego, CA 92154
Tax ID / EIN: 51-0582493

represented by
Zahava Group, Inc.

PRO SE



Defendant

Herlinda Tan

7525 Britannia Park Place
San Diego, CA 92154

represented by
Herlinda Tan

PRO SE



Defendant

Dalia Tan

7525 Britannia Park Place
San Diego, CA 92154

represented by
Dalia Tan

PRO SE



Defendant

Baja Frige, Inc.


represented by
Baja Frige, Inc.

PRO SE



Defendant

Baja Fridge, Inc.

7525 Britannia PArk Place
San Diego, CA 92154
Tax ID / EIN: 33-0807399

represented by
Baja Fridge, Inc.

PRO SE



Defendant

7525 Britannia, LLC

7525 Britannia Blvd
San Diego, CA 92154
Tax ID / EIN: 45-0590639

represented by
7525 Britannia, LLC

PRO SE



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
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/16/201745Court Certificate of Mailing with Service by BNC. (related documents 42 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 06/18/2017. (Admin.) (Entered: 06/18/2017)
06/16/201744Court Certificate of Mailing re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions; with Service by BNC. Notice Date 06/18/2017. (Admin.) (Entered: 06/18/2017)
06/16/201743Order 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 (Duran, K.) (Entered: 06/16/2017)
06/15/201742Order Regarding US Trustee's Motion to Dismiss Bankruptcy Case with Prejudice
as to Debtor Four Points LLC
; with BNC Service. (Related Doc # 36) signed on 6/15/2017. (Duran, K.) (Entered: 06/16/2017)
06/15/201741
Minute Order. Hearing DATE: 06/15/2017,
MATTER: 1) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr 3/16/17) 2) MOTION TO DISMISS WITH PREJUDICE PURSUANT TO 11 U.S.C. SECTIONS 1112(B), 105(A), AND349(A) FILED ON BEHALF OF UNITED STATES TRUSTEE.
DISPOSITION: See Attached PDF document for details
. (related documents 6 Notice of Status Conference on Chapter 11 Petition, 36 Motion to Dismiss Bankruptcy Case) (Cruz, L.) (Entered: 06/15/2017)
06/08/201740
Tentative Ruling.
Department 3: Hearing Date and Time: 06/15/2017 @ 10:00 AM (related document 36 )(Admin.) (Entered: 06/08/2017)
04/27/201738Court Certificate of Mailing- BNC (related documents 37 Notice of Hearing and Motion (dismiss/convert) by U.S. Trustee) Notice Date 04/29/2017. (Admin.) (Entered: 04/29/2017)
04/26/201739Court Notice Served On: 04/29/2017. Opposition due on 05/15/2017 unless an objector is entitled to additional time under FRBP 9006. (related document 38 Notice of Hearing and Motion by U.S. Trustee) (Admin) (Entered: 04/30/2017)
04/26/201737Notice of Hearing and Motion to Dismiss with Prejudice Pursuant to 11 U.S.C. Sections 1112(b), 105(a), and 349(a) case. filed by Haeji Hong on behalf of United States Trustee.
HEARING Scheduled for 6/15/2017 at 10:00 AM at Courtroom 3, Room 129, Weinberger Courthouse
. (related documents 36 Motion to Dismiss Bankruptcy Case) (Hong, Haeji) (Entered: 04/26/2017)
04/26/201736Motion to Dismiss Bankruptcy Case Acting United States Trustee's Motion to Dismiss With Prejudice Pursuant to 11 U.S.C. Sections 1112(b), 105(a), and 349(a) 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 with Prejudice Pursuant to 11 U.S.C. Sections 1112(b), 105(a), and 349(a) and List of Exhibits # 2 Exhibit 1 to Jason Cha's Declaration # 3 Exhibit 2-4 to Jason Cha's Declaration # 4 Exhibit 5-7 to Jason Cha's Declaration # 5 Proof of Service) (Hong, Haeji) (Entered: 04/26/2017)