Case number: 3:17-bk-06624 - Melek Tzadik Covenant Holdings - California Southern Bankruptcy Court

Case Information
  • Case title

    Melek Tzadik Covenant Holdings

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Louise DeCarl Adler

  • Filed

    10/31/2017

  • Last Filing

    07/11/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
AwaitClo, Dismissed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 17-06624-LT11

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/31/2017
Debtor dismissed:  01/10/2018
341 meeting:  01/30/2018
Deadline for objecting to discharge:  02/05/2018

Debtor

Melek Tzadik Covenant Holdings

970 West Valley Parkway, #439
Escondido, Ca 92025
SAN DIEGO-CA
Tax ID / EIN: 47-4755444

represented by
Justin Murphy

Justin Murphy Law Group
402 W Broadway , #800
San Diego, Ca 92101
619-615-5333

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
07/11/201826Order 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 (Lewis, L.)
01/18/201825
Minute Order
. Hearing DATE: 01/18/2018, MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (580512)). (related documents 16 )(ShawnaDahl) (Entered: 01/18/2018)
01/10/201824BNC Court Certificate of Notice. (related documents 22 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 01/12/2018. (Admin.) (Entered: 01/12/2018)
01/10/201823BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 01/12/2018. (Admin.) (Entered: 01/12/2018)
01/10/201822Order Regarding Motion to Dismiss Bankruptcy Case
as to Debtor Melek Tzadik Covenant Holdings
; with BNC Service. (Related Doc # 21) signed on 1/10/2018. (Bobis, T.) (Entered: 01/10/2018)
01/09/201821Acting UST's Ex Parte Motion to Dismiss Bankruptcy Case for Debtor's Failure to Appear at 11 U.S.C. Section 341(a) Meeting of Creditors Pursuant to Local Bankruptcy Rule 1017-3(b) filed by Haeji Hong on behalf of United States Trustee (Attachments: # 1 Declaration of Haeji Hong # 2 Proposed Order # 3 Proof of Service) (Hong, Haeji) (Entered: 01/09/2018)
01/09/201820Notice of Continuance of Meeting of Creditors filed by Haeji Hong on behalf of United States Trustee.
341(a) meeting to be held on 1/30/2018 at 09:00 AM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101 (Ch11)
(related documents 13 Notice of Meeting of Creditors Continuance) (Hong, Haeji) (Entered: 01/09/2018)
12/27/201719BNC Court Certificate of Notice. (related documents 18 Notice of Change in Date Fixed for Trial/Hearing) Notice Date 12/29/2017. (Admin.) (Entered: 12/29/2017)
12/27/201718Notice of Change in DATE, TIME AND DEPARTMENT Fixed for Hearing
STATUS CONFERENCE ON CHAPTER 11 PETITION Scheduled for 1/18/2018 at 10:00 AM at Courtroom 3, Room 129, Weinberger Courthouse.
(related documents 16 Minute Order) (Dahl, S.) (Entered: 12/27/2017)
12/14/201717BNC Court Certificate of Notice. (related documents 15 Order Referring Case for All Further Proceedings) Notice Date 12/16/2017. (Admin.) (Entered: 12/16/2017)