Case number: 3:18-bk-01343 - Pointe SDMU, LP - California Southern Bankruptcy Court

Case Information
  • Case title

    Pointe SDMU, LP

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    03/08/2018

  • Last Filing

    12/10/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
341cntd, mDismiss, Appeal, mExTime



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-01343-CL11

Assigned to: Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  03/08/2018
341 meeting:  07/24/2018
Deadline for filing claims:  06/18/2018

Debtor

Pointe SDMU, LP

3130 Bonita Road, Ste 200
Chula Vista, CA 91910
SAN DIEGO-CA
Tax ID / EIN: 93-1210017

represented by
Dayna C. Chillas

3645 Ruffin Road, Suite 210
San Diego, CA 92123
858-652-0250
Email: dayna.c@hotmail.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
Kristin Mihelic

DOJ-Ust
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Kristin.T.Mihelic@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/10/2019216Order 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 (Rodriguez, J.)
07/19/2019215BNC Court Certificate of Notice. (related documents [213] Order re: Motion to Dismiss Bankruptcy Case) Notice Date 07/21/2019. (Admin.)
07/19/2019214BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 07/21/2019. (Admin.)
07/19/2019213Order Regarding Debtor's Motion to Dismiss Bankruptcy Case as to Debtor Pointe SDMU, LP; with BNC Service. (Related Doc # [200]) Signed on 7/19/2019. (Rodriguez, J.)
07/16/2019212Virtual Entry. Termination of Hearing DATE: 7/15/19, MATTER: MOTION TO DISMISS CASE FILED BY DEBTOR. DISPOSITION: Debtor submits on Court's Tentative Ruling per Atty Chillas on 7/12/19. Tentative Ruling affirmed & adopted. Appearances excused. (related documents [200] Motion to Dismiss Bankruptcy Case) (Cruz, L.)
07/11/2019211Tentative Ruling. Department 5: Hearing Date and Time: 07/15/2019 @ 03:00 PM (related document [200])(Admin.)
07/09/2019210Debtor's Sixteenth Monthly Operating Report, 06/01/19 through 06/30/19 filed by Dayna C. Chillas on behalf of Pointe SDMU, LP. (Chillas, Dayna)
07/09/2019209Debtor's Fifteenth Monthly Operating Report, 05/01/19 through 05/31/19 filed by Dayna C. Chillas on behalf of Pointe SDMU, LP. (Chillas, Dayna)
06/04/2019208Notice of Hearing and Motion (re Motion to Dismiss Case) filed by Dayna C. Chillas on behalf of Pointe SDMU, LP --
HEARING Scheduled for 7/15/2019 at 03:00 PM at Courtroom 5, Room 318, Weinberger Courthouse.
Notice Served On: 5/28/2019. Opposition due on 6/11/2019 unless an objector is entitled to additional time under FRBP 9006. (related documents 200 Chapter Motion to Dismiss Bankruptcy Case) (Chillas, Dayna). Modified on 6/6/2019 (McGrew, J.). (Entered: 06/04/2019)
06/03/2019207Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 206 Motion to Dismiss Bankruptcy Case) (Rodriguez, J.) (Entered: 06/03/2019)