Case number: 3:18-bk-02294 - GTT, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 18-02294-MM11

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/19/2018
Date terminated:  07/09/2018
Debtor dismissed:  05/09/2018
341 meeting:  05/29/2018
Deadline for objecting to discharge:  07/30/2018

Debtor

GTT, LLC

246 5th Street
Encinitas, CA 92024
SAN DIEGO-CA
Tax ID / EIN: 33-0898792

represented by
John Barkley

Barkley Law Group, APC
1466 Graves Ave., Ste. 201
El Cajon, CA 92021
619-888-3484
Email: john@barkleylawgroup.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
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
07/09/201818Order 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 (Schmitt, T.) (Entered: 07/09/2018)
05/11/201815Minute Order. Hearing DATE: 5/10/18, DISPOSITION: See Attached PDF document for details.
.
. (related documents 5 Notice of Status Conference on Chapter 11 Petition) (Robinson, G.) (Entered: 05/11/2018)
05/09/201817BNC Court Certificate of Notice. (related documents 14 Order Dismissing Bankruptcy Case without Prejudice) Notice Date 05/11/2018. (Admin.) (Entered: 05/11/2018)
05/09/201816BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 05/11/2018. (Admin.) (Entered: 05/11/2018)
05/09/201814Order Regarding Dismissal of Bankruptcy Case without Prejudice
as to Debtor GTT, LLC
for failure to file Schedules and/or Statements,
for failure to file Statement on Financial Affairs, Chapter 11 Statement of Current Monthly Income
, with BNC Service. signed on 5/9/2018. (Schmitt, T.) (Entered: 05/09/2018)
05/09/201813
Tentative Ruling.
Department 1: Hearing Date and Time: 05/10/2018 @ 02:00 PM (related document 1 )(Admin.) (Entered: 05/09/2018)
04/24/201812BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 11 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 04/26/2018. (Admin.) (Entered: 04/26/2018)
04/24/201811Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors,
341(a) meeting to be held on 5/29/2018 at 02:00 PM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101 (Ch11)
Objections for Discharge due by 7/30/2018. (Schmitt, T.) (Entered: 04/24/2018)
04/24/201810Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 04/24/2018)
04/20/20189BNC Court Certificate of Notice. (related documents 5 Notice of Status Conference on Chapter 11 Petition) Notice Date 04/22/2018. (Admin.) (Entered: 04/22/2018)