Case number: 3:19-bk-00586 - SDHG Roma, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-00586-CL7

Assigned to: Judge Christopher B. Latham
Chapter 7
Voluntary
No asset

Date filed:  02/01/2019
341 meeting:  03/07/2019

Debtor

SDHG Roma, LLC, Debtor

555 West Beech Street
Sam Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 81-1738354

represented by
Jeffrey D. Cawdrey

Gordon & Rees LLP
101 West Broadway, Suite 2000
San Diego, CA 92101
(619) 696-6700
Fax : (619) 696-7124
Email: jcawdrey@gordonrees.com

Trustee

Gerald H. Davis

PO Box 124539
San Diego, CA 92112-4539
619-400-9997

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets

Date Filed#Docket Text
02/15/201910Balance of Schedules: Statement of Financial Affairs, Summary of Assets and Liabilities and Statistical Information , Schedules A/B - Real and/or Personal Property, Schedule D - Claims Secured by Property, Schedule E/F - Unsecured Priority and/or Non-Priority Claims, Schedule G - Executory Contracts and Unexpired Leases, Schedule H - Codebtors, with Proof of Service. filed by Jeffrey D. Cawdrey on behalf of SDHG Roma, LLC. (Attachments: # 1 Summary of Assets and Liabilities # 2 Declaration Under Penalty of Perjury for Non-Individual Debtors # 3 Statement of Financial Affairs # 4 Disclosure of Compensation # 5 Proof of Service) (Cawdrey, Jeffrey) (Entered: 02/15/2019)
02/11/20199BNC Court Certificate of Notice. (related documents 8 Stipulated Order) Notice Date 02/13/2019. (Admin.) (Entered: 02/13/2019)
02/11/20198Order Regarding Stipulation Rejecting Lease of Non-Residential Real Property, Turnover of Possession of Leased Premises and Personal Property, and Relief from Automatic Stay; with BNC Service (related documents 7 Stipulation) Signed on 2/11/2019. (Cary, B.) (Entered: 02/11/2019)
02/08/20197Stipulation Rejecting Lease of Non-Residential Real Property, Turnover of Possession of Leased Premises, and Personal Property, and Relief from Stay filed by Gerald P. Kennedy on behalf of MCS 555 Beech Street, LLC. (Kennedy, Gerald) (Entered: 02/08/2019)
02/07/20196Request for Special Notice Silvergate Bank, Buchalter, A Professional Corporation, Attn: Scott O. Smith, 18400 Von Karman Avenue, Suite 800, Irvine, CA 92612 filed by Scott O. Smith on behalf of Silvergate Bank. (Smith, Scott) (Entered: 02/07/2019)
02/04/20195BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 02/06/2019. (Admin.) (Entered: 02/06/2019)
02/02/20194Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Davis, Gerald H.
341(a) meeting to be held on 3/7/2019 at 11:00 AM at Room 1234, Hearing Room A,, Edward J. Schwartz Federal Office Bldg., Office of the U.S. Trustee, First Floor, Room 1234 (A), 880 Front Street, San Diego, CA 92101.
(Scheduled Automatic Assignment, shared account) (Entered: 02/02/2019)
02/01/20193Request for Special Notice Silvergate Bank, Buchalter, A Professional Corporation, Attn: Brian T. Harvey, 1000 Wilshire Boulevard, Suite 1500, Los Angeles, CA 90017 filed by Brian T. Harvey on behalf of Silvergate Bank (Harvey, Brian) (Entered: 02/01/2019)
02/01/20192Receipt of Chapter 7 Voluntary Petition( 19-00586-7) [misc,1027] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number A14580242 (re: Doc# 1); (U.S. Treasury) (Entered: 02/01/2019)
02/01/20191Voluntary Petition for Non-Individuals Schedules & Statements Fee Amount $ 335.00. Declaration re: ECF due by 02/15/2019, Filed by Jeffrey D. Cawdrey of Gordon & Rees LLP on behalf of SDHG Roma, LLC. (Attachments: # 1 Declaration Under Penalty of Perjury # 2 Corporate Resolution # 3 Verification of Creditor Matrix) (Cawdrey, Jeffrey) (Entered: 02/01/2019)