Case number: 3:19-bk-00692 - MDLK Development, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    MDLK Development, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    02/08/2019

  • Last Filing

    10/20/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Dismissed, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-00692-CL11

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/08/2019
Debtor dismissed:  05/28/2020
341 meeting:  03/12/2019
Deadline for filing claims:  05/30/2019
Deadline for objecting to discharge:  05/13/2019

Debtor

MDLK Development, LLC

1520 E. Barham Dr.
San Marcos, CA 92078
SAN DIEGO-CA
U.S.
Tax ID / EIN: 47-0937005

represented by
Bruce R. Babcock

Law Office of Bruce R. Babcock
4808 Santa Monica Ave
San Diego, CA 92107
(619) 222-2661
Email: brbab@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
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
05/28/2020250BNC Court Certificate of Notice. (related documents 248 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 05/30/2020. (Admin.) (Entered: 05/30/2020)
05/28/2020249BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 05/30/2020. (Admin.) (Entered: 05/30/2020)
05/28/2020248Order on Acting United States Trustee's Motion to Dismiss Case
as to Debtor MDLK Development LLC
signed on 5/28/2020; with BNC Service. (related documents 228 Motion to Dismiss Bankruptcy Case 246 Notice of Lodgment of Order). (Schmitt, T.). Modified on 6/5/2020 (McGrew, J.). (Entered: 05/28/2020)
05/19/2020247Certificate of Service of Notice of Lodgment of Order filed by Haeji Hong on behalf of United States Trustee. (related documents 246 Notice of Lodgment of Order) (Hong, Haeji) (Entered: 05/19/2020)
05/19/2020246Notice of Lodgment of Order on Acting United States Trustee's Motion to Dismiss with Service filed by Haeji Hong on behalf of United States Trustee. (related documents 228 Motion to Dismiss Bankruptcy Case, 245 Minute Order) (Hong, Haeji) (Entered: 05/19/2020)
05/11/2020245
Minute Order. Hearing DATE: 05/11/2020.
MATTER: 1) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 4/22/20); AND 2) MOTION TO DISMISS CASE FILED BY U.S. TRUSTEE.
DISPOSITION: See Attached PDF document for details.
(related documents 1 Chapter 11 Voluntary Petition, 228 Motion to Dismiss Bankruptcy Case) (McGrew, J.) (Entered: 05/12/2020)
05/08/2020244 Status Report of Bruce R. Babcock re Status Conference and U.S. Trustee's Motion to Dismiss filed by Bruce R. Babcock on behalf of Bruce Babcock. (related documents 228 Motion to Dismiss Bankruptcy Case) (Babcock, Bruce) (Entered: 05/08/2020)
05/08/2020243 Debtor's Status Report re Status conference and U.S. Trustee Motion to Dismiss filed by Bruce R. Babcock on behalf of MDLK Development, LLC. (related documents 229 Notice of Hearing and Motion (dismiss/convert) by U.S. Trustee) (Babcock, Bruce) (Entered: 05/08/2020)
04/30/2020242Certificate of Service of UST's Reply to Debtor's Opposition to Dismissal filed by Haeji Hong on behalf of United States Trustee. (related documents 241 Reply) (Hong, Haeji) (Entered: 04/30/2020)
04/30/2020241Acting United States Trustee's Reply to Debtor's Opposition to Dismissal filed by Haeji Hong of DOJ-Ust on behalf of United States Trustee. (related documents 228 Motion to Dismiss Bankruptcy Case, 235 Opposition, 237 Opposition) (Hong, Haeji) (Entered: 04/30/2020)