Case number: 3:19-bk-01493 - St. Stephen's Church of God in Christ of San - California Southern Bankruptcy Court

Case Information
  • Case title

    St. Stephen's Church of God in Christ of San

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Laura S. Taylor

  • Filed

    03/19/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-01493-LT11

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/19/2019
Date terminated:  09/13/2019
Debtor dismissed:  07/30/2019
341 meeting:  04/23/2019
Deadline for objecting to discharge:  06/24/2019

Debtor

St. Stephen's Church of God in Christ of San Diego, California

PO Box 740039
San Diego, CA 92174-0039
SAN DIEGO-CA
Tax ID / EIN: 95-2816508

represented by
Craig E. Dwyer

8745 Aero Drive, Suite 301
San Diego, CA 92123
(858) 268-9909
Fax : (858) 268-4230
Email: craigedwyer@aol.com

United States Trustee

U.S. Trustee

880 Front Street Suite 3230
San Diego, CA 92101
represented by
David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013
Email: david.a.ortiz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/13/201959Order 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: 09/13/2019)
07/30/201958BNC Court Certificate of Notice. (related documents 56 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 08/01/2019. (Admin.) (Entered: 08/01/2019)
07/30/201957BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 08/01/2019. (Admin.) (Entered: 08/01/2019)
07/30/201956Order Regarding Motion to Dismiss Chapter 11 Proceeding; with BNC Service (Related Doc # 44) signed on 7/30/2019. (Paluso, R.) (Entered: 07/30/2019)
07/30/201955
Minute Order
. Hearing DATE: 07/30/2019, MATTER: MOTION TO DISMISS CHAPTER 11 PROCEEDING FILED ON BEHALF OF ST. STEPHEN'S CHURCH OF GOD IN CHRIST OF SAN DIEGO, CALIFORNIA (advanced from 8/15/19) AND STATUS CONFERENCE ON CHAPTER 11 PETITION (advanced from 8/15/19)
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (706649)). (related documents 44 , 21 )(ShawnaZucconi) (Entered: 07/30/2019)
07/29/201954
Tentative Ruling.
Department 3: Hearing Date and Time: 07/30/2019 @ 10:00 AM (related document 44 )(Admin.) (Entered: 07/29/2019)
07/29/201953
Tentative Ruling.
Department 3: Hearing Date and Time: 07/30/2019 @ 10:00 AM (related document 21 )(Admin.) (Entered: 07/29/2019)
07/25/201952Operating Report, 06/01/19 through 06/30/19 with Certificate of Service filed by Craig E. Dwyer on behalf of St. Stephen's Church of God in Christ of San Diego, California. (Dwyer, Craig) (Entered: 07/25/2019)
07/20/201950Certificate of Service of Order on Ex Parte Motion for Order Advancing Hearing Date for Status Conference and Motion to Dismiss filed by Craig E. Dwyer on behalf of St. Stephen's Church of God in Christ of San Diego, California. (related documents 48 Order re: Motion) (Dwyer, Craig) (Entered: 07/20/2019)
07/19/201951BNC Court Certificate of Notice. (related documents 48 Order re: Motion) Notice Date 07/21/2019. (Admin.) (Entered: 07/21/2019)