Case number: 3:19-bk-01934 - Covert Canyon, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-01934-CL11

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/02/2019
Date terminated:  07/01/2019
Debtor dismissed:  06/28/2019
341 meeting:  05/28/2019

Debtor

Covert Canyon, LLC

1464 Graves Avenue, Ste 104
El Cajon, CA 92021
SAN DIEGO-CA
Tax ID / EIN: 20-3540876

represented by
Thomas B. Gorrill

401 West A Street Suite 1770
San Diego, CA 92101
(619) 237-8889
Email: tgorrill@gorillalaw.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
Leslie Skorheim

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

Latest Dockets

Date Filed#Docket Text
07/01/201942Order 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 (Li, J.) (Entered: 07/01/2019)
06/29/201939
Virtual Entry. Termination of Hearing DATE: 07/10/2019.
MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 5/20/19).
DISPOSITION:
Matter off calendar. Case dismissed 6/28/19 (re ECF No. 38). (related documents 1 Chapter 11 Voluntary Petition) (McGrew, J.) (Entered: 06/29/2019)
06/28/201941BNC Court Certificate of Notice. (related documents 38 Order Dismissing Bankruptcy Case) Notice Date 06/30/2019. (Admin.) (Entered: 06/30/2019)
06/28/201940BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 06/30/2019. (Admin.) (Entered: 06/30/2019)
06/28/201938Order on Stipulation to Dismiss Chapter 11 Case
as to Debtor Covert Canyon, LLC
. ; with BNC Service. (related documents 1 Chapter 11 Voluntary Petition) signed on 6/28/2019. (Li, J.). Modified on 8/24/2019 (McGrew, J.). (Entered: 06/28/2019)
06/27/201937Stipulation to Dismiss Chapter 11 Case -- filed by Thomas B. Gorrill on behalf of Covert Canyon, LLC. (Gorrill, Thomas) (Entered: 06/27/2019)
05/28/201936Notice of Continuance of Meeting of Creditors filed by Leslie Skorheim on behalf of United States Trustee.
341(a) meeting to be held on 6/11/2019 at 09:00 AM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101 (Ch11)
(related documents 24 Notice of Meeting of Creditors Continuance) (Skorheim, Leslie) (Entered: 05/28/2019)
05/20/201935
Minute Order. Hearing DATE: 05/20/2019.
MATTER: 1) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 5/10/19); AND 2) STATUS CONFERENCE RE EMERGENCY MOTION TO DISMISS CASE PURSUANT TO 11 U.S.C. § 1112(b) AND LBR 9013-9 DUE TO DEBTOR'S FAILURE TO PROVIDE PROOF OF INSURANCE FILED BY U.S. TRUSTEE (fr. 5/10/19).
DISPOSITION: See Attached PDF document for details. 1) STATUS CONFERENCE ON CHAPTER 11 PETITION Scheduled for 7/10/2019 at 01:30 PM at Courtroom 5, Room 318, Weinberger Courthouse.
(related documents 1 Chapter 11 Voluntary Petition, 17 Motion to Dismiss Bankruptcy Case) (McGrew, J.) (Entered: 05/22/2019)
05/13/201934BNC Court Certificate of Notice. (related documents 31 Order to Schedule/Continue Hearing) Notice Date 05/15/2019. (Admin.) (Entered: 05/15/2019)
05/13/201933BNC Court Certificate of Notice. (related documents 30 Order) Notice Date 05/15/2019. (Admin.) (Entered: 05/15/2019)