Case number: 3:19-bk-02017 - Royal Capital Holdings LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-02017-CL11

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/09/2019
Date terminated:  12/10/2019
Debtor dismissed:  05/08/2019
341 meeting:  04/30/2019

Debtor

Royal Capital Holdings LLC

2371 Fenton St
Chula Vista, CA 91914
SAN DIEGO-CA
Tax ID / EIN: 90-0926333

represented by
Andrew Moher

Moher Law Group
5560 La Jolla Blvd
Suite D
La Jolla, CA 92037
619-269-6204
Fax : 619-923-3303
Email: amoher@moherlaw.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
Kristin Mihelic

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

Latest Dockets

Date Filed#Docket Text
12/10/201927Order 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 (Lewis, L.) (Entered: 12/10/2019)
05/08/201926BNC Court Certificate of Notice. (related documents 23 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 05/10/2019. (Admin.) (Entered: 05/10/2019)
05/08/201925BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 05/10/2019. (Admin.) (Entered: 05/10/2019)
05/08/201924
Virtual Entry. Termination of Hearing DATE: 05/10/2019.
MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION.
DISPOSITION:
Matter calendar. Case dismissed 5/8/19 (re ECF No. 23). (related documents 1 Chapter 11 Voluntary Petition) (McGrew, J.) (Entered: 05/08/2019)
05/08/201923Order on United States Trustee's Ex Parte Motion to Dismiss Bankruptcy Case for Debtor's Failure to Appear at 11 U.S.C. §341(A) Meeting and Failure to File Schedules and Statements
(Debtor Royal Capital Holdings LLC Dismissed)
signed on 5/8/2019; with BNC Service. (Related Doc 22). (Lewis, L.). Modified on 5/17/2019 (McGrew, J.). (Entered: 05/08/2019)
05/08/201922Ex Parte Motion to Dismiss Bankruptcy Case for failure to file documents under Rule 1007 and/or 521 filed by Kristin Mihelic on behalf of United States Trustee (Attachments: # 1 Declaration of Christina W. Dougherty # 2 Proof of Service) (Mihelic, Kristin) (Entered: 05/08/2019)
05/03/201921BNC Court Certificate of Notice. (related documents [19] Order re: Motion to Extend Time) Notice Date 05/05/2019. (Admin.)
05/03/201920Statement Status Conference Statement for 5/10 Status Conference filed by Andrew Moher on behalf of Royal Capital Holdings LLC. (related documents [6] Status Conference(hrg)(Order)) (Moher, Andrew)
05/03/201919Order Regarding Ex Parte Motion to Extend Time to File Schedules and Statements; with Service by BNC (Related Doc # [16]) signed on 5/3/2019. Incomplete Filings due by 5/3/2019, (Crosby, A)
04/30/201918Notice of Continuance of Meeting of Creditors filed by Kristin Mihelic on behalf of United States Trustee.
341(a) meeting to be held on 5/7/2019 at 03:00 PM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101 (Ch11)
(related documents 5 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) (Mihelic, Kristin) (Entered: 04/30/2019)