Case number: 3:19-bk-02363 - VC Airport Properties, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    VC Airport Properties, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    04/25/2019

  • Last Filing

    07/26/2019

  • Asset

    No

  • Vol

    v

Docket Header
MEANSNO, Repeat, MiscTick, Dismissed, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-02363-CL7

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/25/2019
Debtor dismissed:  05/13/2019
341 meeting:  05/28/2019
Deadline for objecting to discharge:  07/29/2019
Deadline for financial mgmt. course:  07/29/2019

Debtor

VC Airport Properties, LLC

11146 Old Cstle Road
Valley Center, CA 92082
SAN DIEGO-CA
Tax ID / EIN: 45-2405399

represented by
Jeff Bennion

2869 India Street
San Diego, CA 92103
619-483-4060

Trustee

Leslie T. Gladstone

401 Via Del Norte
La Jolla, CA 92037
858-454-9887

 
 
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
05/13/201922BNC Court Certificate of Notice. (related documents 19 Order Dismissing Bankruptcy Case without Prejudice) Notice Date 05/15/2019. (Admin.) (Entered: 05/15/2019)
05/13/201921BNC Court Certificate of Notice. (related documents 18 Court Modified Order/Notice) Notice Date 05/15/2019. (Admin.) (Entered: 05/15/2019)
05/13/201920BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 05/15/2019. (Admin.) (Entered: 05/15/2019)
05/13/201919Order Dismissing Case Without Prejudice
as to Debtor VC Airport Properties, LLC
for failure to file Schedules, Statements, and Summary of Assets/Liabilities and Certain Statistical Information signed on 5/13/2019; with BNC Service. (Cary, B.). Modified on 5/17/2019 (McGrew, J.). (Entered: 05/13/2019)
05/13/201918Court Modified Order on Emergency Motion for Relief from Automatic Stay, RS #LED-1 (Real Property) signed on 5/13/2019; with BNC Service (related documents 11 Motion for Relief from Stay, 16 Order re: Motion for Relief from Stay). (Cary, B.). Modified on 5/17/2019 (McGrew, J.). (Entered: 05/13/2019)
05/07/201917BNC Court Certificate of Notice. (related documents 16 Order re: Motion for Relief from Stay) Notice Date 05/09/2019. (Admin.) (Entered: 05/09/2019)
05/07/201916Order Granting Emergency Stay Relief Motion, RS #LED-1 signed on 5/7/2019; with Service by BNC (Related Doc 11). (Lewis, L.). Modified on 5/17/2019 (McGrew, J.). (Entered: 05/07/2019)
05/03/201915Certificate of Service Re U.S. Trustee filed by Laura Dolan on behalf of County of San Diego Treasurer-Tax Collector. (related documents 11 Motion for Relief from Stay) (Dolan, Laura) (Entered: 05/03/2019)
05/03/201914Certificate of Service Re Trustee filed by Laura Dolan on behalf of County of San Diego Treasurer-Tax Collector. (related documents 11 Motion for Relief from Stay) (Dolan, Laura) (Entered: 05/03/2019)
05/03/201913Certificate of Service Re Debtor's Attorney filed by Laura Dolan on behalf of County of San Diego Treasurer-Tax Collector. (related documents 11 Motion for Relief from Stay) (Dolan, Laura) (Entered: 05/03/2019)