Case number: 3:19-bk-02444 - Joes LLC - California Southern Bankruptcy Court

Case Information
Docket Header
mExTime, Dismissed, AwaitClo, ExTime



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-02444-LA11

Assigned to: Judge Louise DeCarl Adler
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/29/2019
Debtor dismissed:  06/04/2019
341 meeting:  06/11/2019
Deadline for objecting to discharge:  07/22/2019

Debtor

Joes LLC, Debtor

c/o Illyssa I. Fogel, Attorney
2603 Dove Street
San Diego, CA 92103
SAN DIEGO-CA
(888) 570-7220
Tax ID / EIN: 83-2020600

represented by
Joes LLC

PRO SE

Illyssa I. Fogel

Illyssa I. Fogel & Associates
815 N. La Brea, Suite 78
Inglewood, CA 90302
888-570-7220
Fax : 888-570-7220
Email: ifogel@iiflaw.com
TERMINATED: 05/24/2019

Petitioning Creditor

InDev, LLC


represented by
Robert M. Traylor

Stratege Law, LLP
5060 N. Harbor Dr.
Suite 275
San Diego, CA 92106
619-677-5800

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
06/03/201967Order Regarding Dismissing Chapter 11 Case
as to Debtor Joes LLC
. ; with BNC Service. (related documents 59 Minute Order) Signed on 6/3/2019. (Rodriguez, J.) (Entered: 06/04/2019)
05/30/201966BNC Court Certificate of Notice. (related documents 65 Memo on Unsigned Order) Notice Date 06/01/2019. (Admin.) (Entered: 06/01/2019)
05/30/201965Memo on Unsigned Order. Request for further documentation or further action. (related documents 12 Motion for Relief from Stay, 16 Motion for Relief from Stay, 23 Motion for Relief from Stay) (Fearce, K.) (Entered: 05/30/2019)
05/24/201964BNC Court Certificate of Notice. (related documents 62 Order re: Motion to Extend Time) Notice Date 05/26/2019. (Admin.) (Entered: 05/26/2019)
05/24/201963BNC Court Certificate of Notice. (related documents 61 Order re: Motion to Withdraw as Attorney) Notice Date 05/26/2019. (Admin.) (Entered: 05/26/2019)
05/24/201962COURT MODIFIED Order NOT APPROVED Motion to Extend Time with Service by BNC (Related Doc # 55) signed on 5/24/2019. (Bobis, T.) (Entered: 05/24/2019)
05/24/201961Order On Emergency Motion For Leave to Withdraw as Attorney for the Debtor; with BNC Service Involvement of Illyssa I. Fogel Terminated (Related Doc # 38) signed on 5/24/2019. (Bobis, T.) (Entered: 05/24/2019)
05/23/201959
Minute Order
. Hearing DATE: 05/23/2019, MATTER: EMERGENCY RELIEF FROM THE AUTOMATIC STAY, RS NO. RMT-1 FILED BY ROBERT M. TRAYLOR ON BEHALF OF INDEV, LLC (fr 5/16/19) AND STATUS CONFERENCE ON EMERGENCY MOTION TO WITHDRAW AS ATTORNEY FOR THE DEBTOR FILED BY ILLYSSA I. FOGEL ON BEHALF OF JOES LLC (fr 5/16/19)
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (692029)). (related documents 23 , 38 )(KarenFearce) (Entered: 05/23/2019)
05/21/201960BNC Court Certificate of Notice. (related documents 57 Order for Extension of Time to File Schedules, Statement and/or Plan) Notice Date 05/23/2019. (Admin.) (Entered: 05/23/2019)
05/21/201958Notice of Continuance of Meeting of Creditors filed by Kristin Mihelic on behalf of United States Trustee.
341(a) meeting to be held on 6/11/2019 at 02:00 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: 05/21/2019)