Case number: 3:19-bk-03162 - San Diego United Holdings Group, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-03162-LT11

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/31/2019
Date terminated:  09/12/2019
Debtor dismissed:  07/23/2019
341 meeting:  07/02/2019
Deadline for objecting to discharge:  08/26/2019

Debtor

San Diego United Holdings Group, LLC, a California corporation

1350 Columbia Street, Suite 503
San Diego, CA 92101
SAN DIEGO-CA
6197502024
Tax ID / EIN: 81-4257047

represented by
Dayna C. Chillas

3645 Ruffin Road, Suite 230
San Diego, CA 92123
858-652-0250
Email: dayna.c@hotmail.com
TERMINATED: 07/05/2019

Kit J. Gardner

Law Offices of Kit J. Gardner
501 W. Broadway, Suite 800
San Diego, CA 92101
(619) 525-9900
Email: kgardner@gardnerlegal.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
09/12/201976Order 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 (Cary, B.) (Entered: 09/12/2019)
07/23/201975BNC Court Certificate of Notice. (related documents 73 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 07/25/2019. (Admin.) (Entered: 07/25/2019)
07/23/201974BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 07/25/2019. (Admin.) (Entered: 07/25/2019)
07/22/201973Order Regarding United States Trustee's Motion to Dismiss or Abstain
as to Debtor San Diego United Holdings Group, LLC
; with BNC Service. - Previously Lodged on 7/17/19 - (Related Doc # 37, 70 Notice of Lodgment) Signed on 7/22/2019. (Cary, B.) (Entered: 07/23/2019)
07/19/201972Objection by San Diego United Holdings Group, LLC to Lodged Order filed by Kit J. Gardner of Law Offices of Kit J. Gardner on behalf of San Diego United Holdings Group, LLC. (related documents 70 Notice of Lodgment of Order) (Gardner, Kit) (Entered: 07/19/2019)
07/17/201971
Minute Order.
Hearing DATE: 07/16/2019 at 11:00 a.m.,
DISPOSITION: See Attached PDF document for details.
(related documents 9 Notice of Status Conference on Chapter 11 Petition, 19 Generic Motion, 21 Notice of Hearing and Motion, 37 Motion to Dismiss Bankruptcy Case) (Zucconi, S.) (Entered: 07/17/2019)
07/17/201970Notice of Lodgment of Order with Service filed by Kristin Mihelic on behalf of United States Trustee. (Attachments: # 1 Lodged Order) (related documents 37 Motion to Dismiss Bankruptcy Case) (Mihelic, Kristin) (Entered: 07/17/2019)
07/15/201969Debtor's Application to Employ Law Offices of Kit J. Gardner filed by Kit J. Gardner on behalf of San Diego United Holdings Group, LLC (Gardner, Kit) (Entered: 07/15/2019)
07/15/201968
Tentative Ruling.
Department 3: Hearing Date and Time: 07/16/2019 @ 11:00 AM (related document 37, 21, 19 and 9)(Admin.) Modified on 7/15/2019 (Zucconi, S.). (Entered: 07/15/2019)
07/12/201967BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 7 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 07/14/2019. (Admin.) (Entered: 07/14/2019)