Case number: 3:19-bk-04705 - Insight Investing LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Insight Investing LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Margaret M. Mann

  • Filed

    08/06/2019

  • Last Filing

    12/13/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CrtNote, Dismissed, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-04705-MM11

Assigned to: Chief Judge Margaret M. Mann
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/06/2019
Debtor dismissed:  08/22/2019
341 meeting:  09/03/2019
Deadline for objecting to discharge:  11/04/2019

Debtor

Insight Investing LLC

2534 State St.,
San Diego, CA 92101
SAN DIEGO-CA
415-748-9354
Tax ID / EIN: 84-2602461

represented by
Insight Investing LLC

PRO SE



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
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/13/201925Order 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 (Duran, K.)
08/28/201924BNC Court Certificate of Notice. (related documents 23 Notice to Parties Taking Matter Off Calendar (BNC)) Notice Date 08/30/2019. (Admin.) (Entered: 08/30/2019)
08/28/201923Notice to Parties Taking Matter Off Calendar. Hearing Date and Time: 10/3/19 at 2:00 PM, Dept: 1 (related documents 1 Chapter 11 Voluntary Petition, 11 Status Conference(hrg)(Order), 12 Notice of Status Conference on Chapter 11 Petition) (Cruz, L.) (Entered: 08/28/2019)
08/22/201922BNC Court Certificate of Notice. (related documents 20 Order Dismissing Bankruptcy Case without Prejudice) Notice Date 08/24/2019. (Admin.) (Entered: 08/24/2019)
08/22/201921BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 08/24/2019. (Admin.) (Entered: 08/24/2019)
08/21/201920Order Regarding Dismissal of Bankruptcy Case without Prejudice
as to Debtor Insight Investing LLC
for failure to file Schedules and/or Statements, with BNC Service. signed on 8/21/2019. (Duran, K.) (Entered: 08/22/2019)
08/20/201918Request for Special Notice filed by Theron S Covey on behalf of J.P. Morgan Mortgage Trust 2006-A4. (Covey, Theron) (Entered: 08/20/2019)
08/15/201914Request for Special Notice filed by Nancy L Lee on behalf of BANK OF AMERICA, N.A.. (Lee, Nancy) (Entered: 08/15/2019)
08/14/201913Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Corina R Pandeli on behalf of United States Trustee. (Pandeli, Corina) (Entered: 08/14/2019)
08/13/201917BNC Court Certificate of Notice. (related documents 12 Notice of Status Conference on Chapter 11 Petition) Notice Date 08/15/2019. (Admin.) (Entered: 08/15/2019)