Case number: 3:19-bk-06444 - RCG Resolution Trust - California Southern Bankruptcy Court

Case Information
  • Case title

    RCG Resolution Trust

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Louise DeCarl Adler

  • Filed

    10/25/2019

  • Last Filing

    09/21/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Dismissed, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-06444-LA11

Assigned to: Judge Louise DeCarl Adler
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/25/2019
Debtor dismissed:  01/17/2020
341 meeting:  11/19/2019
Deadline for objecting to discharge:  01/21/2020

Debtor

RCG Resolution Trust

110 West C Street, #2101
San Diego, CA 92101
SAN DIEGO-CA
Tax ID / EIN: 83-6137864

represented by
R. Creig Greaves

110 West C Street, Suite 2101
San Diego, CA 92101
(619) 234-0033
Fax : (619) 234-3335
Email: creig@stopdebtlegal.sdcoxmail.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
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
01/17/202027BNC Court Certificate of Notice. (related documents 25 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 01/19/2020. (Admin.) (Entered: 01/19/2020)
01/17/202026BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 01/19/2020. (Admin.) (Entered: 01/19/2020)
01/16/202025Order Regarding Acting United States Trustee's Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 109 AND § 1112(B)
as to Debtor RCG Resolution Trust
; with BNC Service. (Related Doc # 17) Signed on 1/16/2020. (Rodriguez, J.) (Entered: 01/17/2020)
01/16/202024
Minute Order
. Hearing DATE: 01/16/2020, MATTER: ORDER RE: CH. 11 PETITION 1) SETTING STATUS CONFERENCE; 2) SETTING COMPLIANCE DEADLINES; AND 3) SETTING SANCTIONS, IF APPROPRIATE, INCLUDING DISMISSAL, CONVERSION OR APPOINTMENT OF A CH. 11 TRUSTEE OR EXAMINER BECAUSE OF NONCOMPLIANCE WITH ABOVE-REFERENCE REQUIREMENTS AND UNITED STATES TRUSTEE'S MOTION TO DISMISS BANKRUPTCY CASE PURSUANT TO 11 U.S.C. 109 AND 1112(B) FILED BY CORINA R PANDELI
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (741221)). (related documents 1 , 17 )(KarenFearce) (Entered: 01/16/2020)
01/13/202023
Tentative Ruling.
Department 2: Hearing Date and Time: 01/16/2020 @ 02:00 PM (related document 1 )(Admin.) (Entered: 01/13/2020)
01/10/202022Declaration of Compliance; Local Rule 3015-6 filed by R. Creig Greaves on behalf of RCG Resolution Trust. (related documents 17 Motion to Dismiss Bankruptcy Case, 18 Notice of Hearing and Motion (dismiss/convert) by U.S. Trustee) (Greaves, R.) (Entered: 01/10/2020)
12/20/201919Operating Report, 11/30/19 through 11/30/19 filed by R. Creig Greaves on behalf of RCG Resolution Trust. (Greaves, R.) (Entered: 12/20/2019)
12/19/201921Court Notice Served On: 12/21/2019. Opposition due on 01/06/2020 unless an objector is entitled to additional time under FRBP 9006. (related document 20 Notice of Hearing and Motion by U.S. Trustee) (Admin) (Entered: 12/22/2019)
12/19/201920BNC Court Certificate of Notice. (related documents 18 Notice of Hearing and Motion (dismiss/convert) by U.S. Trustee) Notice Date 12/21/2019. (Admin.) (Entered: 12/21/2019)
12/19/201918Notice of Hearing and Motion to Dismiss case. filed by Corina R Pandeli on behalf of United States Trustee.
HEARING Scheduled for 1/16/2020 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse
. (Attachments: # 1 Proof of Service) (related documents 17 Motion to Dismiss Bankruptcy Case) (Pandeli, Corina) (Entered: 12/19/2019)