Case number: 3:20-bk-01932 - CAV, Inc. - California Southern Bankruptcy Court

Case Information
Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-01932-LA11

Assigned to: Judge Louise DeCarl Adler
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/09/2020
Date terminated:  08/05/2020
Debtor dismissed:  07/28/2020
341 meeting:  05/05/2020

Debtor

CAV, Inc.

Barred from Filing 20-1932
5931 Sea Lion Place
Suite 110
Carlsbad, CA 92010
SAN DIEGO-CA
Tax ID / EIN: 20-0451986
dba
CareAVan, Inc.


represented by
Bruno Flores

Law Offices of Bruno Flores
2794 Gateway Road
Carlsbad, CA 92009
760-448-2222
Fax : 760-448-2226
Email: bruno@brunoflores.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
08/05/2020104Final Decree and Order Closing Case Administratively closed as of this date. (Li, J.) (Entered: 08/05/2020)
07/28/2020103BNC Court Certificate of Notice. (related documents 100 Order Dismissing Bankruptcy Case) Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020)
07/28/2020102BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020)
07/27/2020101BNC Court Certificate of Notice. (related documents 99 Transcript) Notice Date 07/29/2020. (Admin.) (Entered: 07/29/2020)
07/27/2020100Order Regarding Dismissal of Bankruptcy Case
as to Debtor CAV, Inc.
. ; with BNC Service. Barred Debtor CAV, Inc. starting 7/28/2020 to 1/23/2021 (related documents 1 Chapter 11 Voluntary Petition) signed on 7/27/2020. (Li, J.) (Entered: 07/28/2020)
07/25/202099Transcript hearing held on 06/25/20. Electronic access to the transcript is restricted through 10/23/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting Court Reporter Nancy Wingis at (858) 775-0283. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 10/23/2020. (related documents 84 Minute Order) (Callihan, Patricia) (Entered: 07/25/2020)
07/23/202098
Minute Order
. Hearing DATE: 07/23/2020, MATTER: ORDER RE: CHAPTER 11 PETITION 1) SETTING STATUS CONFERENCE; 2) SETTING COMPLIANCE DEADLINES; AND 3) SETTING SANCTIONS, IF APPROPRIATE, INCLUDING DISMISSAL, CONVERSION OR APPOINTMENT OF A CHAPTER 11 TRUSTEE OR EXAMINER BECAUSE OF NONCOMPLIANCE WITH ABOVE-REFERENCE REQUIREMENTS (Fr 6/25/20)
DISPOSITION: See Attached PDF document for details.
(vCal Hearing ID (761130)). (related documents 1 )(KarenFearce) (Entered: 07/23/2020)
07/22/202097
Tentative Ruling.
Department 2: Hearing Date and Time: 07/23/2020 @ 02:00 PM (related document 1 )(Admin.) (Entered: 07/22/2020)
07/22/202096Receipt of Motion for Relief from Stay( 20-01932-LA11) [motion,185] ( 181.00) Filing Fee. Fee Amount 181.00 Receipt number A16044955 (re: Doc# 94); (U.S. Treasury) (Entered: 07/22/2020)
07/22/202095Notice of Filing of a Motion for Relief from Automatic Stay RS # RPM-1. filed by Randall P. Mroczynski on behalf of Ford Motor Credit Company LLC. Notice Served On 7/22/2020. Request for Hearing & Opposition due on 08/3/2020 unless an objector is entitled to additional time under FRBP 9006. (related documents 94 Motion for Relief from Stay) (Mroczynski, Randall) (Entered: 07/22/2020)