CAV, Inc.
11
Louise DeCarl Adler
04/09/2020
Yes
v
Closed |
Assigned to: Judge Louise DeCarl Adler Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/05/2020 | 104 | Final Decree and Order Closing Case Administratively closed as of this date. (Li, J.) (Entered: 08/05/2020) |
07/28/2020 | 103 | BNC Court Certificate of Notice. (related documents 100 Order Dismissing Bankruptcy Case) Notice Date 07/30/2020. (Admin.) (Entered: 07/30/2020) |
07/28/2020 | 102 | BNC 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) |
07/27/2020 | 101 | BNC Court Certificate of Notice. (related documents 99 Transcript) Notice Date 07/29/2020. (Admin.) (Entered: 07/29/2020) |
07/27/2020 | 100 | Order 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) |
07/25/2020 | 99 | Transcript 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) |
07/23/2020 | 98 | 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) |
07/22/2020 | 97 | Tentative Ruling. |
07/22/2020 | 96 | Receipt 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) |
07/22/2020 | 95 | Notice 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) |