Case number: 3:23-bk-00654 - Proper Properties Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Proper Properties Inc.

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    03/13/2023

  • Last Filing

    09/29/2023

  • Asset

    No

  • Vol

    i

Docket Header
Closed



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 23-00654-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Involuntary



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/13/2023
Date terminated:  09/29/2023
Debtor dismissed:  06/07/2023

Alleged Debtor

Proper Properties Inc.

4616 W Sahara Ave., #250
Las Vegas, NV 89102
CLARK-NV

represented by
Proper Properties Inc.

PRO SE



Petitioning Creditor

Timothy Anders

1119 S. Mission Rd. #102
Fallbrook, CA 92028
760-728-3392

 
 
Trustee

Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555
TERMINATED: 03/17/2023
 
 

Latest Dockets

Date Filed#Docket Text
09/29/202319Order Closing Case. IT IS ORDERED that the within case be and the same is hereby closed. Michael Williams, Clerk of Court (Cary, B.) (Entered: 09/29/2023)
06/07/202318BNC Court Certificate of Notice. (related documents 16 Order Dismissing Bankruptcy Case) Notice Date 06/09/2023. (Admin.) (Entered: 06/09/2023)
06/07/202317BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 06/09/2023. (Admin.) (Entered: 06/09/2023)
06/06/202316Order Dismissing Alleged Debtor Proper Properties Inc..; with BNC Service. (related documents 15 Minute Order) Signed on 6/6/2023. (Cary, B.) (Entered: 06/07/2023)
06/05/202315
Minute Order.
Hearing DATE: 06/05/2023. MATTER: ORDER TO SHOW CAUSE WHY THE COURT SHOULD NOT: (1) DECLINE TO ENTER AN ORDER FOR RELIEF FOR FAILURE TO SERVE DEBTOR; AND (2) DISMISS THE CASE FOR LACK OF PROSECUTION.
DISPOSITION: See Attached PDF document for details.
(related documents 1 Involuntary Chapter 7 Petition, 12 Order to Show Cause) (McGrew, J.) (Entered: 06/06/2023)
06/01/202314Request for Special Notice filed by Edward A. Treder on behalf of U.S. Bank National Association, as Trustee for Lehman XS Trust Mortgage Pass-Through Certificates, Series 2006-16N. (Treder, Edward) (Entered: 06/01/2023)
05/05/202313BNC Court Certificate of Notice. (related documents 12 Order to Show Cause) Notice Date 05/07/2023. (Admin.) (Entered: 05/07/2023)
05/05/202312Order to Show Cause Why the Court Should Not: (1) Decline to Enter an Order for Relief for Failure to Serve Debtor; and (2) Dismiss the Case for Lack of Prosecution signed on 5/5/2023; with BNC Service --
OSC HEARING Scheduled for 6/5/2023 at 10:00 AM at Courtroom 5, Room 318, Weinberger Courthouse
. (related documents 1 Involuntary Chapter 7 Petition) (Cary, B.). Modified on 5/24/2023 (McGrew, J.). (Entered: 05/05/2023)
03/30/202311Request for Special Notice filed by Jennifer C. Wong on behalf of The Bank of New York Mellon, f/k/a, the Bank of New York as Trustee, on behalf of the registered holders of Alternative Loan Trust 2005-66, Mortgage Pass-Through Certificates, Series 2005-66. (Wong, Jennifer) (Entered: 03/30/2023)
03/17/202310BNC Court Certificate of Notice. (related documents 9 Notification to Disregard Prior Notice) Notice Date 03/19/2023. (Admin.) (Entered: 03/19/2023)