Sonny Roosevelt, LLC
11
Christopher B. Latham
01/26/2024
08/29/2024
Yes
v
341cntd |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
Debtor Sonny Roosevelt, LLC
P.O. Box 3277 Beverly Hills, CA 90212 LOS ANGELES-CA Tax ID / EIN: 92-2010510 |
represented by |
Gustavo E. Bravo
Bravo Law APC 2398 San Diego Avenue 92110 San Diego, CA 92110 619-600-1394 Fax : 619-688-1558 Email: gbravo@bravolawapc.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 |
---|---|---|
08/29/2024 | 68 | Order 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 . Mark T. Schnakenberg, Clerk of Court (Crosby, A) |
07/15/2024 | 67 | BNC Court Certificate of Notice. (related documents 65 Stipulated Order) Notice Date 07/17/2024. (Admin.) (Entered: 07/17/2024) |
07/15/2024 | 66 | Virtual Minute Entry. Termination of Hearing DATE: 07/29/2024. MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 7/8/24). DISPOSITION: Matter off calendar. Order on Stipulation to Dismiss Chapter 11 Bankruptcy entered on 7/15/24 (re ECF No. 65). (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.) (Entered: 07/15/2024) |
07/15/2024 | 65 | Order On Stipulation to Dismiss Chapter 11 Banruptcy; with BNC Service (related documents 64 Stipulation) signed on 7/15/2024. (Slaughter, S.) (Entered: 07/15/2024) |
07/11/2024 | 64 | Stipulation To Dismiss the Chapter 11 Bankruptcy filed by Gustavo E. Bravo on behalf of Sonny Roosevelt, LLC. (Attachments: # 1 Proof of Service) (Bravo, Gustavo) (Entered: 07/11/2024) |
07/08/2024 | 63 | Court Minutes. Termination of Hearing DATE: 07/08/2024. MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 5/20/24). DISPOSITION: See Attached PDF document for details. HEARING Scheduled for 07/29/2024 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse (related documents [1] Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.) |
06/18/2024 | 62 | Notice of Default of Forbearance Agreement and Order filed by Joshua L. Scheer on behalf of Bay Point Capital, LLC. (Attachments: # (1) Proof of Service) (related documents [24] Order re: Motion, [61] Statement) (Scheer, Joshua) |
06/03/2024 | 61 | Statement Regarding Satisfaction of Conditions for Effectiveness of Agreement Previously Approved as 9019 Order (Docket Number 24) filed by Joshua L. Scheer on behalf of Bay Point Capital, LLC. (Attachments: # (1) Proof of Service) (related documents [24] Order re: Motion, [50] Statement) (Scheer, Joshua) |
05/23/2024 | 60 | BNC Court Certificate of Notice. (related documents [59] Stipulated Order) Notice Date 05/25/2024. (Admin.) |
05/22/2024 | 59 | Order on Stipulation Regarding Emergency Motion for Authorization to Collect and Retain Rents, and for Adequate Protection; with BNC Service (related documents [17] Generic Motion, [57] Stipulation) signed on 5/22/2024. (Lewis, L.) |