Case number: 3:24-bk-01710 - 2034 SPCH, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    2034 SPCH, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    05/13/2024

  • Last Filing

    08/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, CrtNote, Dismissed, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-01710-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/13/2024
Debtor dismissed:  05/29/2024
341 meeting:  06/04/2024
Deadline for filing claims:  07/22/2024
Deadline for filing claims (govt.):  11/12/2024

Debtor

2034 SPCH, LLC

P.O. Box 3278
Beverly Hills, CA 90272
SAN DIEGO-CA
Tax ID / EIN: 88-3784032
dba
SPCH LLC


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

Latest Dockets

Date Filed#Docket Text
05/29/202418BNC Court Certificate of Notice. (related documents 16 Order Dismissing Bankruptcy Case without Prejudice) Notice Date 05/31/2024. (Admin.) (Entered: 05/31/2024)
05/29/202417BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 05/31/2024. (Admin.) (Entered: 05/31/2024)
05/29/202416Order Regarding Dismissal of Bankruptcy Case without Prejudice
as to Debtor 2034 SPCH, LLC
for failure to file Schedules and/or Statements, with BNC Service. signed on 5/29/2024. (Li, J.) (Entered: 05/29/2024)
05/24/202414Ex Parte Motion to Shorten Time For Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) filed by Corina R Pandeli on behalf of United States Trustee (Attachments: # 1 Proposed Order # 2 Proof of Service) (related documents 13 Motion to Dismiss Bankruptcy Case) (Pandeli, Corina) (Entered: 05/24/2024)
05/24/202413 Acting United States Trustee's Motion to Dismiss Bankruptcy Case Pursuant to 11 U.S.C. § 1112(b) filed by Corina R Pandeli on behalf of United States Trustee (Attachments: # 1 Declaration Michael C. West in in Support of Acting United States Trustees Motion To Dismiss Chapter 11 Case Pursuant To 11 U.S.C. § 1112(b) # 2 Exhibit Exhibits to Declaration of Michael C. West # 3 Proof of Service) (Pandeli, Corina) (Entered: 05/24/2024)
05/23/202415BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 6 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 05/25/2024. (Admin.) (Entered: 05/25/2024)
05/22/202411Amendment to Voluntary Petition, & Proof of Service. filed by Gustavo E. Bravo on behalf of SPCH, LLC. (Bravo, Gustavo) (Entered: 05/22/2024)
05/21/202412BNC Court Certificate of Notice. (related documents 10 Status Conference(hrg)(Order)) Notice Date 05/23/2024. (Admin.) (Entered: 05/23/2024)
05/20/202410Order re: Status Conference; with BNC Service
HEARING Scheduled for 7/8/2024 at 11:00 AM at Courtroom 1, Room 218, Weinberger Courthouse
. (related documents 1 Chapter 11 Voluntary Petition) signed on 5/20/2024. (Li, J.) (Entered: 05/21/2024)
05/15/20249BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 05/17/2024. (Admin.) (Entered: 05/17/2024)