2034 SPCH, LLC
11
Christopher B. Latham
05/13/2024
08/29/2024
Yes
v
SmBus, CrtNote, Dismissed, AwaitClo |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/29/2024 | 18 | BNC Court Certificate of Notice. (related documents 16 Order Dismissing Bankruptcy Case without Prejudice) Notice Date 05/31/2024. (Admin.) (Entered: 05/31/2024) |
05/29/2024 | 17 | BNC 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) |
05/29/2024 | 16 | Order 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) |
05/24/2024 | 14 | Ex 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) |
05/24/2024 | 13 | 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) |
05/23/2024 | 15 | BNC 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) |
05/22/2024 | 11 | Amendment to Voluntary Petition, & Proof of Service. filed by Gustavo E. Bravo on behalf of SPCH, LLC. (Bravo, Gustavo) (Entered: 05/22/2024) |
05/21/2024 | 12 | BNC Court Certificate of Notice. (related documents 10 Status Conference(hrg)(Order)) Notice Date 05/23/2024. (Admin.) (Entered: 05/23/2024) |
05/20/2024 | 10 | Order 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) |
05/15/2024 | 9 | BNC 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) |