Case number: 3:25-bk-02135 - Delta Quad Holdings, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Delta Quad Holdings, LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    05/29/2025

  • Last Filing

    01/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Dismissed, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-02135-CL11

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/29/2025
Debtor dismissed:  08/06/2025
341 meeting:  07/23/2025
Deadline for filing claims:  08/07/2025
Deadline for filing claims (govt.):  11/25/2025

Debtor

Delta Quad Holdings, LLC

5090 Shoreham
San Diego, CA 92122
SAN DIEGO-CA
Tax ID / EIN: 47-2424751

represented by
Ahren A. Tiller

Bankruptcy Law Center
1230 Columbia St., Ste. 1100
San Diego, CA 92101
(619) 894-8831
Fax : (866) 444-7026
Email: ahren.tiller@blc-sd.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
01/28/202642Order 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 (Cary, B.)
08/06/202541BNC Court Certificate of Notice. (related documents 36 Regenerate Court Certificate of Mailing on PDF Order/Doc) Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025)
08/06/202540BNC Court Certificate of Notice. (related documents 35 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025)
08/06/202539BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025)
08/06/202536Regenerated Court Certificate of Mailing by BNC - To Serve Parties Listed in the Notice of Lodgment. (related documents 35 Order re: Motion to Dismiss Bankruptcy Case) (Cary, B.) Modified on 8/6/2025 (Cary, B.). (Entered: 08/06/2025)
08/06/202535Order Regarding Acting United States Trustee's Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) as to Debtor Delta Quad Holdings, LLC; with BNC Service. Previously Lodged on 7/29/25 (Related Doc # 20, 31) Signed on 8/6/2025. (Cary, B.) (Entered: 08/06/2025)
08/04/202538BNC Court Certificate of Notice. (related documents 34 Order re: Motion for Relief from Stay) Notice Date 08/06/2025. (Admin.) (Entered: 08/06/2025)
08/04/202537BNC Court Certificate of Notice. (related documents 33 Order re: Motion for Relief from Stay) Notice Date 08/06/2025. (Admin.) (Entered: 08/06/2025)
08/04/202534Order Regarding Noncontested Motion for Relief from Automatic Stay (Real Property) - RS No. RDW-2; with Service by BNC (Related Doc # 27) Signed on 8/4/2025. (Cary, B.) (Entered: 08/04/2025)
08/04/202533Order Regarding Noncontested Motion for Relief from Automatic Stay (Real Property) - RS No. RDW-1; with Service by BNC (Related Doc # 24) Signed on 8/4/2025. (Cary, B.) (Entered: 08/04/2025)