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

    08/06/2025

  • 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
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)
07/29/202531Notice of Lodgment of Order on Acting United States Trustee's Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b) with Service filed by Corina R Pandeli on behalf of United States Trustee. (Attachments: # 1 Exhibit A - Proposed Order # 2 Proof of Service) (related documents 20 Motion to Dismiss Bankruptcy Case) (Pandeli, Corina) (Entered: 07/29/2025)