Case number: 4:19-bk-40267 - California Palms, LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    California Palms, LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    JOHN P. GUSTAFSON

  • Filed

    02/27/2019

  • Last Filing

    05/21/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISSED, DsclsDue



U.S. Bankruptcy Court
Northern District of Ohio (Youngstown)
Bankruptcy Petition #: 19-40267-jpg

Assigned to: Judge JOHN P. GUSTAFSON
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/27/2019
Date terminated:  05/21/2020
Debtor dismissed:  06/18/2019
341 meeting:  04/24/2019

Debtor

California Palms, LLC

1051 N. Canfield-Niles Road
Austintown, OH 44515
MAHONING-OH
330-720-0398
Tax ID / EIN: 42-4528280

represented by
Sebastian Rucci

Law Office of Sebastian Rucci
5455 Clarkins Drive
Austintown
Ohio, OH 44515
330-720-0398
Email: SebRucci@gmail.com

Richard G. Zellers

Richard G. Zellers & Associates
3695 Boardman-Canfield Road
Bldg. B, Suite 300
Canfield, OH 44406
(330) 702-0780
Fax : (330) 702-0788
Email: zellersesq@gmail.com

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800
represented by
Tiiara N. A. Patton ust401

United States Department of Justice
Office of the United States Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue East, Suite 441
Cleveland, OH 44114
(216) 522-7800
Fax : (216) 522-4988
Email: tiiara.patton@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/21/2020126Case Closed. (bfaun) (Entered: 05/21/2020)
07/24/2019125Debtor-In-Possession Monthly Operating Report for Filing Period June 2019 Filed by Debtor California Palms, LLC. (Zellers, Richard aty) (Entered: 07/24/2019)
07/03/2019Adversary Case 19-4010 Closed. (bfaun) (Entered: 07/03/2019)
07/03/2019Disposition Of Adversary 19-4010 (Order Dismissing Adversary Entered On 6/19/2019). (bfaun) (Entered: 07/03/2019)
06/20/2019124Notice of Order Vacating Order w/ BNC Certificate of Mailing (RE: related document(s) 116) Notice Date 06/20/2019. (Admin.) (Entered: 06/21/2019)
06/20/2019123Notice of Order on Motion to Dismiss Case w/ BNC Certificate of Mailing (RE: related document(s) 120) Notice Date 06/20/2019. (Admin.) (Entered: 06/21/2019)
06/20/2019122Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s) 119) Notice Date 06/20/2019. (Admin.) (Entered: 06/21/2019)
06/20/2019121Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s) 117) Notice Date 06/20/2019. (Admin.) (Entered: 06/21/2019)
06/18/2019120Order Dismissing Bankruptcy Case Signed On 6/18/2019 (RE: related document(s) 100). (bfaun crt) (Entered: 06/18/2019)
06/18/2019119Order DENYING Motion To Reject As Moot Signed On 6/18/2019 (RE: related document(s) 47 Motion to Reject Lease or Executory Contract). (bfaun crt) (Entered: 06/18/2019)