California Palms, LLC
11
JOHN P. GUSTAFSON
02/27/2019
05/21/2020
Yes
v
CLOSED, DISMISSED, DsclsDue |
Assigned to: Judge JOHN P. GUSTAFSON Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/21/2020 | 126 | Case Closed. (bfaun) (Entered: 05/21/2020) |
07/24/2019 | 125 | Debtor-In-Possession Monthly Operating Report for Filing Period June 2019 Filed by Debtor California Palms, LLC. (Zellers, Richard aty) (Entered: 07/24/2019) |
07/03/2019 | Adversary Case 19-4010 Closed. (bfaun) (Entered: 07/03/2019) | |
07/03/2019 | Disposition Of Adversary 19-4010 (Order Dismissing Adversary Entered On 6/19/2019). (bfaun) (Entered: 07/03/2019) | |
06/20/2019 | 124 | Notice of Order Vacating Order w/ BNC Certificate of Mailing (RE: related document(s) 116) Notice Date 06/20/2019. (Admin.) (Entered: 06/21/2019) |
06/20/2019 | 123 | Notice 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) |
06/20/2019 | 122 | Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s) 119) Notice Date 06/20/2019. (Admin.) (Entered: 06/21/2019) |
06/20/2019 | 121 | Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s) 117) Notice Date 06/20/2019. (Admin.) (Entered: 06/21/2019) |
06/18/2019 | 120 | Order Dismissing Bankruptcy Case Signed On 6/18/2019 (RE: related document(s) 100). (bfaun crt) (Entered: 06/18/2019) |
06/18/2019 | 119 | Order 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) |