First House LLC
7
Catherine E. Bauer
10/26/2018
04/24/2020
No
i
DISMISSED, CLOSED |
Assigned to: Catherine E. Bauer Chapter 7 Involuntary Debtor disposition: Dismissed for Other Reason |
|
Debtor First House LLC, a California Limited Liability Company
234 2nd Street Huntington Beach, CA 92648 ORANGE-CA Tax ID / EIN: 00-0000000 |
represented by |
First House LLC
PRO SE |
Petitioning Creditor Ted Jacques
12005 Ridgeview Road Kearney, MO 64060 |
represented by |
Ryan W Beall
650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Fax : 714-966-1002 Email: rbeall@lwgfllp.com Jeffrey I Golden
Weiland Golden Goodrich LLP 650 Town Center Dr Ste 600 Costa Mesa, CA 92626 714-966-1000 Email: jgolden@wgllp.com |
Petitioning Creditor Kim Jacques
12005 Ridgeview Road Kearney, MO 64060 |
represented by |
Ryan W Beall
(See above for address) Jeffrey I Golden
(See above for address) |
Trustee CASE REOPENED/CLOSED WITHOUT A TRUSTEE |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2020 | 39 | Bankruptcy Case Closed - DISMISSED. An involuntary case was filed in the above referenced matter. After status conference or hearing, the Court denied the relief requested and ordered the case dismissed. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of the Court continue, and the case is closed. (Le, James) (Entered: 04/24/2020) |
09/22/2019 | 38 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 35 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 09/22/2019. (Admin.) (Entered: 09/22/2019) |
09/22/2019 | 37 | BNC Certificate of Notice (RE: related document(s) 36 Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 09/22/2019. (Admin.) (Entered: 09/22/2019) |
09/20/2019 | 36 | Notice of dismissal (BNC) (Le, James) (Entered: 09/20/2019) |
09/20/2019 | 35 | Order granting motion to dismiss with prejudice involuntary Bankruptcy case pursuant to 11 U.S.C. section 303(j) Debtor Dismissed (BNC-PDF). (Related Doc # 29) Signed on 9/20/2019. (Le, James) (Entered: 09/20/2019) |
07/30/2019 | 34 | Hearing Held - Motion granted: Order by attorney (RE: related document(s) 29 Dismiss Debtor filed by Petitioning Creditor Ted Jacques, Petitioning Creditor Kim Jacques) (Le, James) (Entered: 07/31/2019) |
07/30/2019 | 33 | Hearing Held - OFF CALENDAR, CASE DISMISS (RE: related document(s) 1 Involuntary Petition (Chapter 7) filed by Debtor First House LLC, Petitioning Creditor Ted Jacques, Petitioning Creditor Kim Jacques) (Le, James) (Entered: 07/31/2019) |
07/11/2019 | 32 | Status report Unilateral Status Report (with Proof of Service) Filed by Petitioning Creditors Kim Jacques, Ted Jacques (RE: related document(s) 1 Involuntary Petition (Chapter 7)). (Beall, Ryan) (Entered: 07/11/2019) |
07/09/2019 | 31 | Hearing Set (RE: related document(s) 29 Dismiss Debtor filed by Petitioning Creditor Ted Jacques, Petitioning Creditor Kim Jacques) The Hearing date is set for 7/30/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 07/10/2019) |
07/09/2019 | 30 | Notice of Hearing Notice of Motion to Dismiss with Prejudice Involuntary Bankruptcy Case Pursuant to 11 U.S.C. § 303(j) (with Proof of Service) Filed by Petitioning Creditors Kim Jacques, Ted Jacques (RE: related document(s) 29 Motion to Dismiss Debtor Motion to Dismiss with Prejudice Involuntary Bankruptcy Case Pursuant to 11 U.S.C. § 303(j); Memorandum of Points and Authorities and Declaration of John S. Clifford in Support Thereof (with Proof of Service) Filed by Petitioning Creditors Kim Jacques, Ted Jacques). (Golden, Jeffrey) (Entered: 07/09/2019) |