Rialto Bioenergy Facility, LLC
11
Christopher B. Latham
05/25/2023
08/29/2024
Yes
v
Closed |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Rialto Bioenergy Facility, LLC
705 Palomar Airport Road Suite 200 Carlsbad, CA 92011 SAN DIEGO-CA Tax ID / EIN: 80-0958799 |
represented by |
Ron Bender
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: rb@lnbyg.com Monica Y. Kim
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: myk@lnbyb.com Krikor John Meshefejian
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: kjm@lnbyg.com Richard P. Steelman, Jr
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: RPS@LNBYG.COM Beth Ann R. Young
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: bry@lnbyg.com |
Acting U.S. Trustee Tiffany L. Carroll, Acting United States Trustee |
| |
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 |
Haeji Hong
DOJ-Ust 880 Front St. Suite 3230 San Diego, CA 92101 619-557-5013 Email: Haeji.Hong@usdoj.gov TERMINATED: 08/08/2024 Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: elvina.rofael@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/29/2024 | 702 | Order 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 (Crosby, A) (Entered: 08/29/2024) |
08/16/2024 | 701 | Notice of Dismissal of Chapter 11 Case and Dismissal Effective Date Dismissal Effective Date: August 16, 2024 filed by Krikor John Meshefejian on behalf of Rialto Bioenergy Facility, LLC. (related documents 691 Order re: Motion to Dismiss Bankruptcy Case) (Meshefejian, Krikor) (Entered: 08/16/2024) |
08/09/2024 | 700 | BNC Court Certificate of Notice. (related documents 691 Order re: Motion to Dismiss Bankruptcy Case) Notice Date 08/11/2024. (Admin.) (Entered: 08/11/2024) |
08/09/2024 | 699 | BNC Court Certificate of Notice re Notice of Entry of Order Dismissing Case and Vacating All Automatic Stays and Injunctions. Notice Date 08/11/2024. (Admin.) (Entered: 08/11/2024) |
08/09/2024 | 691 | Order Regarding Debtor's Motion For Entry Of An Order: (1) Dismissing This Chapter 11 Case; (2) Authorizing And Directing The Distribution Of Funds And The Payment Of Administrative Expenses As Set Forth In The Motion; And (3) Granting Related Relief; as to Debtor Rialto Bioenergy Facility, LLC ; with BNC Service. (Related Doc # 645) signed on 8/9/2024. (Crosby, A) (Entered: 08/09/2024) |
08/08/2024 | 698 | BNC Court Certificate of Notice. (related documents 690 Order re: Application for Compensation) Notice Date 08/10/2024. (Admin.) (Entered: 08/10/2024) |
08/08/2024 | 697 | BNC Court Certificate of Notice. (related documents 689 Order re: Application for Compensation) Notice Date 08/10/2024. (Admin.) (Entered: 08/10/2024) |
08/08/2024 | 696 | BNC Court Certificate of Notice. (related documents 688 Order re: Application for Compensation) Notice Date 08/10/2024. (Admin.) (Entered: 08/10/2024) |
08/08/2024 | 695 | BNC Court Certificate of Notice. (related documents 687 Order re: Application for Compensation) Notice Date 08/10/2024. (Admin.) (Entered: 08/10/2024) |
08/08/2024 | 694 | BNC Court Certificate of Notice. (related documents 686 Order re: Application for Compensation) Notice Date 08/10/2024. (Admin.) (Entered: 08/10/2024) |