Tony's Courtyard, L.L.C.
11
J. Barrett Marum
08/02/2023
02/13/2025
Yes
v
mDismiss |
Assigned to: Judge J. Barrett Marum Chapter 11 Voluntary Asset |
|
Debtor Tony's Courtyard, L.L.C.
8332 Case Street La Mesa, CA 91942 SAN DIEGO-CA Tax ID / EIN: 82-2719558 |
represented by |
Quintin G. Shammam
2221 Camino Del Rio South, Ste. 207 San Diego, CA 92108 619-444-0001 Email: quintin@shammamlaw.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 |
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 |
---|---|---|
01/05/2025 | 122 | Certificate of Service Dated January 3, 2024 filed by Elvina Rofael on behalf of United States Trustee. (related documents 121 Reply) (Rofael, Elvina) (Entered: 01/05/2025) |
01/03/2025 | 121 | Reply of the United States Trustee in Support of the Amended Motion Pursuant to 11 U.S.C. Section 1112(b), and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or Dismiss Chapter 11 Case filed by Elvina Rofael of DOJ-Ust on behalf of on behalf of United States Trustee. (related documents 114 Motion to Dismiss Bankruptcy Case) (Rofael, Elvina) (Entered: 01/03/2025) |
12/27/2024 | 120 | Response to Motions to Convert or Dismiss Chapter 11 Cases filed by K. Todd Curry of Curry Advisors, A Prof. Law Corp. on behalf of on behalf of Carlos E. Torres, Inc.. (related documents 114 Motion to Dismiss Bankruptcy Case) (Curry, K.) (Entered: 12/27/2024) |
12/16/2024 | 119 | BNC Court Certificate of Notice. (related documents 118 Notice of Change in Date Fixed for Trial/Hearing) Notice Date 12/18/2024. (Admin.) (Entered: 12/18/2024) |
12/16/2024 | 118 | Notice of Change in Date and Time Fixed for Hearing HEARING Scheduled for 1/16/2025 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) (Paluso, R.) (Entered: 12/16/2024) |
12/14/2024 | 117 | Withdrawal of Document filed by Elvina Rofael on behalf of United States Trustee. (related documents 112 Motion to Dismiss Bankruptcy Case, 113 Notice of Hearing) (Rofael, Elvina) (Entered: 12/14/2024) |
12/13/2024 | 116 | Certificate of Service Dated December 13, 2024 filed by Elvina Rofael on behalf of United States Trustee. (related documents 114 Motion to Dismiss Bankruptcy Case, 115 Notice of Hearing) (Rofael, Elvina) (Entered: 12/13/2024) |
12/13/2024 | 115 | Notice of Hearing on Amended Motion of the United States Trustee, Pursuant to Section 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Chapter 11 Case filed by Elvina Rofael on behalf of United States Trustee. HEARING Scheduled for 1/16/2025 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse . (related documents 114 Motion to Dismiss Bankruptcy Case) (Rofael, Elvina) (Entered: 12/13/2024) |
12/13/2024 | 114 | Amended Motion to Dismiss Bankruptcy Case Motion of the United States Trustee, Pursuant to Section 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss or Convert Chapter 11 Case filed by Elvina Rofael on behalf of United States Trustee (Attachments: # 1 Dougherty Declaration) (Rofael, Elvina) (Entered: 12/13/2024) |
12/12/2024 | 113 | Notice of Hearing on Motion of the United States Trustee, Pursuant to Section 1112(b), and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Convert or Dismiss Chapter 11 Case filed by Elvina Rofael on behalf of United States Trustee. HEARING Scheduled for 1/9/2025 at 02:30 PM at Courtroom 2, Room 118, Weinberger Courthouse . (related documents 112 Motion to Dismiss Bankruptcy Case) (Rofael, Elvina) (Entered: 12/12/2024) |