Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

DIS Partners, LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:12-bk-10821
TYPE / CHAPTER
Voluntary / 7

Filed

8-1-12

Updated

9-14-23

Last Checked

12-4-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2015
Last Entry Filed
Sep 22, 2015

Docket Entries by Year

There are 233 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 11, 2013 233 Notice of Change of Address filed by Victor A. Vilaplana on behalf of BridgeBilt, LLC. (Vilaplana, Victor) Modified on 12/11/2013 (Duran, K.). (SEE DOCKET #235) (Entered: 12/11/2013)
Dec 11, 2013 234 CORRECTED Notice of Change of Address filed by Matthew J. Riopelle on behalf of BridgeBilt, LLC. (Riopelle, Matthew) (Entered: 12/11/2013)
Dec 11, 2013 235 CORRECTED Notice of Change of Address filed by Victor A. Vilaplana on behalf of BridgeBilt, LLC. (Vilaplana, Victor) (Entered: 12/11/2013)
May 5, 2014 236 Notice of Change of Address filed by Dennis and Amy Vigeant . (Duran, K.) (Entered: 05/05/2014)
Dec 26, 2014 237 Correspondence Re: Letter from SMU re: Status of Case (related documents 1 Chapter 11 Voluntary Petition) (Lewis, L.) (Entered: 12/26/2014)
Jan 6, 2015 238 Notice of Appearance and Request for Service of Notice and Pleadings filed by Jay Hurst on behalf of Texas Comptroller of Public Accounts. (Hurst, Jay) (Entered: 01/06/2015)
Feb 13, 2015 239 Ex Parte Application to Employ Coldwell Banker United Realtors As Broker For The Chapter 7 Trustee filed by Alan Vanderhoff on behalf of Leonard J. Ackerman (Vanderhoff, Alan) (Entered: 02/13/2015)
Feb 13, 2015 240 Declaration of Disinterestedness and Acceptance of Appointment Coldwell Banker filed by Alan Vanderhoff of Vanderhoff Law Group on behalf of Leonard J. Ackerman. (related documents 239 Application to Employ) (Vanderhoff, Alan) (Entered: 02/13/2015)
Feb 13, 2015 241 Statement of Position by U.S. Trustee re Coldwell Banker (no objection) filed by Alan Vanderhoff on behalf of Leonard J. Ackerman. (related documents 239 Application to Employ) (Vanderhoff, Alan) (Entered: 02/13/2015)
Feb 17, 2015 242 Order Regarding Application to Employ Coldwell Banker United Realtors as broker for the Chatper 7 Trustee; with Service by BNC (Related Doc # 239) signed on 2/17/2015. (Duran, K.) (Entered: 02/17/2015)
Show 10 more entries
Apr 1, 2015 253 Declaration of Alan Vanderhoff in Support Notice of Intended Action to Sell Property filed by Alan Vanderhoff of Vanderhoff Law Group on behalf of Leonard J. Ackerman. (related documents 244 Notice of Intended Action & Opportunity for Hearing) (Vanderhoff, Alan) (Entered: 04/01/2015)
Apr 2, 2015 254 Order Regarding Notice of Intended Action re: Use, sell or lease the property at 409 Paschall St., HOuston TExas with BNC Service (Related Doc # 244) signed on 4/1/2015. (Duran, K.) (Entered: 04/02/2015)
Apr 4, 2015 255 Court Certificate of Mailing with Service by BNC. (related documents 254 Order re: Notice of Intended Action) Notice Date 04/04/2015. (Admin.) (Entered: 04/04/2015)
Apr 13, 2015 256 Correspondence filed by Mike Ryden . (Duran, K.) (Entered: 04/13/2015)
Apr 15, 2015 257 Declaration of Alan Vanderhoff in Support Notice of Intended Action to Sell Property filed by Alan Vanderhoff of Vanderhoff Law Group on behalf of Leonard J. Ackerman. (related documents 251 Notice of Intended Action & Opportunity for Hearing) (Vanderhoff, Alan) (Entered: 04/15/2015)
Apr 16, 2015 258 Order Regarding Notice of Intended Action re: Use, sell or lease the property at 211 E. St. Charles Drive Crosby, Texas with BNC Service (Related Doc # 251) signed on 4/16/2015. (Duran, K.) (Entered: 04/16/2015)
Apr 18, 2015 259 Court Certificate of Mailing with Service by BNC. (related documents 258 Order re: Notice of Intended Action) Notice Date 04/18/2015. (Admin.) (Entered: 04/18/2015)
Jun 18, 2015 260 Trustee Leonard J. Ackerman's Notice of Intended Action and Opportunity for Hearing re: Authorization to pay annual corporate minimum tax. filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (Ackerman, Leonard) (Entered: 06/18/2015)
Jun 21, 2015 261 Court Certificate of Mailing- BNC (related documents 260 Notice of Intended Action and Opportunity for Hearing) Notice Date 06/21/2015. (Admin.) (Entered: 06/21/2015)
Jun 22, 2015 262 Court Notice Served On: 06/21/2015. Opposition due by: 07/13/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 07/16/2015. (related document 261 Notice of Intended Action and Opportunity for Hearing) (Admin) (Entered: 06/22/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:12-bk-10821
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter W. Bowie
Chapter
7
Filed
Aug 1, 2012
Type
voluntary
Terminated
Aug 30, 2022
Updated
Sep 14, 2023
Last checked
Dec 4, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1986 Jonson Living Trust
    2001 Annis Family Trust
    Aaron Lowry
    Alberto D. Dayrit and Felicidad
    Alisa Scibilia
    Allen Hansen
    Ameri-Securities
    Anthem Blue Cross
    Anthony R. Whittemore
    Anthony Whittemore
    Apex Clearing
    Apex Clearing formerly Penson Financial
    Apex Clearing, Cust FBO
    APS
    Archie Carroll
    There are 199 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DIS Partners, LLC, a Nevada limited liability company
    6020 Cornerstone Court West
    Suite 200
    San Diego, CA 92121
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx5555

    Represented By

    DIS Partners, LLC
    PRO SE
    L. Scott Keehn
    Keehn Law Group, APC
    401 B Street, Suite 1470
    San Diego, CA 92101
    (619) 400-2200
    Email: scottk@keehnlaw.com
    TERMINATED: 11/18/2013

    Trustee

    Leonard J. Ackerman
    6977 Navajo Road, Suite 124
    San Diego, CA 92119
    619-463-0555

    Represented By

    Leonard J. Ackerman
    6977 Navajo Road, Suite 124
    San Diego, CA 92119
    619-463-0555
    Email: ljabkatty@gmail.com
    Alan Vanderhoff
    Vanderhoff Law Group
    401 B Street
    Suite 1470
    San Diego, CA 92101
    (619) 299-2050
    Fax : (619)239-6554
    Email: alan.vanderhoff@vanderhofflaw.com

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Represented By

    Kristin Mihelic
    U.S. Department of Justice
    Office of the U.S. Trustee
    402 West Broadway, Suite 600
    San Diego, CA 92101
    619-557-5013
    Email: Kristin.T.Mihelic@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 20, 2020 Emerald Health Bioceuticals, Inc. 7 3:2020bk05195
    Feb 3, 2019 Charlotte Russe Administration, Inc. parent case 11 1:2019bk10216
    Feb 3, 2019 Charlotte Russe Merchandising, Inc. parent case 11 1:2019bk10215
    Feb 3, 2019 Charlotte Russe, Inc. parent case 11 1:2019bk10214
    Feb 3, 2019 Charlotte Russe Enterprise, Inc. parent case 11 1:2019bk10213
    Feb 3, 2019 Charlotte Russe Intermediate Corporation parent case 11 1:2019bk10212
    Feb 3, 2019 Charlotte Russe Holdings Corporation parent case 11 1:2019bk10211
    Feb 3, 2019 Charlotte Russe Holding, Inc. 11 1:2019bk10210
    Sep 28, 2018 IST Services, Inc. 7 3:2018bk05892
    Mar 9, 2017 Enigma Diagnostics Inc. 7 1:17-bk-10513
    Dec 15, 2016 Apmetrix, Inc., a Delaware corporation 11 3:16-bk-07584
    Sep 30, 2016 Sotera Research, Inc. parent case 11 3:16-bk-05969
    Sep 30, 2016 Sotera Wireless, Inc. 11 3:16-bk-05968
    Apr 27, 2012 MP3Tunes, Inc. 7 3:12-bk-06037
    Sep 16, 2011 Sorrento Electric, Inc. 7 3:11-bk-15504