Welcome to BusinessBankruptcies.com!

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

Halo Resorts Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk13903
TYPE / CHAPTER
Voluntary / 7

Filed

8-29-23

Updated

9-26-23

Last Checked

10-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2023
Last Entry Filed
Sep 25, 2023

Docket Entries by Month

Aug 29, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   - Halo Resorts Inc. -. Fee Amount $338 Filed by Halo Resorts Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/12/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/12/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/12/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/12/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/12/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 09/12/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/12/2023. Statement of Financial Affairs (Form 107 or 207) due 09/12/2023. Corporate Resolution Authorizing Filing of Petition due 09/12/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 09/12/2023. Statement of Related Cases (LBR Form F1015-2) due 09/12/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/12/2023. Incomplete Filings due by 09/12/2023. (Friedman, Anthony) (Entered: 08/29/2023)
Aug 29, 2023 Receipt of Voluntary Petition (Chapter 7)( 6:23-bk-13903) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55871136. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/29/2023)
Aug 29, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 10/3/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 08/29/2023)
Aug 31, 2023 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 1724. Notice Date 08/31/2023. (Admin.) (Entered: 08/31/2023)
Sep 2, 2023 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Halo Resorts Inc.) No. of Notices: 1. Notice Date 09/02/2023. (Admin.) (Entered: 09/02/2023)
Sep 2, 2023 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Halo Resorts Inc.) No. of Notices: 1. Notice Date 09/02/2023. (Admin.) (Entered: 09/02/2023)
Sep 3, 2023 6 Notice of Telephonic Meeting of Creditors Filed by Trustee Charles W Daff (TR) (RE: related document(s)2 Meeting of Creditors with 341(a) meeting to be held on 10/3/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account)). (Daff (TR), Charles) (Entered: 09/03/2023)
Sep 5, 2023 7 Stipulation By Halo Resorts Inc. and Charles W. Daff, Chapter 7 Trustee [Ex Parte Stipulation To Dismiss Case] Filed by Debtor Halo Resorts Inc. (Friedman, Anthony) (Entered: 09/05/2023)
Sep 5, 2023 8 Order Setting Emergency Hearing on Stipulation to Dismiss Case. Hearing set for 9/8/23 @ 2:00 p.m., 411 W. Fourth St., Santa Ana, CA 92701 courtroom 6C (BNC-PDF) (Related Doc # 7 ) Signed on 9/5/2023 (JC6) (Entered: 09/05/2023)
Sep 5, 2023 9 Emergency hearing on Stipulation to Dismiss case - The Hearing date is set for 9/8/2023 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle (JC6) (Entered: 09/05/2023)
Sep 6, 2023 10 Emergency motion Emergency Motion To Approve Stipulation To Dismiss Case; Declaration Of Constance Banks In Support Of Motion Filed by Debtor Halo Resorts Inc. (Friedman, Anthony) (Entered: 09/06/2023)
Sep 6, 2023 11 Notice of Hearing Notice Of Hearing On Emeregency Motion To Approve Stipulation To Dismiss Case Filed by Debtor Halo Resorts Inc. (RE: related document(s)10 Emergency motion Emergency Motion To Approve Stipulation To Dismiss Case; Declaration Of Constance Banks In Support Of Motion Filed by Debtor Halo Resorts Inc.). (Friedman, Anthony) (Entered: 09/06/2023)
Sep 6, 2023 12 Notice of Appearance and Request for Notice by David W. Meadows Filed by Creditor Southern California Edison Company. (Meadows, David) (Entered: 09/06/2023)
Sep 7, 2023 13 Notice Chapter 7 Trustee's Joinder in Debtor's Emergency Motion to Approve Stipulation to Dismiss Case and Declaration of Chapter 7 Trustee Charles W. Daff in Support Thereof with Proof of Service Filed by Trustee Charles W Daff (TR) (RE: related document(s)10 Emergency motion Emergency Motion To Approve Stipulation To Dismiss Case; Declaration Of Constance Banks In Support Of Motion Filed by Debtor Halo Resorts Inc.). (Casey, Thomas) (Entered: 09/07/2023)
Sep 7, 2023 14 BNC Certificate of Notice - PDF Document. (RE: related document(s)8 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/07/2023. (Admin.) (Entered: 09/07/2023)
Sep 8, 2023 15 Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 9/8/2023 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Halo Resorts Inc., 2 Meeting (AutoAssign Chapter 7b), 9 Hearing Set (Other) (BK Case - BNC Option), 10 Emergency motion filed by Debtor Halo Resorts Inc.). (JC6) (Entered: 09/08/2023)
Sep 8, 2023 16 Notice of dismissal (BNC) (JC6) (Entered: 09/08/2023)
Sep 9, 2023 Chapter 7 Trustee's Report of No Distribution: I, Charles W Daff (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles) (Entered: 09/09/2023)
Sep 9, 2023 17 Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 9/9/2023). Filed by Trustee Charles W Daff (TR) (RE: related document(s) Chapter 7 Trustee's Report of No Distribution: I, Charles W Daff (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Trustee Charles W Daff (TR). (Daff (TR), Charles) filed by Trustee Charles W Daff (TR)). (Daff (TR), Charles) (Entered: 09/09/2023)
Sep 10, 2023 18 BNC Certificate of Notice (RE: related document(s)16 Notice of dismissal (BNC)) No. of Notices: 1720. Notice Date 09/10/2023. (Admin.) (Entered: 09/10/2023)

There are 5 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 Central Bankruptcy Court
Case number
6:2023bk13903
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
Aug 29, 2023
Type
voluntary
Terminated
Sep 25, 2023
Updated
Sep 26, 2023
Last checked
Oct 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. G. MELUGIN
    ABDUL BAHAR
    ABEL GAVIA
    ADAM EICHLER
    ADAM REITZ
    ADRIAN LANDRES
    ADRIAN VANKAMPEN
    ADRIANO DELEON
    AGAPITO AVILES
    AL BRUMMETT
    AL GESULGA
    AL SANDER
    ALAN BLEEMERS
    ALAN GRANGER
    ALAN GRUBEL
    There are 1852 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Halo Resorts Inc.
    32300 San Timoteo Cyn
    Redlands, CA 92373
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx7379
    dba Fisherman's Retreat
    dba Oak Glen Retreat

    Represented By

    Anthony A. Friedman
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: aaf@lnbyg.com

    Trustee

    Charles W Daff (TR)
    2107 N. Broadway
    Suite 308
    Santa Ana, CA 92706
    657-218-4800

    Represented By

    Thomas H Casey
    Law Office of Thomas Casey
    26400 La Alameda, Suite 210
    Mission Viejo, CA 92691
    949-766-8787
    Fax : 949-766-9896
    Email: kdriggers@tomcaseylaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 18, 2023 Desert Cooling Inc. 7 6:2023bk14250
    Sep 27, 2022 C.H.O.M. Inc. 7 8:2022bk11645
    Aug 18, 2021 Champagne Pools & Electrical Inc 7 6:2021bk14459
    Jul 22, 2020 R. Gamino, Inc. 7 6:2020bk14978
    Apr 26, 2019 Innovative Framing Components, Inc. 7 6:2019bk13542
    Apr 18, 2016 JASMINE HOLDINGS, LLC 11 6:16-bk-13447
    Nov 25, 2015 JBS Heating & Air Inc 7 6:15-bk-21479
    Nov 20, 2015 QNI Construction, Inc 7 6:15-bk-21317
    Feb 20, 2015 Palm Canyon Contractors Inc 7 6:15-bk-11564
    Oct 10, 2013 Efficiency Fixture Corporation 7 6:13-bk-26808
    Aug 21, 2013 Yea Chan Corp 7 6:13-bk-24186
    Aug 13, 2013 CeramicStyle, Inc. 7 6:13-bk-23777
    Jan 9, 2013 Cecia Contracting Company Inc 7 6:13-bk-10400
    Aug 31, 2012 TLG Springcreek Apartments 7, LLC parent case 11 1:12-bk-11968
    May 21, 2012 Petra Concrete, Inc. 7 6:12-bk-22421