Welcome to BusinessBankruptcies.com!

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

Sintra Capital LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-10171
TYPE / CHAPTER
Voluntary / 11

Filed

1-7-13

Updated

8-8-16

Last Checked

8-8-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2016
Last Entry Filed
Jun 20, 2013

Docket Entries by Year

There are 47 older docket entries.

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

login purchase single case subscribe now

Mar 28, 2013 46 Order Continuing Status Conference. IT IS HEREBY ORDERED THAT: (1) The status conference is continued to April 22, 2013 at 2:00 p.m., in Courtroom 6C, located at 411 West Fourth Street, Santa Ana, CA 92701, to make it concurrent with the hearing of the United States Trustee?s motion to dismiss or convert. 2. Full compliance with United States Trustee guidelines and requirements shall occur on or before March 31, 2013; (BNC-PDF) (Related Doc # 1 ) Signed on 3/28/2013 (Bolte, Nickie) (Entered: 03/28/2013)
Mar 29, 2013 47 Monthly Operating Report. Operating Report Number: 1. For the Month Ending January 2013 Filed by Debtor Sintra Capital LLC. (Fennell, William) (Entered: 03/29/2013)
Mar 29, 2013 48 Monthly Operating Report. Operating Report Number: 2. For the Month Ending February 2013 Filed by Debtor Sintra Capital LLC. (Fennell, William) (Entered: 03/29/2013)
Mar 30, 2013 49 BNC Certificate of Notice - PDF Document. (RE: related document(s)46 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2013. (Admin.) (Entered: 03/30/2013)
Apr 4, 2013 50 Opposition to (related document(s): 38 Motion to disgorge attorney's fees under 11 U.S.C. section 329 by U.S. Trustee filed by U.S. Trustee United States Trustee (SA)) Filed by Debtor Sintra Capital LLC (Attachments: # 1 Declaration of Luralene L. Schultz in Support of Limited Opposition to Motion to Determine Whether Compensation Paid to Counsel was Excessive# 2 Proof of Service) (Fennell, William) (Entered: 04/04/2013)
Apr 8, 2013 51 Motion by Debtor's Pre-Petition Counsel for an Award of Compensation Under 11 U.S.C. §503(b)(3)(D); and Memorandum of Points and Authorities in Support Thereof Filed by Attorney William P. Fennell (Attachments: # 1 Declaration of William P. Fennell of Disinterest and in Support of Motion by Debtor's Pre-petition Counsel for an Award of Compensation Under 11 U.S.C. §503(b)(3)(D)# 2 Proof of Service) (Fennell, William) WARNING: Item subsequently amended by docket entry no: 54 Modified on 4/9/2013 (Gonsales, Otoniel). (Entered: 04/08/2013)
Apr 8, 2013 52 Notice of motion/application for Order Without Hearing Pursuant to LBR 9013-1(o) Filed by Attorney William P. Fennell (RE: related document(s)51 Motion by Debtor's Pre-Petition Counsel for an Award of Compensation Under 11 U.S.C. §503). (Fennell, William) (Entered: 04/08/2013)
Apr 8, 2013 53 Opposition to (related document(s): 50 Opposition filed by Debtor Sintra Capital LLC) (Amended) Filed by Debtor Sintra Capital LLC (Fennell, William) (Entered: 04/08/2013)
Apr 9, 2013 54 Notice to Filer of Error Made/No Action Required: Incorrect event code was used to file this document. CORRECT EVENT CODE IS: BANKRUPTCY EVENTS - BK - MOTIONS/APPLICATIONS - COMPENSATION (MOTION). THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)51 Generic Motion filed by Attorney William P. Fennell) (Gonsales, Otoniel) (Entered: 04/09/2013)
Apr 10, 2013 55 Hearing Held (RE: related document(s)30 Motion To Withdraw As Attorney Of Record filed by Debtor Sintra Capital LLC) - MOTION GRANTED - (cr: tlaw) - (Gonsales, Otoniel) (Entered: 04/10/2013)
Show 10 more entries
Apr 23, 2013 66 Hearing Held (RE: related document(s)35 U.S. Trustee Motion to dismiss or convert case to one under Chapter 7 Pursuant to 11 U.S.C. Section 1112(b) and Request for Judgment for Quarterly Fees due and payable to the U.S. Trustee at the time of the hearing filed by U.S. Trustee United States Trustee (SA)) - MOTION GRANTED TO DISMISS CASE - AWARDED $650.00 IN QUARTERLY FEES TO U.S. TRUSTEE. - (cr:bust) - (Bernson, Alicia) (Entered: 04/23/2013)
Apr 23, 2013 67 Hearing Continued (RE: related document(s)38 Motion to disgorge attorney's fees under 11 U.S.C. section 329 by U.S. Trustee filed by U.S. Trustee United States Trustee (SA)) - HEARING CONTINUED TO 6/10/2013 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. - (cr:bust) - The case judge is Mark S Wallace. (Bernson, Alicia) (Entered: 04/23/2013)
Apr 24, 2013 68 Hearing Set (RE: related document(s)51 Motion By Debtor's Pre-Petition Counsel For An Award Of Compensation Under 11 U.S.C. Section 503(b)(3)(D) - filed by Attorney William P. Fennell) The Hearing date is set for 5/13/2013 at 02:00 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark S Wallace (Bolte, Nickie) (Entered: 04/24/2013)
Apr 25, 2013 69 BNC Certificate of Notice - PDF Document. (RE: related document(s)63 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2013. (Admin.) (Entered: 04/25/2013)
Apr 30, 2013 70 Notice of lodgment Of Order In Bankruptcy Case Re: U.S. Trustee Motion To Dismiss Or Convert Case To One Under Chapter 7 Pursuant to 11 U.S.C. Section 1112(b) And Request For Judgment For Quarterly Fees Due And Payable To The U.S. Trustee Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)35 U.S. Trustee Motion to dismiss or convert case to one under Chapter 7 Pursuant to 11 U.S.C. Section 1112(b) and Request for Judgment for Quarterly Fees due and payable to the U.S. Trustee at the time of the hearing Filed by U.S. Trustee United States Trustee (SA). (United States Trustee)). (Hauser, Michael) (Entered: 04/30/2013)
May 1, 2013 71 Order Dismissing Case Pursuant to United States Trustee Motion to Dismiss or Convert Case to One Under Chapter 7 Pursuant to 11 U.S.C. Section 1112(b); and Judgment for Quarterly Fees in the Amount of $650.00 - Debtor Dismissed (BNC-PDF). Signed on 5/1/2013 (RE: related document(s)5 Meeting of Creditors Chapter 11 & 12, 45 Hearing (Bk Other) Continued). (Steinberg, Elizabeth) (Entered: 05/01/2013)
May 1, 2013 72 Notice of dismissal (BNC) (Steinberg, Elizabeth) (Entered: 05/01/2013)
May 1, 2013 73 Stipulation By United States Trustee (SA) and Law Office of William P. Fennell, Stipulation Regarding Resolution of: (1) U.S. Trustee's Motion Under 11 U.S.C. §329; And (2) Motion By Counsel For An Award Of Compensation Under 11 U.S.C. 503(b)(3)(D) Filed by U.S. Trustee United States Trustee (SA) (Hauser, Michael)NO PROOF OF SERVICE ATTACHED. SEE DOCUMENT NO. 74 WHICH INCLUDES PROOF OF SERVICE. Modified on 5/1/2013 (Steinberg, Elizabeth). (Entered: 05/01/2013)
May 1, 2013 74 Stipulation By United States Trustee (SA) and Law Office of William P. Fennell, APLC., Stipulation Regarding Resolution Of: (1) U.S. Trustee's Motion Under 11 U.S.C. §329; AND (2) Motion By Counsel For An Award Of Compensation Under 11 U.S.C. 503(b)(3)(D) Filed by U.S. Trustee United States Trustee (SA) (Hauser, Michael) (Entered: 05/01/2013)
May 2, 2013 75 Order Approving Stipulation Regarding Resolution of: (1) U.S. Trustee's Motion Under 11 U.S.C. Section 329; and (2) Motion By Counsel for an Award of Compensation Under 11 U.S.C. Section 503(b)(3)(D)( (BNC-PDF) ~ShowTextBox({sequence})~ (Related Doc # 74 ) Signed on 5/2/2013 (Steinberg, Elizabeth) (Entered: 05/02/2013)

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 Central Bankruptcy Court
Case number
8:13-bk-10171
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
Jan 7, 2013
Type
voluntary
Terminated
Jun 20, 2013
Updated
Aug 8, 2016
Last checked
Aug 8, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Apache County Tax Assessor
    CCBD, LLC
    Daniel K. Gentile, Esq.
    Darren DiMarco
    Floyd Milner
    Galuppo & Blechschmidt, APLC
    Genske, Mulder & Company LLP
    Gregory L. Banta
    Internal Revenue Service
    Internal Revenue Service
    Jesse Atilano
    Maraney, Gibbons & Martin LLP
    Mark Kobayashi
    Natalie McDowell
    Office of the United States Trustee
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sintra Capital LLC
    c/o John Barrett
    18731 Clearview Drive
    Huntington Beach, CA 92648
    ORANGE-CA
    Tax ID / EIN: xx-xxx7048

    Represented By

    William P Fennell
    401 West A Street
    Suite 1800
    San Diego, CA 92101
    619-325-1560
    Fax : 619-325-1558
    Email: william.fennell@fennelllaw.com
    TERMINATED: 04/23/2013
    Andy C Warshaw
    Financial Relief Law Ctr
    1200 Main Street
    Suite G
    Irvine, CA 92614
    714-442-3319
    Fax : 714-361-5380
    Email: awarshaw@bwlawcenter.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov
    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Bohemian Mama, LLC 7 8:2024bk10055
    Apr 1, 2021 Mill 42 Inc., a California corporation 7 8:2021bk10872
    Nov 23, 2019 Consumer Financial Alliance LLC 7 8:2019bk14600
    Oct 15, 2017 Mohdsameer Aljanedi Dental Corporation 11 8:17-bk-14089
    Feb 25, 2016 PCA Aerostructures Company 7 8:16-bk-10738
    Sep 28, 2015 SelectStubs.com, Inc. 7 8:15-bk-14719
    Jul 21, 2015 Orange Clubwear Inc. 7 8:15-bk-13631
    Nov 25, 2013 Gatton, Inc. 11 8:13-bk-19576
    May 17, 2013 Axceleon, Inc. 11 8:13-bk-14353
    Aug 27, 2012 Dearborne Circle, LLC 7 8:12-bk-20172
    Apr 16, 2012 Health Essist, Inc. 7 8:12-bk-14807
    Apr 16, 2012 Waypoint Biomedical, Inc. 7 8:12-bk-14806
    Apr 16, 2012 Waypoint Biomedical Holdings, Inc. 7 8:12-bk-14805
    Jan 25, 2012 Q3 Constructors, Inc. 7 8:12-bk-10989
    Aug 22, 2011 Three Brothers Pizza, LLC 7 8:11-bk-21741