Welcome to BusinessBankruptcies.com!

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

Sweetwater Malibu Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-10097
TYPE / CHAPTER
Voluntary / 7

Filed

1-13-17

Updated

9-13-23

Last Checked

4-19-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2017
Last Entry Filed
Apr 12, 2017

Docket Entries by Year

There are 10 older docket entries.

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

login purchase single case subscribe now

Jan 31, 2017 10 Motion to Consolidate Lead Case 1:17-bk-10097-VK with Non Debtors Technet Ventures, LLC and Blue Sky Acquisitions, LLC Filed by Trustee Diane Weil (TR) (Attachments: # 1 Exhibit Part 1 # 2 Exhibit Part 2 # 3 Exhibit Part 3 # 4 Exhibit Part 4 # 5 Exhibit Part 5) (Tedford, John) (Entered: 01/31/2017)
Jan 31, 2017 11 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Notice Of Motion And Motion For (1) Approval Of Sale And Settlement Agreement With 3620 Sweetwater Mesa, LLC, (2) Authority To Sell All Of The Estates Right, Title And Interest In Real Property Located At 3620 Sweetwater Mesa Road, Malibu, California, Free And Clear Of Any And All Liens, Claims And Other Interests Except Real Property Tax Liens And Liens In Favor Of First Credit Bank, (3) A Finding That Sweetwater Mesa Is A Good Faith Purchaser Under 11 U.S.C. § 363(M), (4) In Rem Relief From The Automatic Stay, And (5) Waiver Of The 14-Day Stay; And Memorandum Of Points And Authorities, Declarations Of Diane C. Weil And Christopher Frost, And Request For Judicial Notice In Support Thereof with Proof of Service. Fee Amount $181, Filed by Trustee Diane Weil (TR) (Attachments: # 1 Exhibit Part 1 # 2 Exhibit Part 2) (Tedford, John) (Entered: 01/31/2017)
Jan 31, 2017 Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee(1:17-bk-10097-VK) [motion,msell] ( 181.00) Filing Fee. Receipt number 44137807. Fee amount 181.00. (re: Doc# 11) (U.S. Treasury) (Entered: 01/31/2017)
Jan 31, 2017 12 Ex parte application Ex Parte Application For Order Shortening Time On Trustees: (1) Motion For Substantive Consolidation Of Debtor Sweetwater Malibu, LLC (Cal. Sec. Of State No. 201610411037), Technet Ventures, LLC (Cal. Sec. Of State No. 201602510602), And Blue Sky Acquisitions, LLC (Cal. Sec. Of State No. 201603910566) [Docket No. 10]; And (2) Motion For Approval Of Sale And Settlement Agreement With 3620 Sweetwater Mesa, LLC, And Related Relief [Docket No. 11]; And Memorandum Of Points And Authorities, Declarations Of Diane C. Weil And Christopher Frost, And Request For Judicial Notice In Support Thereof with Proof of Service Filed by Trustee Diane Weil (TR) (Attachments: # 1 Exhibit Exhibits 1-3 with Proof of Service) (Tedford, John) (Entered: 01/31/2017)
Jan 31, 2017 13 Notice of lodgment of Order in Bankruptcy Case re: Ex Parte Application For Order Shortening Time, etc. with Proof of Service Filed by Trustee Diane Weil (TR) (RE: related document(s)12 Ex parte application Ex Parte Application For Order Shortening Time On Trustees: (1) Motion For Substantive Consolidation Of Debtor Sweetwater Malibu, LLC (Cal. Sec. Of State No. 201610411037), Technet Ventures, LLC (Cal. Sec. Of State No. 201602510602), And Blue Sky Acquisitions, LLC (Cal. Sec. Of State No. 201603910566) [Docket No. 10]; And (2) Motion For Approval Of Sale And Settlement Agreement With 3620 Sweetwater Mesa, LLC, And Related Relief [Docket No. 11]; And Memorandum Of Points And Authorities, Declarations Of Diane C. Weil And Christopher Frost, And Request For Judicial Notice In Support Thereof with Proof of Service Filed by Trustee Diane Weil (TR) (Attachments: # 1 Exhibit Exhibits 1-3 with Proof of Service)). (Tedford, John) (Entered: 01/31/2017)
Jan 31, 2017 14 Exhibit Resubmission of Exhibit 1 to and Proof of Service of Trustee's Motion, etc. with Proof of Service Filed by Trustee Diane Weil (TR) (RE: related document(s)11 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Notice Of Motion And Motion For (1) Approval Of Sale And Settlement Agreement With 3620 Sweetwater Mesa, LLC, (2) Authority To Sell All Of The Estates Right, Title And). (Attachments: # 1 Exhibit Sale Exhibit 1 # 2 Exhibit Proof of Service of Sale Motion - Exhibit 2 # 3 Proof of Service of Resubmission of Exhibit 1) (Tedford, John) (Entered: 01/31/2017)
Feb 1, 2017 15 Amended Order to show cause re: dismissal and provision of relief from the automatic stay (BNC-PDF) (Related Doc # 1 ) Signed on 2/1/2017 (Ogier, Kathy) (Entered: 02/01/2017)
Feb 1, 2017 16 Order Denying application for order setting hearing on shortened notice (BNC-PDF) (Related Doc # 12 ) Signed on 2/1/2017 (Ogier, Kathy) (Entered: 02/01/2017)
Feb 2, 2017 17 Notice of Hearing On Trustee's: (1) Motion For Substantive Consolidation Of Debtor Sweetwater Malibu, LLC (Cal. Sec. Of State No. 201610411037), Technet Ventures, LLC (Cal. Sec. Of State No. 201602510602), And Blue Sky Acquisitions, LLC (Cal. Sec. Of State No. 201603910566); And (2) Motion For Approval Of Sale And Settlement Agreement With 3620 Sweetwater Mesa, LLC, And Related Relief with Proof of Service Filed by Trustee Diane Weil (TR) (RE: related document(s)10 Motion to Consolidate Lead Case 1:17-bk-10097-VK with Non Debtors Technet Ventures, LLC and Blue Sky Acquisitions, LLC Filed by Trustee Diane Weil (TR) (Attachments: # 1 Exhibit Part 1 # 2 Exhibit Part 2 # 3 Exhibit Part 3 # 4 Exhibit Part 4 # 5 Exhibit Part 5), 11 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Notice Of Motion And Motion For (1) Approval Of Sale And Settlement Agreement With 3620 Sweetwater Mesa, LLC, (2) Authority To Sell All Of The Estates Right, Title And Interest In Real Property Located At 3620 Sweetwater Mesa Road, Malibu, California, Free And Clear Of Any And All Liens, Claims And Other Interests Except Real Property Tax Liens And Liens In Favor Of First Credit Bank, (3) A Finding That Sweetwater Mesa Is A Good Faith Purchaser Under 11 U.S.C. § 363(M), (4) In Rem Relief From The Automatic Stay, And (5) Waiver Of The 14-Day Stay; And Memorandum Of Points And Authorities, Declarations Of Diane C. Weil And Christopher Frost, And Request For Judicial Notice In Support Thereof with Proof of Service. Fee Amount $181, Filed by Trustee Diane Weil (TR) (Attachments: # 1 Exhibit Part 1 # 2 Exhibit Part 2)). (Tedford, John) (Entered: 02/02/2017)
Feb 2, 2017 18 Hearing Set (RE: related document(s)10 Motion to Consolidate filed by Trustee Diane Weil (TR)) The Hearing date is set for 3/9/2017 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Bever, Sabine) (Entered: 02/02/2017)
Show 10 more entries
Feb 15, 2017 28 BNC Certificate of Notice - PDF Document. (RE: related document(s)24 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/15/2017. (Admin.) (Entered: 02/15/2017)
Feb 16, 2017 29 Application to Employ Danning, Gill, Diamond & Kollitz, LLP as General Bankruptcy Counsel Chapter 7 Trustee's Notice of Application and Application to Employ Danning, Gill, Diamond & Kollitz, LLP as General Bankruptcy Counsel; and Statement of Disinterestedness with Proof of Service Filed by Trustee Diane Weil (TR) (Weil (TR), Diane) (Entered: 02/16/2017)
Feb 16, 2017 Receipt of Certification Fee - $11.00 by 03. Receipt Number 20216177. (admin) (Entered: 02/16/2017)
Feb 16, 2017 30 BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 02/16/2017. (Admin.) (Entered: 02/16/2017)
Mar 3, 2017 31 Supplemental Brief in Support of (1) Trustee's Motion for Substantive Consolidation [Docket No. 10], and (2) Trustee's Motion for Approval of Sale and Settlement Agreement and Related Relief [Docket No. 11], and Supplemental Response to the Court's Amended Order to Show Cause [Docket No. 15]; and Declaration of John N. Tedford, IV, and Request for Judicial Notice in Support Thereof with Proof of Service Filed by Debtor Sweetwater Malibu Inc, Trustee Diane Weil (TR). (Tedford, John). Related document(s) 10 Motion to Consolidate Lead Case 1:17-bk-10097-VK with Non Debtors Technet Ventures, LLC and Blue Sky Acquisitions, LLC filed by Trustee Diane Weil (TR), 11 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Notice Of Motion And Motion For (1) Approval Of Sale And Settlement Agreement With 3620 Sweetwater Mesa, LLC, (2) Authority To Sell All Of The Estates Right, Title And filed by Trustee Diane Weil (TR). (Entered: 03/03/2017)
Mar 10, 2017 32 Notice of lodgment of Order in Bankruptcy Case re: Motion to Consolidate Lead Case 1:17-bk-10097-VK with Non Debtors Technet Ventures, LLC and Blue Sky Acquisitions, LLC with Proof of Service Filed by Trustee Diane Weil (TR) (RE: related document(s)10 Motion to Consolidate Lead Case 1:17-bk-10097-VK with Non Debtors Technet Ventures, LLC and Blue Sky Acquisitions, LLC Filed by Trustee Diane Weil (TR) (Attachments: # 1 Exhibit Part 1 # 2 Exhibit Part 2 # 3 Exhibit Part 3 # 4 Exhibit Part 4 # 5 Exhibit Part 5)). (Tedford, John) (Entered: 03/10/2017)
Mar 10, 2017 33 Notice of lodgment of Order in Bankruptcy Case re: Motion For (1) Approval Of Sale And Settlement Agreement With 3620 Sweetwater Mesa, LLC, (2) Authority To Sell All Of The Estates Right, Title And Interest In Real Property Located At 3620 Sweetwater Mesa Road, Malibu, California, Free And Clear Of Any And All Liens, Claims And Other Interests Except Real Property Tax Liens And Liens In Favor Of First Credit Bank, (3) A Finding That Sweetwater Mesa Is A Good Faith Purchaser Under 11 U.S.C. § 363(M), (4) In Rem Relief From The Automatic Stay, with Proof of Service Filed by Trustee Diane Weil (TR) (RE: related document(s)11 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Notice Of Motion And Motion For (1) Approval Of Sale And Settlement Agreement With 3620 Sweetwater Mesa, LLC, (2) Authority To Sell All Of The Estates Right, Title And Interest In Real Property Located At 3620 Sweetwater Mesa Road, Malibu, California, Free And Clear Of Any And All Liens, Claims And Other Interests Except Real Property Tax Liens And Liens In Favor Of First Credit Bank, (3) A Finding That Sweetwater Mesa Is A Good Faith Purchaser Under 11 U.S.C. § 363(M), (4) In Rem Relief From The Automatic Stay, And (5) Waiver Of The 14-Day Stay; And Memorandum Of Points And Authorities, Declarations Of Diane C. Weil And Christopher Frost, And Request For Judicial Notice In Support Thereof with Proof of Service. Fee Amount $181, Filed by Trustee Diane Weil (TR) (Attachments: # 1 Exhibit Part 1 # 2 Exhibit Part 2)). (Tedford, John) (Entered: 03/10/2017)
Mar 10, 2017 34 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) with proof of service Filed by Trustee Diane Weil (TR) (RE: related document(s)29 Application to Employ Danning, Gill, Diamond & Kollitz, LLP as General Bankruptcy Counsel Chapter 7 Trustee's Notice of Application and Application to Employ Danning, Gill, Diamond & Kollitz, LLP as General Bankruptcy Counsel; and Statement of D). (Tedford, John) (Entered: 03/10/2017)
Mar 13, 2017 35 Hearing Continued Show Cause hearing to be held on 4/19/2017 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Garcia, Patty). Related document(s) 6 Order to Show Cause (BNC-PDF). Modified on 3/13/2017 (Garcia, Patty). (Entered: 03/13/2017)
Mar 14, 2017 36 Order Re: Partial Substantive Consolidation of Debtor Sweetwater Malibu, LLC ( CAL. Sec. of State No. 201610411037), TechNet Ventures, LLC (CAL. Sec. of State No. 201602510602), and Blue Sky Acquisitions, LLC (CAL, Sec. of State No. 201603910566) (BNC-PDF) Signed on 3/14/2017 (RE: related document(s)10 Motion to Consolidate filed by Trustee Diane Weil (TR)). (Bever, Sabine) (Entered: 03/14/2017)

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
1:17-bk-10097
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Jan 13, 2017
Type
voluntary
Terminated
May 24, 2017
Updated
Sep 13, 2023
Last checked
Apr 19, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AUSA - OFFICE OF US AWORNEY
    FERGUSON CASE ORR PATERSON LLP
    LOS ANGELES COUNTY ASSESSOR
    US DEPARTMENT OF JUSTICE
    US DEPARTMENT OF JUSTICE
    US DEPARTMENT OF JUSTICE

    Parties

    Debtor

    Sweetwater Malibu Inc
    7108 Desoto Ave# 200
    Canoga Park, CA 91303
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3177

    Represented By

    Steven G Polard
    Eisner Jaffe
    9601 Wilshire Blvd.
    Ste 700
    Beverly Hills, CA 90210
    310-855-3200
    Fax : 310-855-3201
    Email: spolard@eisnerlaw.com

    Trustee

    Diane C Weil (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067
    (310) 277-0077

    Represented By

    Steven G Polard
    (See above for address)
    John N Tedford
    Danning, Gill, Diamond & Kollitz, LLP
    1900 Avenue of the Stars 11th Fl
    Los Angeles, CA 90067
    310-277-0077
    Fax : 310-277-5735
    Email: jtedford@dgdk.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Steven G Polard
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 27, 2021 St. Joseph Medical Equipment Corporation 7 1:2021bk11261
    Jul 14, 2020 Super Calidad Auto Sales, Inc. 11V 1:2020bk11233
    Aug 23, 2018 Canyon Crest Ranch Partners-Moorpark LLC 7 1:2018bk12140
    Jan 26, 2018 Tomboy Farms LLC 7 2:2018bk10852
    Sep 6, 2017 Exclusive German Auto Repair, Inc. 7 1:17-bk-12387
    Aug 24, 2017 Senior Community Housing Long Beach, LLC 11 1:17-bk-12260
    Jul 3, 2017 Quality Embroidery Inc 7 1:17-bk-11766
    Feb 1, 2017 Chase Investment Properties LLC 7 1:17-bk-10267
    Jun 14, 2016 Roadrunner Auto Sales & Rental 11 1:16-bk-11770
    Jun 8, 2016 SIV, INC. 7 1:16-bk-11711
    May 4, 2016 Expanded Concepts, LLC 7 1:16-bk-11357
    Feb 9, 2016 Sanipros Corp 7 1:16-bk-10375
    Jan 14, 2014 PUMA HOLDINGS LLC 7 2:14-bk-10215
    Jun 19, 2013 TLC Home Improvement, Inc. 7 1:13-bk-14139
    Jan 3, 2012 Wilaya Enterprises Inc. 7 1:12-bk-10028