Case number: 1:14-bk-12907 - Glen American Company LLC - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED, Incomplete, PlnDue, DsclsDue, INTRA



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:14-bk-12907-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Debtor disposition:  Intra-District Transfer
Date filed:  06/10/2014
Date terminated:  06/23/2014
341 meeting:  07/10/2014
Deadline for objecting to discharge:  09/08/2014

Debtor

Glen American Company LLC, Debtor

230 GLENROY PLACE
LOS ANGELES, CA 90049
LOS ANGELES-CA
Tax ID / EIN: 47-1124957

represented by
Simon Aron

Wolf, Rifkin, Shapiro & Schulman LLP
11400 W Olympic Blvd 9th Fl
Los Angeles, CA 90064-1565
310-478-4100
Fax : 310-479-1422
Email: saron@wrslawyers.com

Johnny White

Wolf, Rifkin, Shapiro, Schulman & Rabkin
11400 Olympic Boulevard, 9th Floor
Los Angeles, CA 90064-1582
310-478-4100
Fax : 310-479-1422
Email: JWhite@wrslawyers.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/23/201429Bankruptcy Case Closed - CASE TRANSFER OUT. The above referenced case has been transferred. An order was approved and entered. This case is therefore closed. (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Glen American Company LLC, 5Emergency motion filed by Debtor Glen American Company LLC, 9Meeting of Creditors Chapter 11 & 12) (Garcia, Patty) (Entered: 06/23/2014)
06/23/201428Comments CM/ECF Intradistrict Transfer feature used to transfer case from SFV Division to LA Division; New Case No. 2:14-bk-22126 NB, Previous Case No. 1:14-bk-12907 VK (Smith, Cynthia Joyce) Additional attachment(s) added on 6/23/2014 (Smith, Cynthia Joyce). (Entered: 06/23/2014)
06/23/201427Exhibitin Support of Further Opposition to Emergency Motion to Reimpose Automatic StayFiled by Creditor Josef Sarshar (RE: related document(s) 26Opposition). (Brown, John) (Entered: 06/23/2014)
06/23/201426Opposition to (related document(s): 5Emergency motionto Impose Stay Pursuant to 11 U.S.C. § 362(d)(4) with Respect to Real Property Located at 230 Glenroy Place, Los Angeles, CA 90049filed by Debtor Glen American Company LLC); Declarations of John Clark Brown, Jr. and Don AndersonFiled by Creditor Josef Sarshar (Brown, John) (Entered: 06/23/2014)
06/22/201425BNC Certificate of Notice - PDF Document. (RE: related document(s) 24Order to Change Venue/Intra-district Transfer - Bankruptcy (No Motion) (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2014. (Admin.) (Entered: 06/22/2014)
06/20/201424Order To Transfer Case To Another Division (BNC-PDF). Signed on 6/20/2014. (Garcia, Patty) (Entered: 06/20/2014)
06/20/201423Addendum to voluntary petition Filed by Debtor Glen American Company LLC. (Aron, Simon) (Entered: 06/20/2014)
06/16/201422Declaration re:Supplemental Declaration of Ted Hsu, Simon Aron, and Ebrahim Shadsirate in Support of Debtor's Emergency Motion to Impose StayFiled by Debtor Glen American Company LLC (RE: related document(s) 5Emergency motionto Impose Stay Pursuant to 11 U.S.C. § 362(d)(4) with Respect to Real Property Located at 230 Glenroy Place, Los Angeles, CA 90049). (Aron, Simon) (Entered: 06/16/2014)
06/15/201421BNC Certificate of Notice - PDF Document. (RE: related document(s) 19Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2014. (Admin.) (Entered: 06/15/2014)
06/13/201420BNC Certificate of Notice (RE: related document(s) 9Meeting of Creditors Chapter 11 & 12) No. of Notices: 5. Notice Date 06/13/2014. (Admin.) (Entered: 06/13/2014)