Case number: 1:15-bk-10283 - Farwest Financial - California Central Bankruptcy Court

Case Information
  • Case title

    Farwest Financial

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    01/29/2015

  • Last Filing

    07/12/2016

  • Asset

    No

  • Vol

    v

Docket Header
BARDEBTOR, Repeat-cacb, Incomplete, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:15-bk-10283-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/29/2015
Date terminated:  07/24/2015
Debtor dismissed:  02/20/2015
341 meeting:  03/02/2015

Debtor

Farwest Financial

7108 De Soto Ave
Canoga Park, CA 91303
LOS ANGELES-CA
Tax ID / EIN: 30-0716946
aka
Wescom Holding

aka
Tristar Financial


represented by
Farwest Financial

PRO SE



Trustee

Nancy J Zamora (TR)

U.S. Bank Tower
633 West 5th Street, Suite 2600
Los Angeles, CA 90071
213-488-9411

 
 
U.S. Trustee

United States Trustee (SV)

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

Latest Dockets

Date Filed#Docket Text
07/24/201543Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Farwest Financial, 8 Hearing (Bk Other) Set, 15 Hearing (Bk Motion) Set, 20Motion for Relief from Stay - Real Property filed by Creditor NSP LA TRUST, its assignees and/or successors, 24 Hearing (Bk Other) Set) (Toomer, Rosalind) (Entered: 07/24/2015)
03/25/201542BNC Certificate of Notice - PDF Document. (RE: related document(s) 41Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/25/2015. (Admin.) (Entered: 03/25/2015)
03/23/201541Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 20) Signed on 3/23/2015 (Bever, Sabine) (Entered: 03/23/2015)
03/18/201540Notice of lodgmentof Order in Bankruptcy Case Re: Motion for Relief from the Automatic Stay Under 11 U.S.C. 362Filed by Creditor NSP LA TRUST, its assignees and/or successors (RE: related document(s) 20Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15843 Harvest Street, Granada Hills, CA 91344 . Fee Amount $176, Filed by Creditor NSP LA TRUST, its assignees and/or successors (Attachments: # 1 Motion for Relief from the Automatic Stay as to Real Property # 2 Memorandum of Points and Authorities in Support of Motion for Relief from Automatic Stay In-Rem # 3 Real Property Declaration # 4 Declaration of June Christy # 5 Proof of Service)). (Wilkinson, Reilly) (Entered: 03/18/2015)
03/14/201539BNC Certificate of Notice - PDF Document. (RE: related document(s) 38Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/14/2015. (Admin.) (Entered: 03/14/2015)
03/12/201538Order Annulling Automatic Stay as to all Real Property Held in the Names of the Debtors and/or the AKA Names Listed in the Debtor's Bankruptcy Petition (Related Doc # 23) Signed on 3/12/2015 (Bever, Sabine) (Entered: 03/12/2015)
02/26/201537Noticeof Intent to Proceed on Moving Party NSP LA Trust's Motion for Relief, Despite Dismissal of this BankruptcyFiled by Creditor NSP LA TRUST, its assignees and/or successors (RE: related document(s) 20Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15843 Harvest Street, Granada Hills, CA 91344 . Fee Amount $176, Filed by Creditor NSP LA TRUST, its assignees and/or successors (Attachments: # 1 Motion for Relief from the Automatic Stay as to Real Property # 2 Memorandum of Points and Authorities in Support of Motion for Relief from Automatic Stay In-Rem # 3 Real Property Declaration # 4 Declaration of June Christy # 5 Proof of Service), 27Notice of HearingAmendedFiled by Creditor NSP LA TRUST, its assignees and/or successors (RE: related document(s) 20Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 15843 Harvest Street, Granada Hills, CA 91344 . Fee Amount $176, Filed by Creditor NSP LA TRUST, its assignees and/or successors (Attachments: # 1 Motion for Relief from the Automatic Stay as to Real Property # 2 Memorandum of Points and Authorities in Support of Motion for Relief from Automatic Stay In-Rem # 3 Real Property Declaration # 4 Declaration of June Christy # 5 Proof of Service)). (Attachments: # 1 Proof of Service)). (Attachments: # 1Proof of Service) (Wilkinson, Reilly) (Entered: 02/26/2015)
02/23/2015Receipt of Certification Fee - $11.00 by 05. Receipt Number 10063828. (admin) (Entered: 02/24/2015)
02/23/2015Chapter 7 Trustee's Report of No Distribution: I, Nancy J Zamora (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. 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): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Nancy J Zamora (TR). (Zamora (TR), Nancy) (Entered: 02/23/2015)
02/22/201536Request for courtesy Notice of Electronic Filing (NEF) Filed by Wong, Jennifer. (Wong, Jennifer) (Entered: 02/22/2015)