Case number: 1:15-bk-11370 - Westcom Properties - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:15-bk-11370-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/20/2015
Date terminated:  06/22/2015
Debtor dismissed:  05/11/2015
341 meeting:  05/26/2015

Debtor

Westcom Properties

115 W California Blvd #468
Pasadena, CA 91105
LOS ANGELES-CA
Tax ID / EIN: 80-0957158

represented by
Westcom Properties

PRO SE



Trustee

David Keith Gottlieb (TR)

15233 Ventura Blvd, 9th Floor
Sherman Oaks, CA 91403-2201
(818) 539-7720

 
 
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
06/22/201525Bankruptcy 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) 16 Hearing (Bk Motion) Set) (Saunders, Marissa) (Entered: 06/22/2015)
06/16/2015Chapter 7 Trustee's Report of No Distribution: I, David Keith Gottlieb (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 1 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 David Keith Gottlieb (TR) (RE: related document(s)[2] Meeting of Creditors with 341(a) meeting to be held on 05/26/2015 at 10:00 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003.). (Gottlieb (TR), David)
05/18/2015Receipt of Certification Fee - $11.00 by 23. Receipt Number 10064543. (admin)
05/16/201524BNC Certificate of Notice - PDF Document. (RE: related document(s)[23] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 05/16/2015. (Admin.)
05/15/2015Receipt of Certification Fee - $11.00 by 12. Receipt Number 10064539. (admin)
05/14/201523Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [1]) Signed on 5/14/2015 (Gonzalez, Emma)
05/13/2015Receipt of Motion for Relief from Stay - Real Property(1:15-bk-11370-MT) [motion,nmrp] ( 176.00) Filing Fee. Receipt number 39909732. Fee amount 176.00. (re: Doc[20]) (U.S. Treasury)
05/13/201522BNC Certificate of Notice - PDF Document. (RE: related document(s)[15] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/13/2015. (Admin.)
05/13/201521BNC Certificate of Notice (RE: related document(s)[14] ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 5. Notice Date 05/13/2015. (Admin.)
05/13/201520Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1401 Claridge Drive, Beverly Hills, CA 90210 . Fee Amount $176, Filed by Creditor Mighty Mouse Trust (Landsberg, Ian)