Carson Civic Center Property, LLC
11
Maureen Tighe
05/04/2015
02/17/2016
Yes
v
DISMISSED |
Assigned to: Maureen Tighe Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Carson Civic Center Property, LLC
3815 Alonzo Avenue Encino, CA 91316 LOS ANGELES-CA Tax ID / EIN: 47-3908148 |
represented by |
Raymond H Aver
Law Offices of Raymond H Aver APC 1950 Sawtelle Blvd Ste 120 Los Angeles, CA 90025 310-473-3511 Fax : 310-473-3512 Email: ray@averlaw.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 91007 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/04/2015 | 80 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 76Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2015. (Admin.) (Entered: 12/04/2015) |
12/04/2015 | 79 | BNC Certificate of Notice (RE: related document(s) 77Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 12/04/2015. (Admin.) (Entered: 12/04/2015) |
12/02/2015 | 78 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 75Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 12/02/2015. (Admin.) (Entered: 12/02/2015) |
12/01/2015 | Receipt of Tape Duplication Fee - $30.00 by 01. Receipt Number 10066243. (admin) (Entered: 12/02/2015) | |
12/01/2015 | 77 | Notice of dismissal (BNC) (Cetulio, Julie) (Entered: 12/01/2015) |
12/01/2015 | 76 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 12/1/2015. (Cetulio, Julie) (Entered: 12/01/2015) |
11/30/2015 | 75 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 50) Signed on 11/30/2015 (Cetulio, Julie) (Entered: 11/30/2015) |
11/20/2015 | 74 | Notice of lodgment"[Proposed Alternate] Order Granting Motion For Relief From The Automatic Stay Under 11 U.S.C. §362 (Real Property)"Filed by Debtor Carson Civic Center Property, LLC (RE: related document(s) 50Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 21316 Avalon Avenue, Carson, California 90745Notice Of Motion And Motion For Relief From The Automatic Stay Under 11 U.S.C. § 362 (W). (Aver, Raymond) (Entered: 11/20/2015) |
11/20/2015 | 73 | Objection (related document(s): 72Notice of Lodgment filed by Creditor Keana Investment Holdings, LLC)"Objection To Form Of 'Order Granting Motion For Relief From The Automatic Stay Under 11 U.S.C. §362 (Real Property)'; Declaration In Support Thereof"Filed by Debtor Carson Civic Center Property, LLC (Aver, Raymond) (Entered: 11/20/2015) |
11/17/2015 | 72 | Notice of lodgment Filed by Creditor Keana Investment Holdings, LLC (RE: related document(s) 50Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 21316 Avalon Avenue, Carson, California 90745Notice Of Motion And Motion For Relief From The Automatic Stay Under 11 U.S.C. § 362 (With Supporting Declarations) (Real Property). Fee Amount $176, Filed by Creditor Keana Investment Holdings, LLC). (Winthrop, Marc) (Entered: 11/17/2015) |