Case number: 1:15-bk-11573 - Carson Civic Center Property, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Carson Civic Center Property, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Maureen Tighe

  • Filed

    05/04/2015

  • Last Filing

    02/17/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:15-bk-11573-MT

Assigned to: Maureen Tighe
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/04/2015
Debtor dismissed:  12/01/2015
341 meeting:  06/17/2015
Deadline for filing claims:  09/25/2015
Deadline for filing claims (govt.):  01/04/2016
Deadline for objecting to discharge:  08/03/2015

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

Latest Dockets

Date Filed#Docket Text
12/04/201580BNC 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)
12/04/201579BNC 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)
12/02/201578BNC 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)
12/01/2015Receipt of Tape Duplication Fee - $30.00 by 01. Receipt Number 10066243. (admin) (Entered: 12/02/2015)
12/01/201577Notice of dismissal (BNC) (Cetulio, Julie) (Entered: 12/01/2015)
12/01/201576Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 12/1/2015. (Cetulio, Julie) (Entered: 12/01/2015)
11/30/201575Order 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)
11/20/201574Notice 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)
11/20/201573Objection (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)
11/17/201572Notice 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)