Case number: 1:15-bk-12692 - Cohen Legal Network Inc - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:15-bk-12692-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  08/12/2015
Date reopened:  04/12/2016
Date terminated:  12/19/2016
Debtor dismissed:  11/18/2015
341 meeting:  10/02/2015

Debtor

Cohen Legal Network Inc

468 North Camden Ave
Beverly Hills, CA 91316
LOS ANGELES-CA
Tax ID / EIN: 46-2101657

represented by
Cohen Legal Network Inc

PRO SE



Trustee

Amy L Goldman (TR)

633 W 5th Street, Suite 4000
Los Angeles, CA 90071
(213) 250-1800

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
12/19/201628Bankruptcy 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) 21 Motion for Relief from Stay - Real Property filed by Creditor U.S. Bank National Association, as Trustee for Citigroup Mortgage Loan Trust Inc., Mortgage Pass-Through Certificates, Series 2006-AR9) (Toomer, Rosalind) (Entered: 12/19/2016)
06/17/2016Receipt of Photocopies Fee - $1.50 by 22. Receipt Number 10067836. (admin)
06/17/2016Receipt of Certification Fee - $11.00 by 22. Receipt Number 10067836. (admin)
06/08/201627BNC Certificate of Notice - PDF Document. (RE: related document(s)[26] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/08/2016. (Admin.)
06/06/201626Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [21]) Signed on 6/6/2016 (Remy, Johanne)
06/03/201625Notice of lodgment of Order with Proof of Service Filed by Creditor U.S. Bank National Association, as Trustee for Citigroup Mortgage Loan Trust Inc., Mortgage Pass-Through Certificates, Series 2006-AR9 (RE: related document(s)[21] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5461 Encino Avenue, Encino, California 91316 with Proof of Service. Fee Amount $176, Filed by Creditor U.S. Bank National Association, as Trustee for Citigroup Mortgage Loan Trust Inc., Mortgage Pass-Through Certificates, Series 2006-AR9 (Attachments: # 1 Exhibit 1-19)). (Delmotte, Joseph)
05/25/201624Opposition to (related document(s): 21Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5461 Encino Avenue, Encino, California 91316with Proof of Service. Fee Amount $176, filed by Creditor U.S. Bank National Association, as Trustee for Citigroup Mortgage Loan Trust Inc., Mortgage Pass-Through Certificates, Series 2006-AR9) Filed by Debtor Cohen Legal Network Inc (Cetulio, Julie) (Entered: 05/25/2016)
05/25/201623Notice of Change of Address Filed by Debtor Cohen Legal Network Inc . (Kinsley, Terri) (Entered: 05/25/2016)
04/15/2016Receipt of Motion for Relief from Stay - Real Property(1:15-bk-12692-MT) [motion,nmrp] ( 176.00) Filing Fee. Receipt number 42283922. Fee amount 176.00. (re: Doc[21]) (U.S. Treasury)
04/15/201622Hearing Set (RE: related document(s) 21Motion for Relief from Stay - Real Property filed by Creditor U.S. Bank National Association, as Trustee for Citigroup Mortgage Loan Trust Inc., Mortgage Pass-Through Certificates, Series 2006-AR9) The Hearing date is set for 5/25/2016 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 04/15/2016)