Case number: 1:16-bk-13158 - Mirada Park LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Mirada Park LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    11/02/2016

  • Last Filing

    02/24/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:16-bk-13158-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/02/2016
Date terminated:  02/03/2017
Debtor dismissed:  01/13/2017
341 meeting:  01/05/2017
Deadline for objecting to discharge:  02/06/2017

Debtor

Mirada Park LLC

9909 Topanga Canyon Blvd Ste 135
Chatsworth, CA 91311
LOS ANGELES-CA
Tax ID / EIN: 81-4284915

represented by
M Jonathan Hayes

Simon Resnik Hayes LLP
15233 Ventura Blvd.
Suite 250
Sherman Oaks, CA 91403
(818) 783-6251
Fax : (818) 827-4919
Email: jhayes@srhlawfirm.com

U.S. Trustee

United States Trustee (SV)

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

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/201734Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Garcia, Patty) (Entered: 02/03/2017)
01/30/2017Receipt of Certification Fee - $11.00 by 07. Receipt Number 10069428. (admin) (Entered: 01/30/2017)
01/15/201733BNC Certificate of Notice - PDF Document. (RE: related document(s) 30 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/15/2017. (Admin.) (Entered: 01/15/2017)
01/15/201732BNC Certificate of Notice (RE: related document(s) 31 Notice of dismissal (BNC)) No. of Notices: 16. Notice Date 01/15/2017. (Admin.) (Entered: 01/15/2017)
01/13/201731Notice of dismissal (BNC) (Ogier, Kathy) (Entered: 01/13/2017)
01/13/201730Order Dismissing Case - (BNC-PDF). Signed on 1/13/2017 (RE: related document(s) 2 Meeting of Creditors Chapter 11 & 12, 8 Motion for Relief from Stay - Real Property filed by Creditor Platinum Loan Servicing, Inc., 14 Hearing (Bk Other) Set, 24 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV)). (Ogier, Kathy) (Entered: 01/13/2017)
12/29/201629Status report ; Declaration of Serif J. Diab in Support Thereof, with Proof of Service Filed by Debtor Mirada Park LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Resnik, Matthew) (Entered: 12/29/2016)
12/23/201628BNC Certificate of Notice - PDF Document. (RE: related document(s) 27 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2016. (Admin.) (Entered: 12/23/2016)
12/22/2016Receipt of Certification Fee - $11.00 by 01. Receipt Number 10069199. (admin) (Entered: 12/26/2016)
12/22/2016Receipt of Certification Fee - $11.00 by 01. Receipt Number 10069199. (admin) (Entered: 12/23/2016)