Case number: 1:16-bk-13162 - Landwell Management, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, CLOSED, DISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:16-bk-13162-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/02/2016
Date terminated:  01/22/2018
Debtor dismissed:  12/12/2017
341 meeting:  12/08/2016
Deadline for objecting to discharge:  02/06/2017

Debtor

Landwell Management, Inc.

6222 Babcock Ave
North Hollywood, CA 91606
LOS ANGELES-CA
Tax ID / EIN: 81-3446457

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 12/12/2017

Leslie Richards - SUSPENDED BK -

Law Offices of Leslie Richards APC
15720 Ventura Boulevard #306
Encino, CA 91436
818-781-5000
Fax : 818-788-5543
Email: ladylaw@leslierichards.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
01/22/2018140Bankruptcy 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. (RE: related document(s) 4 Meeting of Creditors Chapter 11, 7 Hearing (Bk Other) Set, 22 Order Setting Last Day To File Proofs of Claim (BNC-PDF), 23 Hearing (Bk Other) Continued, 38 Motion for Relief from Stay - Real Property filed by Interested Party Strategic Emerging Economics, Inc., 46 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Landwell Management, Inc., 70 Motion for Relief from Stay - Real Property filed by Creditor U.S. BANK, NA AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, 78 Hearing (Bk Other) Continued, 93 Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo Bank, N.A., 97 Generic Motion filed by Debtor Landwell Management, Inc., 108 Hearing (Bk Other) Continued) (Garcia, Patty) (Entered: 01/22/2018)
12/14/2017139BNC Certificate of Notice - PDF Document. (RE: related document(s) 136 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2017. (Admin.) (Entered: 12/14/2017)
12/14/2017138BNC Certificate of Notice - PDF Document. (RE: related document(s) 134 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2017. (Admin.) (Entered: 12/14/2017)
12/14/2017137BNC Certificate of Notice (RE: related document(s) 135 Notice of dismissal (BNC)) No. of Notices: 38. Notice Date 12/14/2017. (Admin.) (Entered: 12/14/2017)
12/12/2017136Order Granting Motion To Withdraw As Debtor's Bankruptcy Attorney (BNC-PDF) (Related Doc # 114) Signed on 12/12/2017. (Garcia, Patty) (Entered: 12/12/2017)
12/12/2017135Notice of dismissal (BNC) (Garcia, Patty) (Entered: 12/12/2017)
12/12/2017134Order Granting United States Trustee's Motion To Dismiss Or Convert Case -
Debtor
Dismissed (BNC-PDF). Signed on 12/12/2017 (RE: related document(s) 119 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)). (Garcia, Patty) (Entered: 12/12/2017)
12/11/2017133Notice of lodgment Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)[119] U.S. Trustee Motion to dismiss or convert Notice Of Motion And Motion Under 11 U.S.C. § 1112(b) To Dismiss Or Convert Case With An Order Directing Payment Of Quarterly Fees And For Judgment Thereon; Declaration Of Alfred Cooper III Filed by U.S. Trustee United States Trustee (SV). (Attachments: # 1 Exhibit A)). (Clementson, Russell)
12/07/2017132See attached PDF re Courts' Ruling at hearing held on 12/07/2017 at 1:00 p.m. (RE: related document(s)[119] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)) (Bever, Sabine)
12/01/2017131Declaration re: Declaration of Michael Jay Berger Regarding Debtor's Counsel Inability to File Disclosure Statement and Chapter 11 Plan of Reorganization by December 1, 2017, Which is the Deadline to File Debtor's Disclosure Statement and Chapter 11 Plan of Reorganization; Proof of Service Attached Filed by Debtor Landwell Management, Inc. (RE: related document(s) 111 Order on Generic Motion (BNC-PDF), 114 Motion to Withdraw as Attorney Motion to Withdraw as Debtor's Bankruptcy Counsel; Declaration of Michael Jay Berger, 123 Declaration). (Berger, Michael) (Entered: 12/01/2017)