Case number: 1:18-bk-10096 - Gordon St Condos LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Gordon St Condos LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    01/11/2018

  • Last Filing

    09/30/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-10096-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset

Date filed:  01/11/2018

Debtor

Gordon St Condos LLC

5739 Kanan Rd #292
Agoura Hills, CA 91301
LOS ANGELES-CA
Tax ID / EIN: 47-1843742

represented by
David B Golubchik

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: dbg@lnbyb.com

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
09/30/2019145Notice to Filer of Error and/or Deficient Document Other - This document may not be filed electronically. It must be processed at the filing window. (RE: related document(s)[143] Affidavit filed by Attorney Levene Neale Bender Yoo & Brill LLP) (Cetulio, Julie)
09/27/2019144Application for Appearance and Examination of Judgment Debtor Re: Enforcement of Judgment Filed by Attorney Levene Neale Bender Yoo & Brill LLP (Young, Beth Ann)
09/27/2019143Affidavit Re: - Affidavit and Request for Issuance of Writ of Execution Filed by Attorney Levene Neale Bender Yoo & Brill LLP (RE: related document(s)[140] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)). (Attachments: # (1) Writ of Execution) (Young, Beth Ann)
09/26/2019Receipt of Certification Fee - $11.00 by 22. Receipt Number 10074590. (admin)
03/28/2019142Bankruptcy 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)[1] Voluntary Petition (Chapter 11) filed by Debtor Gordon St Condos LLC, [11] Meeting of Creditors Chapter 11, [29] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Peter Beskodarny, [32] Order Setting Last Day To File Proofs of Claim (BNC-PDF), [71] Transcript, [75] Motion to Use Cash Collateral filed by Debtor Gordon St Condos LLC, [76] Motion for Turnover of Property filed by Debtor Gordon St Condos LLC) (Ogier, Kathy)
03/16/2019141BNC Certificate of Notice - PDF Document. (RE: related document(s)[140] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 03/16/2019. (Admin.)
03/14/2019140Order Granting Motion for Order Authorizing Dismissal of Its Chapter 11 Bankruptcy Case Debtor Dismissed (BNC-PDF). (Related Doc # [137]) Signed on 3/14/2019. (Bever, Sabine)
03/01/2019139Notice of lodgment Filed by Debtor Gordon St Condos LLC (RE: related document(s)[137] Motion to Dismiss Debtor / Notice Of Motion And Motion For Order Authorizing Dismissal Of Its Chapter 11 Bankruptcy Case; Memorandum Of Points And Authorities; Declaration Of Paul Morady In Support Filed by Debtor Gordon St Condos LLC). (Golubchik, David)
01/16/2019138Hearing Set (RE: related document(s)[137] Dismiss Debtor filed by Debtor Gordon St Condos LLC) The Hearing date is set for 2/12/2019 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (Bever, Sabine)
01/16/2019137Motion to Dismiss Debtor / Notice Of Motion And Motion For Order Authorizing Dismissal Of Its Chapter 11 Bankruptcy Case; Memorandum Of Points And Authorities; Declaration Of Paul Morady In Support Filed by Debtor Gordon St Condos LLC (Golubchik, David)