Gordon St Condos LLC
11
Martin R. Barash
01/11/2018
09/30/2019
Yes
v
PlnDue, DsclsDue |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/30/2019 | 145 | Notice 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) |
09/27/2019 | 144 | Application for Appearance and Examination of Judgment Debtor Re: Enforcement of Judgment Filed by Attorney Levene Neale Bender Yoo & Brill LLP (Young, Beth Ann) |
09/27/2019 | 143 | Affidavit 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) |
09/26/2019 | Receipt of Certification Fee - $11.00 by 22. Receipt Number 10074590. (admin) | |
03/28/2019 | 142 | Bankruptcy 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) |
03/16/2019 | 141 | BNC 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.) |
03/14/2019 | 140 | Order 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) |
03/01/2019 | 139 | Notice 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) |
01/16/2019 | 138 | Hearing 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) |
01/16/2019 | 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) |