Marwill Propereties LLC
11
Martin R. Barash
05/16/2018
09/11/2018
Yes
v
BARDEBTOR, RestrictedDISMISSED, Repeat-cacb, PlnDue, DsclsDue, Incomplete |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Marwill Propereties LLC
14328 Victory Blvd Ste 202 Panorama City, CA 91402 LOS ANGELES-CA Tax ID / EIN: 81-5346873 |
represented by |
Jonathan Hildalgo
Law Offices of Jonathan Hidalgo 619 Souht Olive St Ste 400 Los Angeles, CA 90014 562-417-5829 |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
S Margaux Ross
915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4494 Fax : 213-894-0276 Email: margaux.ross@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/11/2018 | 16 | 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. (Ogier, Kathy) |
06/30/2018 | 15 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 12 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 2. Notice Date 06/30/2018. (Admin.) (Entered: 06/30/2018) |
06/30/2018 | 14 | BNC Certificate of Notice (RE: related document(s) 13 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 7. Notice Date 06/30/2018. (Admin.) (Entered: 06/30/2018) |
06/28/2018 | 13 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Ogier, Kathy) (Entered: 06/28/2018) |
06/28/2018 | 12 | ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 days. (BNC-PDF)Barred Debtor Marwill Propereties LLC starting 6/28/2018 to 12/24/2018 Signed on 6/28/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Marwill Propereties LLC, 4 Meeting of Creditors Chapter 11). (Ogier, Kathy) (Entered: 06/28/2018) |
06/28/2018 | 11 | Hearing Held 6/26/18 RULING: Case dismissed with 180 day bar (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Marwill Propereties LLC) (Ogier, Kathy) (Entered: 06/28/2018) |
06/27/2018 | 10 | Notice of lodgment Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s) 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Marwill Propereties LLC List of Equity Security Holders due 5/30/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/30/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/30/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/30/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/30/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/30/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 5/30/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/30/2018. Statement of Financial Affairs (Form 107 or 207) due 5/30/2018. Corporate Resolution Authorizing Filing of Petition due 5/30/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 5/30/2018. Statement of Related Cases (LBR Form F1015-2) due 5/30/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/30/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/30/2018. Incomplete Filings due by 5/30/2018.). (Ross, S) (Entered: 06/27/2018) |
06/22/2018 | 9 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Raftery, Kelly. (Raftery, Kelly) (Entered: 06/22/2018) |
06/03/2018 | 8 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 5 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 06/03/2018. (Admin.) (Entered: 06/03/2018) |
06/01/2018 | 7 | BNC Certificate of Notice (RE: related document(s) 4 Meeting of Creditors Chapter 11) No. of Notices: 6. Notice Date 06/01/2018. (Admin.) (Entered: 06/01/2018) |