Case number: 1:18-bk-11380 - Fairfax Property Group LLC - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-11380-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/30/2018
Date terminated:  06/29/2018
Debtor dismissed:  06/18/2018
341 meeting:  07/06/2018

Debtor

Fairfax Property Group LLC

4060 Camino De La Cumbre
Sherman Oaks, CA 91423
LOS ANGELES-CA
Tax ID / EIN: 46-2563386

represented by
Lee M Linson

Law Offices of Lee Linson
11901 Santa Monica Blvd Ste 449
Los Angeles, CA 90025
310-591-4004
Email: linsonlawyer@gmail.com

Trustee

Nancy J Zamora (TR)

U.S. Bank Tower
633 West 5th Street, Suite 2600
Los Angeles, CA 90071
213-488-9411

 
 
U.S. Trustee

United States Trustee (SV)

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

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/29/201815Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s) 10 Motion for Sanctions/Disgorgement filed by U.S. Trustee United States Trustee (SV)) (Kinsley, Terri) (Entered: 06/29/2018)
06/27/2018Chapter 7 Trustee's Report of No Distribution: I, Nancy J Zamora (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Nancy J Zamora (TR) (RE: related document(s)[2] Meeting of Creditors with 341(a) meeting to be held on 07/06/2018 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003.). (Zamora (TR), Nancy)
06/22/201814Voluntary Dismissal of Motion for Order Compelling Attorney to File Disclosure of Compensation Pursuant to 11 U.S.C. § 329 with proof of service Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)[10] Motion For Sanctions/Disgorgement Notice Of Motion And Motion For Order Compelling Attorney To File Disclosure Of Compensation Pursuant To 11 U.S.C. § 329; Declaration Of Alfred Cooper III In Support Thereof). (Bunker, Katherine)
06/21/201813Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Fairfax Property Group LLC . (Gasparian, Ana) (Entered: 06/21/2018)
06/21/201812Hearing Set (RE: related document(s) 10 Motion for Sanctions/Disgorgement filed by U.S. Trustee United States Trustee (SV)) The Hearing date is set for 7/19/2018 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Gasparian, Ana) (Entered: 06/21/2018)
06/20/201811BNC Certificate of Notice (RE: related document(s)[9] ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 4. Notice Date 06/20/2018. (Admin.)
06/20/201810Motion For Sanctions/Disgorgement Notice Of Motion And Motion For Order Compelling Attorney To File Disclosure Of Compensation Pursuant To 11 U.S.C. § 329; Declaration Of Alfred Cooper III In Support Thereof Filed by U.S. Trustee United States Trustee (SV) (Bunker, Katherine)
06/18/20189Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Alcala, Maria) (Entered: 06/18/2018)
06/08/20188BNC Certificate of Notice (RE: related document(s) 7 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Nancy J Zamora (TR)) No. of Notices: 4. Notice Date 06/08/2018. (Admin.) (Entered: 06/08/2018)
06/06/20187Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Nancy J Zamora (TR). Proofs of Claims due by 9/10/2018. Government Proof of Claim due by 11/26/2018. (Zamora (TR), Nancy) (Entered: 06/06/2018)