Case number: 1:18-bk-11688 - Fairfax Property Group LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Fairfax Property Group LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    07/05/2018

  • Last Filing

    08/27/2018

  • Asset

    No

Docket Header
DISMISSED, Repeat-cacb, Incomplete



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-11688-MB

Assigned to: Martin R. Barash
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/05/2018
Debtor dismissed:  08/09/2018
341 meeting:  08/10/2018

Debtor

Fairfax Property Group LLC

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

represented by
Ronald A Norman

Law Offices of Ronald A Norman
5404 Whitsett Avenue, Suite 133
Valley Village, CA 91607
818-761-7181
Fax : 818-232-9283
Email: ronaldanorman@sbcglobal.net

Trustee

Amy L Goldman (TR)

633 W 5th Street, Suite 4000
Los Angeles, CA 90071
(213) 250-1800

 
 
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
08/11/201811BNC Certificate of Notice - PDF Document. (RE: related document(s) 8 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 08/11/2018. (Admin.) (Entered: 08/11/2018)
08/11/201810BNC Certificate of Notice (RE: related document(s) 9 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 4. Notice Date 08/11/2018. (Admin.) (Entered: 08/11/2018)
08/09/20189ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 8/9/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Fairfax Property Group LLC). (Toomer, Rosalind) (Entered: 08/09/2018)
08/09/20188Order Denying Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (BNC-PDF) (Related Doc # 7) Signed on 8/9/2018. (Ogier, Kathy) (Entered: 08/09/2018)
07/20/20187Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Fairfax Property Group LLC (Norman, Ronald) (Entered: 07/20/2018)
07/08/2018Receipt of Voluntary Petition (Chapter 7)(1:18-bk-11688) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47311055. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/08/2018)
07/07/20186BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Fairfax Property Group LLC) No. of Notices: 1. Notice Date 07/07/2018. (Admin.) (Entered: 07/07/2018)
07/07/20185BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Fairfax Property Group LLC) No. of Notices: 1. Notice Date 07/07/2018. (Admin.) (Entered: 07/07/2018)
07/07/20184BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 07/07/2018. (Admin.) (Entered: 07/07/2018)
07/05/20183Meeting of Creditors with 341(a) meeting to be held on 08/10/2018 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Norman, Ronald) (Entered: 07/05/2018)