Case number: 1:19-bk-11090 - 7632 Wiscasset Drive LLC - California Central Bankruptcy Court

Case Information
  • Case title

    7632 Wiscasset Drive LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    05/02/2019

  • Last Filing

    08/02/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:19-bk-11090-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/02/2019
Debtor dismissed:  06/11/2019
341 meeting:  05/30/2019
Deadline for objecting to discharge:  07/29/2019

Debtor

7632 Wiscasset Drive LLC

7632 Wiscasset Drive
Canoga Park, CA 91304
LOS ANGELES-CA
Tax ID / EIN: 82-3571400

represented by
Thomas B Ure

Ure Law Firm
800 West 6th Street, Ste. 940
Los Angeles, CA 90017
213-202-6070
Fax : 213-202-6075
Email: tbuesq@aol.com

U.S. Trustee

United States Trustee (SV)

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

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/02/201918Bankruptcy 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. (Garcia, Patty)
06/13/201917BNC Certificate of Notice - PDF Document. (RE: related document(s) 14 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2019. (Admin.) (Entered: 06/13/2019)
06/13/201916BNC Certificate of Notice (RE: related document(s) 15 Notice of dismissal (BNC)) No. of Notices: 2. Notice Date 06/13/2019. (Admin.) (Entered: 06/13/2019)
06/11/201915Notice of dismissal (BNC) (Garcia, Patty)
06/11/201914Order Approving Stipulation To Dismiss Case Under Sec. 1112(b) - Debtor Dismissed (BNC-PDF). Signed on 6/11/2019 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 7632 Wiscasset Drive LLC, Set Case Commencement Deficiency Deadlines (ccdn), Set Case Commencement Deficiency Deadlines (def/deforco), [3] Meeting of Creditors Chapter 11, [7] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), [11] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV)). (Garcia, Patty)
06/07/201913Notice of lodgment of Order Approving Stipulation to Dismiss Case Under § 1112(b) with proof of service Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s) 12 Stipulation By United States Trustee (SV) and to Dismiss Case Under § 1112(b) with proof of service). (Clementson, Russell) (Entered: 06/07/2019)
06/07/201912Stipulation By United States Trustee (SV) and to Dismiss Case Under § 1112(b) with proof of service Filed by U.S. Trustee United States Trustee (SV) (Clementson, Russell) (Entered: 06/07/2019)
05/28/201911Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (SV). 341(a) Meeting Continued to 5/30/2019 at 01:30 PM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Clementson, Russell) (Entered: 05/28/2019)
05/26/201910BNC Certificate of Notice (RE: related document(s)[9] Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 2. Notice Date 05/26/2019. (Admin.)
05/24/20199Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Bever, Sabine) (Entered: 05/24/2019)