Case number: 1:19-bk-11843 - 14554 Friar, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    14554 Friar, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    07/22/2019

  • Last Filing

    07/07/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, NOCLOSE



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:19-bk-11843-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/22/2019
Debtor dismissed:  01/24/2020
341 meeting:  08/29/2019
Deadline for objecting to discharge:  10/28/2019

Debtor

14554 Friar, LLC

14554 Friar Street
Van Nuys, CA 91411
LOS ANGELES-CA
Tax ID / EIN: 84-2464075

represented by
Donna Bullock

800 W 6th St., Ste. 1250
Los Angeles, CA 90017
562-726-0778

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
01/26/202058BNC Certificate of Notice - PDF Document. (RE: related document(s) 54 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
01/26/202057BNC Certificate of Notice - PDF Document. (RE: related document(s) 52 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
01/26/202056BNC Certificate of Notice (RE: related document(s) 55 Notice of dismissal (BNC)) No. of Notices: 14. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
01/24/202055Notice of dismissal (BNC) (Garcia, Patty) (Entered: 01/24/2020)
01/24/202054Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 1/24/2020 (RE: related document(s) 5 Meeting of Creditors Chapter 11, 15 Hearing (Bk Other) Set, 26 Hearing (Bk Other) Continued, 31 Hearing (Bk Other) Continued, 42 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), 53 Hearing (Bk Other) Set). (Garcia, Patty) (Entered: 01/24/2020)
01/24/202053Hearing Set Order to Show Cause hearing to be held on 3/5/2020 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Garcia, Patty). Related document(s) 52 Order to Show Cause (BNC-PDF). Modified on 1/24/2020 (Garcia, Patty). (Entered: 01/24/2020)
01/24/202052Order to Show Cause Why Debtor's Counsel Should Not Disgorge Fees (BNC-PDF) (Related Doc # 1 ) Signed on 1/24/2020 (Garcia, Patty) (Entered: 01/24/2020)
01/24/202051Notice of lodgment of Order Dismissing Case with proof of service Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s) 42 U.S. Trustee Motion to dismiss or convert Notice Of Motion And Motion Under 11 U.S.C. § 1112(b) To Dismiss Or Convert Case; Declaration Of Alfred Cooper III). (Bunker, Katherine) (Entered: 01/24/2020)
01/15/202050Response to (related document(s): 42 U.S. Trustee Motion to dismiss or convert Notice Of Motion And Motion Under 11 U.S.C. § 1112(b) To Dismiss Or Convert Case; Declaration Of Alfred Cooper III filed by U.S. Trustee United States Trustee (SV)) Response to United States Trustee's Motion to Dismiss or Convert and Request for Dismissal; Declaration of David I. Brownstein in Support Filed by Creditor Easy Financial LLC (Brownstein, David) (Entered: 01/15/2020)
01/08/202049BNC Certificate of Notice - PDF Document. (RE: related document(s) 48 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/08/2020. (Admin.) (Entered: 01/08/2020)