14554 Friar, LLC
11
Victoria S. Kaufman
07/22/2019
07/07/2020
Yes
v
PlnDue, DsclsDue, DISMISSED, NOCLOSE |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/26/2020 | 58 | BNC 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) |
01/26/2020 | 57 | BNC 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) |
01/26/2020 | 56 | BNC 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) |
01/24/2020 | 55 | Notice of dismissal (BNC) (Garcia, Patty) (Entered: 01/24/2020) |
01/24/2020 | 54 | Order 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) |
01/24/2020 | 53 | Hearing 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) |
01/24/2020 | 52 | Order 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) |
01/24/2020 | 51 | Notice 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) |
01/15/2020 | 50 | Response 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) |
01/08/2020 | 49 | BNC 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) |