Case number: 1:19-bk-12651 - 80 Flintlock Lane, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    80 Flintlock Lane, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    10/21/2019

  • Last Filing

    04/10/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:19-bk-12651-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/21/2019
Debtor dismissed:  02/04/2020
341 meeting:  01/09/2020
Deadline for objecting to discharge:  01/21/2020

Debtor

80 Flintlock Lane, LLC

26500 W. Agoura Road
Calabasas, CA 91302
LOS ANGELES-CA
Tax ID / EIN: 81-1101661

represented by
Matthew Abbasi

ABBASI LAW CORPORATION
8889 West Olympic Blvd.
Suite 240
Beverly Hills, CA 90211
310-358-9341
Fax : 888-709-5448
Email: matthew@malawgroup.com

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
03/25/202058Declaration re: Supplemental Declaration of Matthew Abbasi with Exhibits A, B and C with Proof of Service in response to OSC Filed by Debtor 80 Flintlock Lane, LLC (RE: related document(s) 54 Order to Show Cause (BNC-PDF), 56 Declaration). (Abbasi, Matthew) (Entered: 03/25/2020)
03/05/202057BNC Certificate of Notice - PDF Document. (RE: related document(s) 54 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2020. (Admin.) (Entered: 03/05/2020)
03/03/202056Declaration re: Matthew Abbasi and Compliance with Court Order Filed by Debtor 80 Flintlock Lane, LLC (RE: related document(s) 48 Motion for fines and/or disgorgement payable to the Debtor (BNC-PDF), 49 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)). (Abbasi, Matthew) (Entered: 03/03/2020)
03/03/202055Hearing Set re:Order to Show Cause Why Debtor's Counsel Should Not be Held in Civil Contempt for Failure to Comply With Court Order [relates to doc# 54] hearing to be held on 4/9/2020 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Cetulio, Julie) (Entered: 03/03/2020)
03/03/202054Order to Show Cause Why Debtor's Counsel Should Not be Held in Civil Contempt for Failure to Comply With Court Order (BNC-PDF) (Related Doc # 48 ) Signed on 3/3/2020 (Cetulio, Julie) (Entered: 03/03/2020)
02/06/202053BNC Certificate of Notice - PDF Document. (RE: related document(s) 49 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2020. (Admin.) (Entered: 02/06/2020)
02/06/202052BNC Certificate of Notice - PDF Document. (RE: related document(s) 48 Motion for fines and/or disgorgement payable to the Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2020. (Admin.) (Entered: 02/06/2020)
02/06/202051BNC Certificate of Notice (RE: related document(s) 50 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 5. Notice Date 02/06/2020. (Admin.) (Entered: 02/06/2020)
02/04/202050Notice of dismissal with restriction for against debtor's refiling (BNC) (Cetulio, Julie) (Entered: 02/04/2020)
02/04/202049ORDER Dismissing Chapter 11 Case with a 180-Day Bar -
Debtor
Dismissed for 180 days. (BNC-PDF)Barred Debtor 80 Flintlock Lane, LLC starting 2/4/2020 to 8/2/2020 Signed on 2/4/2020 (RE: related document(s) 29 Order to Show Cause (BNC-PDF)). (Cetulio, Julie) (Entered: 02/04/2020)