Case number: 1:19-bk-13011 - 5019 Partners, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    5019 Partners, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    12/04/2019

  • Last Filing

    06/23/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:19-bk-13011-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/04/2019
Debtor dismissed:  01/24/2020
341 meeting:  01/09/2020
Deadline for objecting to discharge:  03/09/2020

Debtor

5019 Partners, LLC

2934 Beverly Glen
Los Angeles, CA 90077
LOS ANGELES-CA
Tax ID / EIN: 20-2942562

represented by
Dana M Douglas

11024 Balboa Blvd #431
Granada Hills, CA 91344
818-360-8295
Fax : 818-360-9852
Email: dmddouglas@hotmail.com

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
06/23/202026Bankruptcy 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. (RE: related document(s)[17] Hearing (Bk Other) Set) (Garcia, Patty)
03/05/202025See attached PDF Re: Court's Ruling at hearing held on 3/5/20 at 1:00 PM. (RE: related document(s)[16] Order to Show Cause (BNC-PDF)) (Garcia, Patty)
02/21/202024Declaration re: Response to Order to Show Cause Why Debtor's Counsel Should Not Disgorge Fees; Declaration of Dana M. Douglas in Support with proof of service. Filed by Debtor 5019 Partners, LLC (RE: related document(s)[16] Order to Show Cause (BNC-PDF)). (Douglas, Dana)
01/26/202023BNC Certificate of Notice - PDF Document. (RE: related document(s) 19 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
01/26/202022BNC Certificate of Notice - PDF Document. (RE: related document(s) 16 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
01/26/202021BNC Certificate of Notice (RE: related document(s) 20 Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
01/24/202020Notice of dismissal (BNC) (Cetulio, Julie)
01/24/202019Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 1/24/2020 (RE: related document(s)[6] Meeting of Creditors Chapter 11, [10] Hearing (Bk Other) Set, [13] Notice of Hearing filed by Debtor 5019 Partners, LLC). (Cetulio, Julie)
01/24/202018Hearing Held 1/23/20 - Ruling: Case Dismissed. (Garcia, Patty)
01/24/202017Hearing 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) [16] Order to Show Cause (BNC-PDF). Modified on 1/24/2020 (Garcia, Patty).