Case number: 1:20-bk-10057 - 2300 Pisani, A Nevada Domestic LLC - California Central Bankruptcy Court

Case Information
  • Case title

    2300 Pisani, A Nevada Domestic LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    01/10/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-10057-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/10/2020
Date terminated:  05/06/2020
Debtor dismissed:  04/17/2020
341 meeting:  02/20/2020
Deadline for objecting to discharge:  04/13/2020

Debtor

2300 Pisani, A Nevada Domestic LLC

21801 San Miguel St.
Woodland Hills, CA 91364
LOS ANGELES-CA
Tax ID / EIN: 81-0715109

represented by
Michael R Totaro

Totaro & Shanahan
POB 789
Pacific Palisades, CA 90272
310-573-0276
Fax : 310-496-1260
Email: Ocbkatty@aol.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
05/06/202055Bankruptcy 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) 4 Meeting of Creditors Chapter 11, 13 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor 2300 Pisani, A Nevada Domestic LLC, 21 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor 2300 Pisani, A Nevada Domestic LLC, 23 Notice of Hearing filed by Debtor 2300 Pisani, A Nevada Domestic LLC, 29 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV), 32 Hearing (Bk Other) Continued, 46 Motion for Relief from Stay - Real Property filed by Creditor Center Street Lending Corporation) (Garcia, Patty) (Entered: 05/06/2020)
04/19/202054BNC Certificate of Notice - PDF Document. (RE: related document(s)[50] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2020. (Admin.)
04/19/202053BNC Certificate of Notice (RE: related document(s)[51] Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 04/19/2020. (Admin.)
04/17/202051Notice of dismissal (BNC) (Bever, Sabine)
04/17/202050Order Dismissing Chapter 11 Case Pursuant to 11 U.S.C. sec 105(a) and 1112(a), (b)(4)(A) and (4))F) - Debtor Dismissed (BNC-PDF). Signed on 4/17/2020 (RE: related document(s)[1] Voluntary Chapter 11 Petition). (Bever, Sabine)
04/16/202052Hearing Held 04/16/2020 Ruling: Status conference dismissed. Re: related document(s) [1] Chapter 11 Voluntary Petition. (Bever, Sabine)
04/16/202049BNC Certificate of Notice - PDF Document. (RE: related document(s)[45] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/16/2020. (Admin.)
04/16/202048See attached PDF re Courts' Ruling at hearing held on 04/16/2020 at 1:00 p.m. (RE: related document(s)[1] Status Conference re Voluntary Petition (Chapter 11) filed by Debtor 2300 Pisani, A Nevada Domestic LLC) (Bever, Sabine)
04/15/202047Hearing Set (RE: related document(s) 46 Motion for Relief from Stay - Real Property filed by Creditor Center Street Lending Corporation) The Hearing date is set for 5/6/2020 at 09:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (Bever, Sabine) (Entered: 04/15/2020)
04/15/2020Receipt of Motion for Relief from Stay - Real Property(1:20-bk-10057-VK) [motion,nmrp] ( 181.00) Filing Fee. Receipt number 50980958. Fee amount 181.00. (re: Doc# 46) (U.S. Treasury) (Entered: 04/15/2020)