2300 Pisani, A Nevada Domestic LLC
11
Victoria S. Kaufman
01/10/2020
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/06/2020 | 55 | Bankruptcy 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) |
04/19/2020 | 54 | BNC 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.) |
04/19/2020 | 53 | BNC Certificate of Notice (RE: related document(s)[51] Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 04/19/2020. (Admin.) |
04/17/2020 | 51 | Notice of dismissal (BNC) (Bever, Sabine) |
04/17/2020 | 50 | Order 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) |
04/16/2020 | 52 | Hearing Held 04/16/2020 Ruling: Status conference dismissed. Re: related document(s) [1] Chapter 11 Voluntary Petition. (Bever, Sabine) |
04/16/2020 | 49 | BNC 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.) |
04/16/2020 | 48 | See 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) |
04/15/2020 | 47 | Hearing 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) |
04/15/2020 | Receipt 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) |