Case number: 1:20-bk-11110 - 14554 Friar, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-11110-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/24/2020
Date terminated:  08/07/2020
Debtor dismissed:  07/13/2020
341 meeting:  07/31/2020

Debtor

14554 Friar, LLC

6318 Vesper Ave
Van Nuys, CA 91411
LOS ANGELES-CA
Tax ID / EIN: 84-2464075

represented by
14554 Friar, LLC

PRO SE



Trustee

Diane C Weil (TR)

5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
(818) 651-6400

 
 
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
08/07/202011Bankruptcy Case Closed - DISMISSED. Order of Dismissal in 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 Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (Alcala, Maria) - (Entered: 08/07/2020)
08/05/2020Chapter 7 Trustee's Report of No Distribution: I, Diane C Weil (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. . (Weil (TR), Diane) (Entered: 08/05/2020)
07/15/202010BNC Certificate of Notice (RE: related document(s) 9 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 4. Notice Date 07/15/2020. (Admin.) (Entered: 07/15/2020)
07/13/20209Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 07/13/2020)
07/08/20208BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 14554 Friar, LLC) No. of Notices: 1. Notice Date 07/08/2020. (Admin.) (Entered: 07/08/2020)
07/08/20207BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 14554 Friar, LLC) No. of Notices: 1. Notice Date 07/08/2020. (Admin.) (Entered: 07/08/2020)
07/08/20206BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 07/08/2020. (Admin.) (Entered: 07/08/2020)
06/26/20205BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 14554 Friar, LLC) No. of Notices: 1. Notice Date 06/26/2020. (Admin.) (Entered: 06/26/2020)
06/26/20204BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 14554 Friar, LLC) No. of Notices: 1. Notice Date 06/26/2020. (Admin.) (Entered: 06/26/2020)
06/26/20203BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 06/26/2020. (Admin.) (Entered: 06/26/2020)