Case number: 1:21-bk-10292 - RT Development LLC - California Central Bankruptcy Court

Case Information
  • Case title

    RT Development LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    02/22/2021

  • Last Filing

    08/02/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:21-bk-10292-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/22/2021
Debtor dismissed:  04/20/2021
341 meeting:  04/20/2021
Deadline for objecting to discharge:  06/01/2021

Debtor

RT Development LLC

30313 Canwood Street, Suite 32
Agoura Hills, CA 91301
LOS ANGELES-CA
Tax ID / EIN: 81-4025662

represented by
Roksana D. Moradi-Brovia

RESNIK HAYES MORADI LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: roksana@rhmfirm.com

Matthew D. Resnik

Resnik Hayes Moradi
17609 Ventura Blvd. Suite 314
Encino, CA 91316
(818)285-0100
Fax : (818)855-7013
Email: matt@rhmfirm.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
08/02/202151Bankruptcy 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)[1] Voluntary Petition (Chapter 11) filed by Debtor RT Development LLC, [2] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [14] Order setting initial status conference in chapter 11 case (BNC-PDF), [30] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV)) (Garcia, Patty)
04/23/202150BNC Certificate of Notice - PDF Document. (RE: related document(s) 47 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 04/23/2021. (Admin.) (Entered: 04/25/2021)
04/22/202149BNC Certificate of Notice - PDF Document. (RE: related document(s)[44] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/22/2021. (Admin.)
04/22/202148BNC Certificate of Notice (RE: related document(s)[45] Notice of dismissal (BNC)) No. of Notices: 27. Notice Date 04/22/2021. (Admin.)
04/21/202147Order Granting Application to Employ Resnik Hayes Moradi LLP as general bankruptcy counsel (BNC-PDF) (Related Doc # 9) Signed on 4/21/2021. (Cetulio, Julie) (Entered: 04/21/2021)
04/20/202146Notice of lodgment , with Proof of Service Filed by Debtor RT Development LLC (RE: related document(s)[9] Application to Employ Resnik Hayes Moradi LLP as General Bankruptcy Counsel Application of Debtor and Debtor-In-Possesion for Authority to Employ Resnik Hayes Moradi LLP as its General Bankruptcy Counsel; Declarations of Brett P. Miles and Roksana D. Moradi-Brovia in Support Thereof, with Proof of Service Filed by Debtor RT Development LLC). (Moradi-Brovia, Roksana)
04/20/202145Notice of dismissal (BNC) (Cetulio, Julie) (Entered: 04/20/2021)
04/20/202144Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 4/20/2021. (Cetulio, Julie) (Entered: 04/20/2021)
04/20/202143Notice of lodgment of Order Dismissing Case with proof of service Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s) 20 U.S. Trustee Motion to dismiss or convert Convert Case Under 11 U.S.C. § 1112(b); Declaration of Maria D. Marquez with proof of service). (Bunker, Katherine) (Entered: 04/20/2021)
04/19/202142Hearing Held 4/15/21 - RULING: motion granted (RE: related document(s)[9] Application to Employ filed by Debtor RT Development LLC) (Cetulio, Julie)