Case number: 1:21-bk-11313 - Harbour Community, L.P., a California limited part - California Central Bankruptcy Court

Case Information
  • Case title

    Harbour Community, L.P., a California limited part

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Maureen Tighe

  • Filed

    08/03/2021

  • Last Filing

    11/18/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, DISMISSED, CLOSED, Subchapter_V



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:21-bk-11313-MT

Assigned to: Maureen Tighe
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/03/2021
Date terminated:  11/18/2021
Debtor dismissed:  11/01/2021
341 meeting:  09/07/2021
Deadline for objecting to discharge:  10/25/2021

Debtor

Harbour Community, L.P., a California limited partnership

8920 Orion Ave No. 108
North Hills, CA 91343
LOS ANGELES-CA
Tax ID / EIN: 72-1522978

represented by
Andrew Goodman

Goodman Law Offices, APC
30700 Russell Ranch Road
Suite 250
Westlake Village, CA 91362
818-802-5044
Fax : 818-975-5256
Email: agoodman@andyglaw.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
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
11/18/2021106Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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, the bond is exonerated, and this case is therefore closed. (RE: related document(s)10 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 13 Hearing (Bk Other) Set, 27 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV), 50 Motion to Extend/Limit Exclusivity Period filed by Debtor Harbour Community, L.P., a California limited partnership, 52 Generic Motion filed by Interested Party City of Los Angeles, Housing and Community Investment Department, 59 Generic Motion filed by Creditor California Department of Housing and Community Development, 88 Motion to Continue/Reschedule Hearing filed by Debtor Harbour Community, L.P., a California limited partnership, 95 Notice of Hearing filed by Attorney Goodman Law Offices, A Professional Corporation, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued) (Gonzalez, Emma) Modified on 6/15/2023 (LF2). (Entered: 11/18/2021)
11/03/2021105BNC Certificate of Notice - PDF Document. (RE: related document(s)101 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/03/2021. (Admin.) (Entered: 11/03/2021)
11/03/2021104BNC Certificate of Notice - PDF Document. (RE: related document(s)100 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 11/03/2021. (Admin.) (Entered: 11/03/2021)
11/03/2021103BNC Certificate of Notice (RE: related document(s)102 Notice of dismissal (BNC)) No. of Notices: 56. Notice Date 11/03/2021. (Admin.) (Entered: 11/03/2021)
11/01/2021102Notice of dismissal (BNC) (Gonzalez, Emma) (Entered: 11/01/2021)
11/01/2021101Order Dismissing Chapter 11 Bankruptcy (BNC-PDF) (Related Doc # 59 ) Signed on 11/1/2021 (Gonzalez, Emma) (Entered: 11/01/2021)
11/01/2021100Order Granting Motion for relief from the automatic stay REAL PROPERTY and The instant Chapter 11 case is hereby dismissed without prejudice. (BNC-PDF) (Related Doc # 63 ) Signed on 11/1/2021 (Gonzalez, Emma) (Entered: 11/01/2021)
10/30/202199BNC Certificate of Notice - PDF Document. (RE: related document(s) 96 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 10/30/2021. (Admin.) (Entered: 10/30/2021)
10/28/202198Notice of lodgment Notice of Lodgment of Order In Bankruptcy Case Re: Creditor California Department of Community Developments Notice of Motion and Motion to Dismiss Chapter 11 Case Filed by Creditor California Department of Housing and Community Development (RE: related document(s) 59 Motion Creditor California Department of Housing And Community Developments Notice of Motion And Motion To Dismiss Chapter 11 Case; Memorandum of Points And Authorities In Support Thereof Filed by Creditor California Department of Housing and Community Development (Attachments: # 1 Declaration of Norma Nava Franklin In Support of Creditor California Department of Housing And Community # 2 Declaration of Steven Marshall In Support of Creditor California Department Of Housing And Community # 3 [Proposed] Order Granting Creditor California Department of Housing And Community Development's Motion To Dismiss # 4 Creditor California Department of Housing And Community Developments Request For Judicial Notice In Support of # 5 Supplemental Notice Of Hearing To Be Held Remotely Using Zoomgov Audio And Video)). (Franklin, Norma) (Entered: 10/28/2021)
10/28/202197Notice of lodgment of Order Granting Motion of City of Los Angeles For Relief From Stay Or, In the Alternative, Motion to Dismiss Filed by Interested Party City of Los Angeles, Housing and Community Investment Department (RE: related document(s) 63 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 12157 San Fernando Road, Sylmar, CA 91342 Motion for Relief From Stay Or, In the Alternative, Motion to Dismiss. Fee Amount $188,). (Loo, Wendy) (Entered: 10/28/2021)